UKBizDB.co.uk

H&P FACILITIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H&p Facilities Ltd. The company was founded 15 years ago and was given the registration number 06818742. The firm's registered office is in LONDON. You can find them at 2 Park Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:H&P FACILITIES LTD
Company Number:06818742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Park Street, London, W1K 2HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 7-10, Chandos Street, London, England, W1G 9DQ

Director30 November 2019Active
3rd Floor, 7-10, Chandos Street, London, England, W1G 9DQ

Director18 August 2015Active
2, Park Street, London, England, W1K 2HX

Secretary30 July 2014Active
Hawkley Lodge, Ashford Road, Harrietsham, Maidstone, ME17 1BH

Secretary09 March 2009Active
5, New Street Square, London, EC4A 3TW

Secretary13 February 2009Active
5, New Street Square, London, EC4A 3TW

Director13 February 2009Active
22, Elm Lodge, River Gardens, London, SW6 6NZ

Director27 July 2009Active
Keepers Cottage, Anningsley Park, Ottershaw, KT16 0QY

Director27 July 2009Active
2, Park Street, London, England, W1K 2HX

Director06 January 2015Active
21, Priory Road, Richmond, United Kingdom, TW9 3DQ

Director13 February 2009Active
9, South Street, London, W1K 2XA

Director09 November 2010Active
5, New Street Square, London, EC4A 3TW

Director13 February 2009Active
5, New Street Square, London, EC4A 3TW

Director13 February 2009Active
2, Park Street, London, England, W1K 2HX

Director01 April 2013Active
9, South Street, London, W1K 2XA

Director27 July 2011Active
2, Park Street, London, W1K 2HX

Director22 April 2015Active
2, Park Street, London, England, W1K 2HX

Director17 January 2013Active
2, Park Street, London, England, W1K 2HX

Director25 March 2013Active
2, Park Street, London, England, W1K 2HX

Director15 October 2009Active
9, South Street, London, W1K 2XA

Director15 October 2009Active

People with Significant Control

Mr Ian Charles Hannam
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:3rd Floor, 7-10, Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-17Persons with significant control

Change to a person with significant control.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type small.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-08-23Accounts

Accounts with accounts type small.

Download
2019-04-16Capital

Capital statement capital company with date currency figure.

Download
2019-04-02Capital

Legacy.

Download
2019-04-02Insolvency

Legacy.

Download
2019-04-02Resolution

Resolution.

Download
2019-04-01Capital

Legacy.

Download
2019-04-01Capital

Capital statement capital company with date currency figure.

Download
2019-04-01Insolvency

Legacy.

Download
2019-04-01Resolution

Resolution.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type full.

Download
2018-02-21Resolution

Resolution.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.