UKBizDB.co.uk

HPB MANAGEMENT LIMITED

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

This company is commonly known as Hpb Management Limited. The company was founded 42 years ago and was given the registration number 01581593. The firm's registered office is in SUFFOLK. You can find them at Hpb House, Newmarket, Suffolk, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HPB MANAGEMENT LIMITED
Company Number:01581593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Hpb House, Newmarket, Suffolk, CB8 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hpb House, Newmarket, Suffolk, CB8 8EH

Secretary-Active
Hpb House, Newmarket, Suffolk, CB8 8EH

Director14 October 2019Active
Hpb House, Newmarket, Suffolk, CB8 8EH

Director-Active
Hpb House, Newmarket, Suffolk, CB8 8EH

Director08 March 2022Active
Hpb House, Newmarket, Suffolk, CB8 8EH

Director-Active
Kentford Lodge, Herringswell Road, Kentford, Newmarket, England, CB8 7QS

Director-Active
Acorn Cottage, Fen Road, Pakenham, Bury St. Edmunds, England, IP31 2LP

Director22 January 2009Active
Hpb House, Newmarket, Suffolk, CB8 8EH

Director04 January 2016Active
Hpb House, Newmarket, Suffolk, CB8 8EH

Director08 October 2019Active
Willow Lodge, Brinkley, Newmarket, CB8 0SG

Director-Active
1 Carpenters Close, Gazeley, CB8 8GE

Director26 April 2004Active
Portland House, Rickling Green, Saffron Walden, CB11 3YG

Director18 May 1998Active
Flat 2 Clarendon House, 194 High Street, Newmarket, CB8 9DG

Director03 May 2005Active
3 Coopers Close, Biddenham, Bedford, MK40 4DH

Director19 November 2007Active
19 Plumian Way, Balsham, CB1 6EG

Director07 February 2002Active

People with Significant Control

Mr Robert Gerald Boyce
Notified on:05 December 2016
Status:Active
Date of birth:July 1937
Nationality:British
Address:Hpb House, Suffolk, CB8 8EH
Nature of control:
  • Significant influence or control
Mr James Christopher Boyce
Notified on:05 December 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Hpb House, Suffolk, CB8 8EH
Nature of control:
  • Significant influence or control
Mr Geoffrey Donald Baber
Notified on:05 December 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Hpb House, Suffolk, CB8 8EH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-07-24Accounts

Accounts with accounts type small.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-06-11Accounts

Accounts with accounts type small.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.