Warning: file_put_contents(c/510af92f676c2281a02720a6d3b7eeb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/003ab8e3a4ac32d154334eac2e895846.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/5de15331879c1787c24b61491ac63d82.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
H&pce Limited, SE10 8NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

H&PCE LIMITED

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

This company is commonly known as H&pce Limited. The company was founded 16 years ago and was given the registration number 06532760. The firm's registered office is in LONDON. You can find them at 221 Greenwich High Road, Greenwich, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:H&PCE LIMITED
Company Number:06532760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:221 Greenwich High Road, Greenwich, London, SE10 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Park Road, Teddington, England, TW11 0AP

Secretary19 July 2022Active
3, Park Road, Teddington, England, TW11 0AP

Director22 September 2022Active
3, Park Road, Teddington, England, TW11 0AP

Director19 July 2022Active
3, Park Road, Teddington, England, TW11 0AP

Director19 July 2022Active
3, Park Road, Teddington, England, TW11 0AP

Secretary01 October 2009Active
10, Blenheim Terrace, Woodhouse Lane, Leeds, LS2 9HX

Corporate Secretary12 March 2008Active
221, Greenwich High Road, Greenwich, London, SE10 8NB

Director19 October 2012Active
221, Greenwich High Road, Greenwich, London, SE10 8NB

Director13 May 2010Active
221, Greenwich High Road, Greenwich, London, SE10 8NB

Director12 March 2008Active
221, Greenwich High Road, Greenwich, London, SE10 8NB

Director01 December 2014Active
221, Greenwich High Road, Greenwich, London, SE10 8NB

Director01 December 2014Active
Summerfields, Horton Way, Farningham, DA4 0DQ

Director12 March 2008Active
Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom, TN1 1XP

Corporate Director01 December 2011Active

People with Significant Control

Dexters London Limited
Notified on:19 July 2022
Status:Active
Country of residence:England
Address:66, Grosvenor Street, London, England, W1K 3JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Oliver Richard Powell
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:221, Greenwich High Road, London, SE10 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:221, Greenwich High Road, London, SE10 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Change account reference date company current extended.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Officers

Appoint person secretary company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Address

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

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.