UKBizDB.co.uk

HPD PARTNERS LIMITED

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

This company is commonly known as Hpd Partners Limited. The company was founded 7 years ago and was given the registration number 10793069. The firm's registered office is in LINCOLN. You can find them at Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HPD PARTNERS LIMITED
Company Number:10793069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire, United Kingdom, LN6 3QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119a, Brecknock Road, London, United Kingdom, N19 5AE

Director30 May 2017Active
8, Knossington Drive, Syston, Leicester, England, LE7 2DF

Director10 February 2020Active
Templeman House C1, The Point Office Park, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director30 May 2017Active
79, Theberton Street, London, United Kingdom, N1 0QY

Director30 May 2017Active

People with Significant Control

Mr Keiran Hardie
Notified on:30 May 2017
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Templeman House C1, The Point Office Park, Lincoln, United Kingdom, LN6 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luca Palmieri
Notified on:30 May 2017
Status:Active
Date of birth:September 1984
Nationality:Italian
Country of residence:United Kingdom
Address:79, Theberton Street, London, United Kingdom, N1 0QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joel Dixon
Notified on:30 May 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:119a, Brecknock Road, London, United Kingdom, N19 5AE
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 (6 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Address

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

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-17Officers

Termination director company with name termination date.

Download
2018-06-17Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Address

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

Download
2017-09-06Address

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

Download
2017-09-05Address

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

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-05-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.