This company is commonly known as Hpl Albany House Developments Limited. The company was founded 36 years ago and was given the registration number 02249382. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 74990 - Non-trading company.
Name | : | HPL ALBANY HOUSE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02249382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Secretary | 10 March 2016 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 02 June 2008 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | - | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 06 September 2021 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Secretary | 10 December 2007 | Active |
Flat 19a, 42 Pulteney Street, Bath, BA2 4DR | Secretary | - | Active |
26 Oakdale Court, Downend, Bristol, BS16 6DZ | Secretary | 31 December 1992 | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 18 March 1998 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Secretary | 31 July 2008 | Active |
St Huberts Home Farm, St Huberts Lane, Gerrards Cross, SL9 7BP | Director | - | Active |
1 Sedgebrook, Liden, Swindon, SN3 6EY | Director | 31 December 1992 | Active |
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ | Director | 01 June 2011 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Director | 18 March 1998 | Active |
70, Valley Road, Rickmansworth, WD3 4BJ | Director | 01 June 2007 | Active |
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB | Director | 01 September 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 13 June 2008 | Active |
Saffron Wharf, 20 Shad Thames, London, SE1 2YQ | Director | 18 March 1998 | Active |
Flat 19a, 42 Pulteney Street, Bath, BA2 4DR | Director | - | Active |
77 Manor Gardens, St Neots, Huntingdon, PE18 9TW | Director | - | Active |
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX | Director | 01 September 2008 | Active |
23 Homefield Road, Radlett, WD7 8PX | Director | 29 July 1994 | Active |
Hammerfield, Cansiron Lane, Ashurst Wood, RH19 3SE | Director | 31 December 1992 | Active |
46b Saint Georges Drive, London, SW1V 4BT | Director | 22 October 1999 | Active |
34 The Grove, Brookmans Park, AL9 7RN | Director | 28 May 2003 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 December 2016 | Active |
K.M. Property Development Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.