UKBizDB.co.uk

H.P.M.C. LIMITED

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

This company is commonly known as H.p.m.c. Limited. The company was founded 24 years ago and was given the registration number 04115329. The firm's registered office is in HARROW. You can find them at Kirkland House, 11-15 Peterborough Road, Harrow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:H.P.M.C. LIMITED
Company Number:04115329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kirkland House, 11-15 Peterborough Road, Harrow, England, HA1 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkland House, 11-15 Peterborough Road, Harrow, England, HA1 2AX

Corporate Secretary25 June 2020Active
Kirkland House, 11-15 Peterborough Road, Harrow, England, HA1 2AX

Director25 June 2020Active
Kirkland House, 11-15 Peterborough Road, Harrow, England, HA1 2AX

Director25 June 2020Active
Kirkland House, 11-15 Peterborough Road, Harrow, England, HA1 2AX

Director25 June 2020Active
Kirkland House, 11-15 Peterborough Road, Harrow, England, HA1 2AX

Director25 June 2020Active
10 Upper Berkeley Street, London, W1H 7PE

Secretary31 May 2005Active
11, Wadham Gardens, London, NW3 3DN

Secretary22 November 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary22 November 2000Active
3, Fullarton Drive, Troon, KA10 6LE

Director26 March 2004Active
24, Phillimore Gardens, London, W8 7QE

Director22 November 2000Active
70, Marlborough Place, St Johns Wood, London, NW8 0PL

Director22 November 2000Active
120 East Road, London, N1 6AA

Nominee Director22 November 2000Active
66 Wigmore Street, London, W1U 2HQ

Director18 August 2003Active
10 Upper Berkeley Street, London, W1H 7PE

Director22 November 2000Active
11, Wadham Gardens, London, NW3 3DN

Director22 November 2000Active
10 Upper Berkeley Street, London, W1H 7PE

Director22 November 2000Active
10 Upper Berkeley Street, London, W1H 7PE

Director22 November 2000Active
66, Chiltern Street, London, United Kingdom, W1U 4JT

Corporate Director26 March 2004Active

People with Significant Control

Leena Plaza Limited
Notified on:29 April 2024
Status:Active
Country of residence:United Kingdom
Address:Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Leena Plaza Holdings Limited
Notified on:25 June 2020
Status:Active
Country of residence:Jersey
Address:2nd Floor One, The Esplanade, St. Helier, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bdl Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Redefine Bdl, 40 Brand Street, Glasgow, Scotland, G51 1DG
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.