Warning: file_put_contents(c/6b0816f1d707cdaca4499334a7b83dda.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3693afbebd859057a861813fccdda4ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hprs Property Ltd, SL1 1EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HPRS PROPERTY LTD

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

This company is commonly known as Hprs Property Ltd. The company was founded 8 years ago and was given the registration number 10213086. The firm's registered office is in SLOUGH. You can find them at 52 High Street, , Slough, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HPRS PROPERTY LTD
Company Number:10213086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:52 High Street, Slough, Berkshire, England, SL1 1EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Shaftesbury Avenue, Southall, United Kingdom, UB2 4HQ

Director03 June 2016Active
20, Crane Gardens, Harlington, Hayes, United Kingdom, UB3 4PD

Director03 June 2016Active
22, Wellesley Avenue, Iver, United Kingdom, SL0 9BN

Director03 June 2016Active

People with Significant Control

Mr Sapuran Singh Gill
Notified on:02 June 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:52, High Street, Slough, England, SL1 1EL
Nature of control:
  • Right to appoint and remove directors
Mr Paramjit Singh Sandhu
Notified on:02 June 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:52, High Street, Slough, England, SL1 1EL
Nature of control:
  • Right to appoint and remove directors
Simmi Sanghera Bansal
Notified on:02 June 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:52, High Street, Slough, England, SL1 1EL
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.