HP NOMINEES LIMITED - NORTHAMPTON


Company Profile Company Filings

Overview

HP NOMINEES LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
HP NOMINEES LIMITED was incorporated 41 years ago on 14/03/1983 and has the registered number: 01706320. The accounts status is DORMANT and accounts are next due on 31/12/2024.

HP NOMINEES LIMITED - NORTHAMPTON

This company is listed in the following categories:
69102 - Solicitors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 30/04/2023 31/12/2024

Registered Office

NENE HOUSE
NORTHAMPTON
NN4 7YB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HP SECRETARIAL SERVICES LIMITED Corporate Secretary 2023-05-04 CURRENT
MR OLIVER TIM PRITCHARD Dec 1968 British Director 2023-05-04 CURRENT
THOMAS KEITH REDMAN Mar 1987 British Director 2024-05-16 CURRENT
HAYDON ANTHONY CHARLES SIMMONDS Jul 1981 Director 2024-05-16 CURRENT
JAMES DAVID STEPHEN Mar 1970 British Director 2023-05-04 CURRENT
MR MATTHEW ROBERT THOMPSON Jun 1990 British Director 2014-11-18 CURRENT
STUART PETER MAGGS Sep 1972 British Director 2019-02-07 CURRENT
PETER CHARLES COX Jan 1956 British Director 2007-04-03 UNTIL 2008-11-03 RESIGNED
ROBERT PETER COLMAN Feb 1964 British Director 2007-03-01 UNTIL 2021-05-14 RESIGNED
LYNNE LOUISE GOULD Mar 1970 British Director 1996-09-11 UNTIL 1998-03-18 RESIGNED
LUCIE GREEN Dec 1980 British Director 2005-07-07 UNTIL 2011-06-30 RESIGNED
GEOFFREY LEONARD GILBERT Jan 1955 British Director 1992-05-08 UNTIL 2003-04-30 RESIGNED
MISS JESSICA ELLY FRANKISH Feb 1986 British Director 2011-03-01 UNTIL 2015-05-29 RESIGNED
MRS JENNY FLUDE Mar 1974 British Director 2005-02-14 UNTIL 2006-12-16 RESIGNED
ELIZABETH MARY NORTON FAIRCHILD Mar 1950 British Director 2005-02-14 UNTIL 2007-09-28 RESIGNED
SIOBHAN MARIA DUFF Jul 1962 British Director 1998-12-04 UNTIL 2006-12-16 RESIGNED
HELEN HARVEY Aug 1972 Director 1992-06-01 UNTIL 1993-04-15 RESIGNED
MR JAMES CROSS Feb 1980 British Director 2006-04-04 UNTIL 2007-09-13 RESIGNED
MR ANDREW DAVID HARRIS May 1964 British Director 2023-05-04 UNTIL 2024-03-31 RESIGNED
JACQUELINE EVA CACHIA Oct 1953 British Director 1998-12-04 UNTIL 2006-07-06 RESIGNED
MISS JENNIFER KATHERINE BURNHAM Oct 1985 British Director 2013-04-10 UNTIL 2014-03-21 RESIGNED
ANDREW ROGER BURNELL Feb 1947 British Director RESIGNED
MR GERALD MARK COULDRAKE Jan 1960 British Secretary 1993-05-25 UNTIL 2023-05-04 RESIGNED
MR GERALD MARK COULDRAKE Jan 1960 British Director RESIGNED
KEITH JOHN GILBERT Aug 1972 British Director 1997-08-07 UNTIL 2011-07-19 RESIGNED
NATHAN JON HORTON Jun 1970 Director 2016-01-01 UNTIL 2019-08-28 RESIGNED
JANE ELIZABETH LONG Jan 1952 British Secretary 1993-07-02 UNTIL 1993-07-27 RESIGNED
JUDITH HEATHER CLARK Sep 1967 British Secretary RESIGNED
MR ANDREW JONATHAN BARNES Mar 1957 British Director 1993-08-23 UNTIL 2012-09-19 RESIGNED
MR DAVID WILLIAM BROWNE Apr 1964 British Director 1994-07-13 UNTIL 1997-05-27 RESIGNED
RACHEL BROWN Aug 1972 British Director 1999-06-29 UNTIL 2000-12-13 RESIGNED
ANGELA LOUISE BOUGHTON Feb 1977 British Director 2004-10-13 UNTIL 2005-09-08 RESIGNED
FRANCESCA DAWN BETTERMANN Aug 1964 British Director 2003-07-17 UNTIL 2008-11-03 RESIGNED
MR CHARLES RICHARD BENNION Oct 1948 British Director RESIGNED
MR MILES BARNES Sep 1989 British Director 2018-09-26 UNTIL 2021-05-17 RESIGNED
MR DANIEL BANTON Sep 1982 British Director 2012-02-14 UNTIL 2021-04-30 RESIGNED
MRS SARAH HARRIET BANNER Jul 1979 British Director 2009-03-05 UNTIL 2012-12-14 RESIGNED
ANDREW THOMAS ARMITAGE British Director 2002-10-16 UNTIL 2005-09-02 RESIGNED
MR JAHID AHMED ALI Jun 1978 Director 2023-05-04 UNTIL 2023-11-23 RESIGNED
MR STEPHEN MICHAEL GREEN Feb 1982 British Director 2008-07-29 UNTIL 2009-10-30 RESIGNED
JUDITH HEATHER CLARK Sep 1967 British Director RESIGNED
MARTIN JAMES CHECKETTS Nov 1971 British Director 1998-12-04 UNTIL 2000-01-18 RESIGNED
MR GERALD MARK COULDRAKE Jan 1960 British Director 1989-02-28 UNTIL 2023-05-04 RESIGNED
HAZELL GERALDINE HONOUR Dec 1969 British Director 2000-06-19 UNTIL 2001-03-30 RESIGNED
JOHN KENELM CHARLES HERD Sep 1962 British Director 1998-01-26 UNTIL 2018-10-03 RESIGNED
MR JEREMY PHILIP WINTERINGHAM HEAL Sep 1942 British Director 1993-08-18 UNTIL 2016-01-01 RESIGNED
MR ANDREW DAVID HARRIS May 1964 British Director 2000-01-07 UNTIL 2008-11-03 RESIGNED
TAMMIE FIONA BULLARD Aug 1972 British Director 1996-03-11 UNTIL 1997-02-28 RESIGNED
SARA PHILIPPA WILKINSON Sep 1960 British Director 1993-01-27 UNTIL 1993-05-06 RESIGNED
ROBERT JOHN BLAKE HALPIN Aug 1943 British Director 1998-02-10 UNTIL 2006-12-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Howes Percival Llp 2016-04-06 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HP SECRETARIAL SERVICES LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
HP DIRECTORS LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
CHRISTIE'S IMAGES LIMITED LONDON Active FULL 74202 - Other specialist photography
GADEK INDONESIA (1975) LIMITED LONDON Active FULL 70100 - Activities of head offices
GRASPACE LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FENCOR PACKAGING GROUP LIMITED PETERBOROUGH Active GROUP 70100 - Activities of head offices
CORPORATE PACKAGING LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
EXCEL BODY REPAIRS LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AVENUE APARTMENTS (NORTHAMPTON) LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
TRIPOD CREST GROUP LIMITED NORTHAMPTON Active GROUP 42110 - Construction of roads and motorways
KOMPTECH UK LIMITED WARWICK Dissolved... TOTAL EXEMPTION SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
BLISWORTH HILL PROPERTIES LIMITED TOWCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
JASON CONSULTANTS LIMITED LONDON ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ADVENTURE RADIO LIMITED SOUTHEND-ON-SEA UNITED KINGDOM Active SMALL 60100 - Radio broadcasting
LILFORD LODGE LAKES LIMITED NORTHAMPTONSHIRE Active MICRO ENTITY 35110 - Production of electricity
JELMAC ESTATES BERKHAMSTED Dissolved... SMALL 74990 - Non-trading company
JELMAC (PRIMARY CARE) PROPERTIES LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
HIGH CROSS FARM LIMITED RUGBY Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ASPEN RETIREMENT LIMITED NOTTINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HP NOMINEES LIMITED 2023-11-26 30-04-2023 £2 Cash £2 equity
Dormant Company Accounts - HP NOMINEES LIMITED 2023-01-13 30-04-2022 £2 Cash £2 equity
Dormant Company Accounts - HP NOMINEES LIMITED 2021-10-16 30-04-2021 £2 Cash £2 equity
Dormant Company Accounts - HP NOMINEES LIMITED 2021-01-22 30-04-2020 £2 Cash £2 equity
Dormant Company Accounts - HP NOMINEES LIMITED 2019-12-24 30-04-2019 £2 Cash £2 equity
Dormant Company Accounts - HP NOMINEES LIMITED 2018-12-25 30-04-2018 £2 Cash £2 equity
Dormant Company Accounts - HP NOMINEES LIMITED 2017-12-19 30-04-2017 £2 Cash £2 equity
Dormant Company Accounts - HP NOMINEES LIMITED 2016-12-31 30-04-2016 £2 Cash £2 equity
Dormant Company Accounts - HP NOMINEES LIMITED 2016-01-14 30-04-2015 £2 Cash £2 equity
Dormant Company Accounts - HP NOMINEES LIMITED 2015-01-28 30-04-2014 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KIDSUNLIMITED LIMITED NORTHAMPTON ENGLAND Active DORMANT 85100 - Pre-primary education
KIDS OF WILMSLOW LIMITED NORTHAMPTON ENGLAND Active DORMANT 85100 - Pre-primary education
KINDERSTART DAY NURSERIES LIMITED NORTHAMPTON ENGLAND Active AUDIT EXEMPTION SUBSI 85100 - Pre-primary education
KIDSUNLIMITED GROUP LIMITED NORTHAMPTON ENGLAND Active DORMANT 85100 - Pre-primary education
KINDRED EDUCATION (BROMLEY NORTH) LIMITED NORTHAMPTON UNITED KINGDOM Active SMALL 88910 - Child day-care activities
LOCKGATES PROPERTIES LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KINDRED EDUCATION (LITTLE LEARNERS) LIMITED NORTHAMPTON UNITED KINGDOM Active SMALL 85100 - Pre-primary education
KIDS 2 US LIMITED NORTHAMPTON ENGLAND Active AUDIT EXEMPTION SUBSI 88910 - Child day-care activities
KEST DEVELOPMENTS LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
KPL ELECTRICAL LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation