HP SECRETARIAL SERVICES LIMITED - NORTHAMPTON


Company Profile Company Filings

Overview

HP SECRETARIAL SERVICES LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
HP SECRETARIAL SERVICES LIMITED was incorporated 40 years ago on 22/09/1983 and has the registered number: 01755417. The accounts status is DORMANT and accounts are next due on 31/12/2024.

HP SECRETARIAL SERVICES 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
MR OLIVER TIM PRITCHARD Dec 1968 British Director 2020-01-30 CURRENT
CHLOE BRISTOW Secretary 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
PETER CHARLES COX Jan 1956 British Director 2007-04-03 UNTIL 2008-11-03 RESIGNED
MISS JESSICA ELLY FRANKISH Feb 1986 British Director 2011-03-01 UNTIL 2015-05-29 RESIGNED
ROBERT PETER COLMAN Dec 1976 British Director 2007-03-01 UNTIL 2020-07-10 RESIGNED
MR GERALD MARK COULDRAKE Jan 1960 British Director RESIGNED
JUDITH HEATHER CLARK Sep 1967 British Secretary RESIGNED
MR JAMES CROSS Feb 1980 British Director 2006-04-04 UNTIL 2007-09-13 RESIGNED
HELEN HARVEY Aug 1972 Director 1992-06-01 UNTIL 1993-04-15 RESIGNED
SIOBHAN MARIA DUFF Jul 1962 British Director 1998-12-04 UNTIL 2006-12-16 RESIGNED
ANNAMARIE ELSWORTH Sep 1968 British Director RESIGNED
ELIZABETH MARY NORTON FAIRCHILD Mar 1950 British Director 2005-02-14 UNTIL 2007-09-28 RESIGNED
MRS JENNY FLUDE Mar 1974 British Director 2005-02-14 UNTIL 2006-12-16 RESIGNED
JANE ELIZABETH LONG Jan 1952 British Secretary 1993-07-02 UNTIL 1993-07-27 RESIGNED
MR GERALD MARK COULDRAKE Jan 1960 British Secretary 1993-05-25 UNTIL 2023-05-04 RESIGNED
MARTIN JAMES CHECKETTS Nov 1971 British Director 1998-12-04 UNTIL 2000-01-18 RESIGNED
MR CHARLES RICHARD BENNION Oct 1948 British Director RESIGNED
FRANCESCA DAWN BETTERMANN Aug 1964 British Director 2003-07-17 UNTIL 2008-11-03 RESIGNED
ANGELA LOUISE BOUGHTON Feb 1977 British Director 2004-10-13 UNTIL 2005-09-08 RESIGNED
RACHEL BROWN Aug 1972 British Director 1999-06-29 UNTIL 2000-12-13 RESIGNED
MR DAVID WILLIAM BROWNE Apr 1964 British Director 1994-07-13 UNTIL 1997-05-27 RESIGNED
TAMMIE FIONA BULLARD Aug 1972 British Director 1996-03-11 UNTIL 1997-02-28 RESIGNED
ANDREW ROGER BURNELL Feb 1947 British Director RESIGNED
JOHN KENELM CHARLES HERD Sep 1962 British Director 1998-01-26 UNTIL 2018-10-03 RESIGNED
JUDITH HEATHER CLARK Sep 1967 British Director RESIGNED
MR CHARLES RICHARD BENNION Oct 1948 British Director 2016-01-02 UNTIL 2020-07-10 RESIGNED
MR MILES BARNES Sep 1989 British Director 2018-09-26 UNTIL 2021-05-17 RESIGNED
MR RICHARD ERNEST BARKER Sep 1944 British Director 1991-12-02 UNTIL 1995-09-27 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 ANDREW JONATHAN BARNES Mar 1957 British Director 1993-08-23 UNTIL 2012-09-19 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
KEITH JOHN GILBERT Aug 1972 British Director 1997-08-07 UNTIL 2011-07-19 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
MR ANDREW DAVID HARRIS May 1964 British Director 2023-05-04 UNTIL 2024-03-31 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
MR STEPHEN MICHAEL GREEN Feb 1982 British Director 2008-07-29 UNTIL 2009-10-30 RESIGNED
LUCIE GREEN Dec 1980 British Director 2005-07-07 UNTIL 2011-06-30 RESIGNED
LYNNE LOUISE GOULD Mar 1970 British Director 1996-09-11 UNTIL 1998-03-18 RESIGNED
MR CHARLES RICHARD BENNION Oct 1948 British Director 2013-04-11 UNTIL 2016-01-01 RESIGNED
GEOFFREY LEONARD GILBERT Jan 1955 British Director 1992-05-08 UNTIL 2003-04-30 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
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOSELEY ESTATES COMPANY(THE) LEICESTERSHIRE Dissolved... DORMANT 99999 - Dormant Company
GREEN AND SKINNER (HAULAGE) LIMITED BRENTWOOD Dissolved... TOTAL EXEMPTION FULL 49410 - Freight transport by road
HP NOMINEES LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
SUFFOLK AGRICULTURAL ASSOCIATION IPSWICH Active GROUP 85590 - Other education n.e.c.
MAYDON SECURITIES LIMITED NORWICH Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
HP DIRECTORS LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
BHUTAN MANAGEMENT LIMITED NORWICH ENGLAND Active MICRO ENTITY 07290 - Mining of other non-ferrous metal ores
BRANCASTER STAITHE SAILING CLUB KINGS LYNN Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
HARBOUR INVESTMENTS EDWALTON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
CASTLEGATE SECRETARIES LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
CASTLEGATE DIRECTORS LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
GLENCALVIE ESTATE EDWALTON ENGLAND Active FULL 93290 - Other amusement and recreation activities n.e.c.
FIRST IN BRUSSELS LTD SUFFOLK Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
WYNDLE LIMITED BRADFORD Active MICRO ENTITY 41100 - Development of building projects
H P SECURITY TRUSTEE LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
DE MERKE ESTATES LEICESTER Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
EAST MIDLANDS EDUCATION TRUST NOTTINGHAM Active FULL 85200 - Primary education
HCD PROPERTY LIMITED KEYWORTH UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HOWES PERCIVAL LLP NORTHAMPTON ENGLAND Active FULL None Supplied

Free Reports Available

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