HL PARTNERSHIP LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
HL PARTNERSHIP LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
HL PARTNERSHIP LIMITED was incorporated 20 years ago on 09/01/2004 and has the registered number: 05011722. The accounts status is FULL and accounts are next due on 30/09/2024.
HL PARTNERSHIP LIMITED was incorporated 20 years ago on 09/01/2004 and has the registered number: 05011722. The accounts status is FULL and accounts are next due on 30/09/2024.
HL PARTNERSHIP LIMITED - LEICESTER
This company is listed in the following categories:
64922 - Activities of mortgage finance companies
64922 - Activities of mortgage finance companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6 MERUS COURT
LEICESTER
LE19 1RJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER MARK TANNER | Secretary | 2010-02-10 | CURRENT | ||
MRS KAY LESLIE | Jun 1964 | British | Director | 2022-01-01 | CURRENT |
MR NEIL DAVID HOARE | May 1967 | British | Director | 2016-10-27 | CURRENT |
MR CHRISTOPHER MARK TANNER | Dec 1969 | British | Director | 2006-06-06 | CURRENT |
MR ROBERT JONATHAN HASELIP | Mar 1979 | British | Director | 2018-08-29 | CURRENT |
MR PETER RICHARD COBLEY | Jun 1967 | British | Director | 2019-12-18 | CURRENT |
MR SHAUN DAVID ALMOND | Dec 1964 | British | Director | 2018-10-30 | CURRENT |
MR STUART LEE ALMOND | Nov 1964 | British | Director | 2013-07-17 UNTIL 2016-10-27 | RESIGNED |
GARY FEINGOLD | Secretary | 2004-01-09 UNTIL 2004-03-18 | RESIGNED | ||
SUSAN CRISP | Jan 1966 | Secretary | 2004-03-18 UNTIL 2006-03-17 | RESIGNED | |
NICOLA JAYNE INGHAM | May 1962 | British | Secretary | 2006-03-18 UNTIL 2006-06-06 | RESIGNED |
MR MARTIN GEOFFREY CAVE | Dec 1944 | British | Secretary | 2006-06-06 UNTIL 2009-12-31 | RESIGNED |
MR MARTIN GEOFFREY CAVE | Dec 1944 | British | Director | 2004-01-09 UNTIL 2009-12-31 | RESIGNED |
ALAN COLLINSON | Oct 1955 | British | Director | 2004-03-18 UNTIL 2006-06-06 | RESIGNED |
MR GAVIN SEAN EARNSHAW | Apr 1969 | British | Director | 2016-10-27 UNTIL 2021-04-30 | RESIGNED |
MR MICHAEL HUGHES | Jan 1963 | British | Director | 2019-10-24 UNTIL 2022-01-28 | RESIGNED |
NICOLA JAYNE INGHAM | May 1962 | British | Director | 2004-03-18 UNTIL 2006-06-06 | RESIGNED |
STEPHEN PAUL MASKENS | Jul 1960 | British | Director | 2009-09-11 UNTIL 2015-07-31 | RESIGNED |
MR DAVID CHARLES PAYNE | Dec 1957 | British | Director | 2004-03-18 UNTIL 2006-06-06 | RESIGNED |
MR MARTIN IVAN SIMS | Dec 1966 | British | Director | 2016-07-04 UNTIL 2018-07-06 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-01-09 UNTIL 2004-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Josewin Ltd | 2017-01-09 | Worthing | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HL_PARTNERSHIP_LIMITED - Accounts | 2023-09-20 | 31-12-2022 | £12,572,343 Cash £7,390,951 equity |
HL_PARTNERSHIP_LIMITED - Accounts | 2022-09-14 | 31-12-2021 | £6,930,554 Cash £2,955,329 equity |
HL_PARTNERSHIP_LIMITED - Accounts | 2021-09-30 | 31-12-2020 | £4,752,781 Cash £2,169,391 equity |
HL_PARTNERSHIP_LIMITED - Accounts | 2020-11-25 | 31-12-2019 | £3,563,588 Cash £1,568,259 equity |
HL_PARTNERSHIP_LIMITED - Accounts | 2019-09-28 | 31-12-2018 | £3,091,006 Cash £1,939,050 equity |
HL_PARTNERSHIP_LIMITED - Accounts | 2018-08-04 | 31-12-2017 |