You are here: bizstats.co.uk > a-z index > H list

H.p.h. Limited


H.p.h started in year 1955 as Private Limited Company with registration number 00546500. The H.p.h company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Bath at 6 Kingsmead Square. Postal code: BA1 2AB.

At the moment there are 7 directors in the the company, namely Alistair H., Katherine H. and William H. and others. In addition one secretary - Anne H. - is with the firm. As of 29 April 2024, there were 3 ex secretaries - Maria W., Anne H. and others listed below. There were no ex directors.

H.p.h. Limited Address / Contact

Office Address 6 Kingsmead Square
Office Address2 Bath
Town Bath
Post code BA1 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00546500
Date of Incorporation Fri, 25th Mar 1955
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Alistair H.

Position: Director

Resigned:

Katherine H.

Position: Director

Appointed: 01 February 2023

William H.

Position: Director

Appointed: 01 February 2023

Anne H.

Position: Secretary

Appointed: 01 December 2014

Anne H.

Position: Director

Appointed: 01 August 2010

Lysbeth H.

Position: Director

Appointed: 26 October 1991

Lindsay H.

Position: Director

Appointed: 26 October 1991

Katrine H.

Position: Director

Appointed: 12 December 1984

Maria W.

Position: Secretary

Appointed: 01 August 2010

Resigned: 01 December 2014

Anne H.

Position: Secretary

Appointed: 22 February 2007

Resigned: 01 August 2010

Alistair H.

Position: Secretary

Appointed: 26 October 1991

Resigned: 22 February 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Hph Holdings Limited from Bath, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lindsay H. This PSC has significiant influence or control over the company,.

Hph Holdings Limited

6 Kingsmead Square, Bath, BA1 2AB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 05710239
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lindsay H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand807 085787 774
Current Assets4 400 3574 534 461
Debtors3 593 2723 746 687
Net Assets Liabilities23 908 11624 512 762
Other Debtors2088 006
Property Plant Equipment294 420241 955
Other
Accumulated Depreciation Impairment Property Plant Equipment255 380337 001
Additions Other Than Through Business Combinations Property Plant Equipment 29 156
Amounts Owed By Group Undertakings3 319 2233 326 197
Average Number Employees During Period1211
Bank Borrowings12 500 000 
Bank Borrowings Overdrafts12 500 00012 500 000
Corporation Tax Payable108 06263 917
Creditors12 500 00014 032 141
Fixed Assets35 819 11436 480 607
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 140 331
Increase From Depreciation Charge For Year Property Plant Equipment 81 621
Investment Property35 524 69336 238 651
Investment Property Fair Value Model35 524 69336 238 651
Investments Fixed Assets11
Investments In Group Undertakings Participating Interests11
Net Current Assets Liabilities2 977 329-9 497 680
Other Creditors1 057 8741 125 734
Other Taxation Social Security Payable157 333138 180
Prepayments Accrued Income9 03930 516
Property Plant Equipment Gross Cost549 800578 956
Provisions For Liabilities Balance Sheet Subtotal2 388 3272 470 165
Taxation Including Deferred Taxation Balance Sheet Subtotal2 388 3272 470 165
Total Assets Less Current Liabilities38 796 44326 982 927
Total Borrowings12 500 00012 500 000
Trade Creditors Trade Payables99 759204 310
Trade Debtors Trade Receivables59 385103 939
Director Remuneration267 513264 750

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 8th, December 2023
Free Download (13 pages)

Company search

Advertisements