Hp Landscapes Limited ASCOT


Hp Landscapes started in year 2002 as Private Limited Company with registration number 04559202. The Hp Landscapes company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ascot at The Old Bakehouse. Postal code: SL5 7HL. Since 2017/08/31 Hp Landscapes Limited is no longer carrying the name Harrington Porter Landscapes.

There is a single director in the firm at the moment - James P., appointed on 10 October 2002. In addition, a secretary was appointed - Nicole P., appointed on 3 June 2015. Currenlty, the firm lists one former director, whose name is Christopher H. and who left the the firm on 2 July 2018. In addition, there is one former secretary - Christopher H. who worked with the the firm until 3 June 2015.

Hp Landscapes Limited Address / Contact

Office Address The Old Bakehouse
Office Address2 Course Road
Town Ascot
Post code SL5 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04559202
Date of Incorporation Thu, 10th Oct 2002
Industry Landscape service activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Nicole P.

Position: Secretary

Appointed: 03 June 2015

James P.

Position: Director

Appointed: 10 October 2002

Christopher H.

Position: Director

Appointed: 30 October 2002

Resigned: 02 July 2018

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2002

Resigned: 10 October 2002

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 10 October 2002

Resigned: 10 October 2002

Christopher H.

Position: Secretary

Appointed: 10 October 2002

Resigned: 03 June 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Nicole P. This PSC and has 25-50% shares. Another entity in the PSC register is James P. This PSC owns 25-50% shares. Then there is Chris H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Nicole P.

Notified on 11 October 2020
Nature of control: 25-50% shares

James P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Chris H.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% shares

Company previous names

Harrington Porter Landscapes August 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth95 78174 734       
Balance Sheet
Cash Bank In Hand50 87525 466       
Cash Bank On Hand 25 466578283 42830 79515 7017 4972
Current Assets224 772201 820165 00749 51799 314120 392132 681128 19193 794
Debtors172 597163 854153 17946 66485 03684 372105 505118 56481 642
Net Assets Liabilities    3 9522 785-17 379-23 428-14 315
Other Debtors 15 11115 68016 32915 0417 10420 73928 22420 800
Property Plant Equipment 23 55920 0868 3573 80339 20828 89416 840 
Stocks Inventory1 30012 500       
Tangible Fixed Assets30 34123 559       
Total Inventories 12 50011 2502 82510 8505 22511 4752 13012 150
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve95 68174 634       
Shareholder Funds95 78174 734       
Other
Amount Specific Advance Or Credit Directors45 58753 11664 314 20 35150 42271 65156 53552 278
Amount Specific Advance Or Credit Made In Period Directors 47 52941 698 20 35130 07127 84312 7278 470
Amount Specific Advance Or Credit Repaid In Period Directors 40 00030 50064 314  6 61427 84312 727
Accrued Liabilities 3 5072 8285 4273 4761 3001 2501 3951 529
Accumulated Depreciation Impairment Property Plant Equipment 65 26066 91846 19542 89633 97844 29256 34664 908
Average Number Employees During Period  1916141214139
Bank Borrowings Overdrafts  2 02313 00824 61350 00030 81338 40231 820
Corporation Tax Payable 16 88514 1854 8249 5612 173 12 373 
Corporation Tax Recoverable        949
Creditors 150 645116 51789 87399 16592 13167 69947 60031 258
Creditors Due Within One Year159 332150 645       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 28726 7758 26913 936   
Disposals Property Plant Equipment  13 91033 5508 26913 936   
Finance Lease Liabilities Present Value Total     6 2982 6992 600 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 43 20012 700      
Increase From Depreciation Charge For Year Property Plant Equipment  7 9456 0524 9705 01810 3143 4998 562
Net Current Assets Liabilities65 44051 17548 490-40 35614955 70821 4267 3327 957
Nominal Value Shares Issued Specific Share Issue        1
Number Shares Allotted 100       
Number Shares Issued Fully Paid        63
Other Creditors 34 47134 4316 8376 2699941 0232 5813 715
Other Remaining Borrowings     35 83325 83315 8338 864
Other Taxation Social Security Payable 44 65428 46719 00433 11918 12628 31228 60026 312
Par Value Share 1      1
Prepayments 18 27420 72018 54212 88910 8703 00511 8466 271
Property Plant Equipment Gross Cost 88 81987 00454 55246 69973 18673 18613 99573 894
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation84 33488 819       
Tangible Fixed Assets Depreciation53 99365 260       
Total Additions Including From Business Combinations Property Plant Equipment  12 0951 09841640 423  708
Total Assets Less Current Liabilities95 78174 73468 576-31 9993 95294 91650 32024 17216 943
Trade Creditors Trade Payables 51 12834 58340 77322 12728 49236 25823 9099 248
Trade Debtors Trade Receivables 42 2678 77111 79336 75515 97610 11021 9591 344
Advances Credits Directors45 58753 116       
Advances Credits Made In Period Directors45 587        
Advances Credits Repaid In Period Directors58 345        
Increase Decrease In Property Plant Equipment     13 995   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
63.00 GBP is the capital in company's statement on 2023/01/31
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements