Hipfan Limited BOURNEMOUTH


Founded in 1993, Hipfan, classified under reg no. 02873882 is an active company. Currently registered at Beacon House BH1 3LB, Bournemouth the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 22nd May 2015 Hipfan Limited is no longer carrying the name Heliting International Properties.

Currently there are 2 directors in the the company, namely Nicola F. and David B.. In addition one secretary - David B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hipfan Limited Address / Contact

Office Address Beacon House
Office Address2 15 Christchurch Road
Town Bournemouth
Post code BH1 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873882
Date of Incorporation Mon, 22nd Nov 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Nicola F.

Position: Director

Appointed: 24 March 2022

David B.

Position: Director

Appointed: 06 December 2019

David B.

Position: Secretary

Appointed: 18 May 2015

Adriana D.

Position: Director

Appointed: 03 October 2022

Resigned: 30 November 2022

Giuseppe F.

Position: Director

Appointed: 18 May 2015

Resigned: 24 March 2022

Nicola F.

Position: Director

Appointed: 18 May 2015

Resigned: 21 November 2019

Massimo C.

Position: Secretary

Appointed: 27 May 2010

Resigned: 18 May 2015

Anthony P.

Position: Secretary

Appointed: 20 April 2009

Resigned: 27 May 2010

Giorgio F.

Position: Director

Appointed: 30 September 2008

Resigned: 31 January 2009

Ezio G.

Position: Secretary

Appointed: 30 September 2008

Resigned: 18 May 2015

Ezio G.

Position: Director

Appointed: 30 September 2008

Resigned: 18 May 2015

Christie I.

Position: Secretary

Appointed: 16 May 2005

Resigned: 30 September 2008

Colin A.

Position: Director

Appointed: 01 April 2004

Resigned: 16 May 2005

David B.

Position: Director

Appointed: 10 January 2003

Resigned: 30 September 2008

Colin A.

Position: Secretary

Appointed: 03 April 2000

Resigned: 16 May 2005

John H.

Position: Director

Appointed: 17 August 1999

Resigned: 15 May 2003

David B.

Position: Secretary

Appointed: 03 June 1999

Resigned: 06 April 2000

Nicola F.

Position: Director

Appointed: 03 June 1999

Resigned: 30 September 2008

Francesca S.

Position: Director

Appointed: 01 November 1996

Resigned: 03 June 1999

David B.

Position: Director

Appointed: 26 September 1995

Resigned: 08 January 2002

Francesca S.

Position: Secretary

Appointed: 26 September 1995

Resigned: 03 June 1999

Domenica D.

Position: Director

Appointed: 22 August 1995

Resigned: 31 December 1996

Giorgio F.

Position: Director

Appointed: 22 November 1993

Resigned: 01 December 2004

Jan B.

Position: Director

Appointed: 22 November 1993

Resigned: 22 August 1995

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 22 November 1993

Resigned: 22 November 1993

Domenica D.

Position: Secretary

Appointed: 22 November 1993

Resigned: 26 September 1995

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1993

Resigned: 22 November 1993

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Nicola F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Crocifissa M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Giuseppe F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicola F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Crocifissa M.

Notified on 6 April 2016
Ceased on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Giuseppe F.

Notified on 6 April 2016
Ceased on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Heliting International Properties May 22, 2015
Regency International Properties Company February 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand83 07482 40581 9616 748
Current Assets145 754149 294127 94927 803
Debtors52 72756 93636 03521 055
Other Debtors  2 651 
Property Plant Equipment600 000550 000600 000610 000
Other
Accrued Liabilities Deferred Income5 6656 1867 8108 953
Average Number Employees During Period2223
Comprehensive Income Expense-75 000-50 00050 000 
Corporation Tax Payable4 6191 260  
Creditors10 3188 4877 81012 523
Current Asset Investments9 9539 9539 953 
Deferred Tax Asset Debtors  4 8488 252
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss -50 00050 00010 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-75 000-50 00050 000 
Net Current Assets Liabilities135 436140 807120 13915 280
Other Creditors   3 343
Other Investments Other Than Loans9 9539 9539 953 
Other Taxation Social Security Payable341 041 227
Prepayments Accrued Income9191991 972489
Profit Loss-55 310-44 62929 332 
Property Plant Equipment Gross Cost600 000550 000600 000610 000
Total Assets Less Current Liabilities735 436690 807720 139625 280
Total Increase Decrease From Revaluations Property Plant Equipment -50 00050 00010 000
Trade Debtors Trade Receivables51 80856 73726 56412 314
Transfers To From Retained Earnings Increase Decrease In Equity75 00050 000-50 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, April 2023
Free Download (10 pages)

Company search

Advertisements