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

Hpp Properties Limited LONDON


Founded in 1999, Hpp Properties, classified under reg no. 03874968 is an active company. Currently registered at Quadrant House Floor 6 E1W 1YW, London the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has 4 directors, namely Damian C., Jonathan C. and Philip A. and others. Of them, Damian C., Jonathan C., Philip A., Jennifer S. have been with the company the longest, being appointed on 30 June 2023. At present 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.

Hpp Properties Limited Address / Contact

Office Address Quadrant House Floor 6
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03874968
Date of Incorporation Wed, 10th Nov 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (324 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Damian C.

Position: Director

Appointed: 30 June 2023

Jonathan C.

Position: Director

Appointed: 30 June 2023

Philip A.

Position: Director

Appointed: 30 June 2023

Jennifer S.

Position: Director

Appointed: 30 June 2023

Jonathan P.

Position: Director

Appointed: 11 November 1999

Resigned: 30 June 2023

Leonard H.

Position: Director

Appointed: 11 November 1999

Resigned: 06 December 2022

Leonard H.

Position: Secretary

Appointed: 11 November 1999

Resigned: 06 December 2022

David P.

Position: Director

Appointed: 11 November 1999

Resigned: 30 June 2023

Linmy Secretaries Limited

Position: Secretary

Appointed: 10 November 1999

Resigned: 11 November 1999

Linmy Directors Limited

Position: Director

Appointed: 10 November 1999

Resigned: 11 November 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Wildstone Development Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jonathan P. This PSC owns 25-50% shares. Moving on, there is David P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Wildstone Development Limited

Quadrant House Floor 6 4 Thomas More Square, London, E1W 1YW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 07103032
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan P.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 25-50% shares

David P.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leonard H.

Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-06-30
Net Worth83 39584 918       
Balance Sheet
Current Assets56 45557 79760 18872 33666 09064 87686 47357 16093 667
Net Assets Liabilities 84 91887 46996 28688 65187 314109 14480 020 
Cash Bank In Hand39 76340 215       
Debtors16 69217 582       
Other Debtors7091 599       
Tangible Fixed Assets80 00080 000       
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve83 38684 909       
Shareholder Funds83 39584 918       
Other
Average Number Employees During Period   333333
Creditors 52 88552 72556 05657 44557 56857 33557 146113 537
Fixed Assets80 00680 00680 00680 00680 00680 00680 00680 00680 006
Net Current Assets Liabilities3 3894 9127 46316 2808 6457 30829 13814 
Total Assets Less Current Liabilities83 39584 91887 46996 28688 65187 314109 14480 020 
Administrative Expenses1 181        
Amounts Owed By Group Undertakings Other Participating Interests15 98315 983       
Creditors Due Within One Year53 06652 885       
Investments Fixed Assets66       
Number Shares Allotted 9       
Other Creditors Due Within One Year21 88421 884       
Other Taxation Social Security Within One Year30 99231 001       
Par Value Share 1       
Percentage Subsidiary Held 100       
Profit Loss For Period98 988        
Profit Loss On Ordinary Activities Before Tax123 735        
Share Capital Allotted Called Up Paid99       
Tangible Fixed Assets Cost Or Valuation 80 000       
Tax On Profit Or Loss On Ordinary Activities24 747        
Total U K Foreign Current Tax After Adjustments Relief24 747        
Trade Creditors Within One Year190        
Turnover Gross Operating Revenue124 916        
U K Current Corporation Tax On Income For Period24 747        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 24th, October 2023
Free Download (4 pages)

Company search