HP SECRETARIAL SERVICES LIMITED
Overview
| Company Name | HP SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01755417 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HP SECRETARIAL SERVICES LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is HP SECRETARIAL SERVICES LIMITED located?
| Registered Office Address | Nene House 4 Rushmills NN4 7YB Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HP SECRETARIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOWES PERCIVAL SECRETARIAL SERVICES LIMITED | Oct 27, 1988 | Oct 27, 1988 |
| GOODLAW SECRETARIES LIMITED | Sep 22, 1983 | Sep 22, 1983 |
What are the latest accounts for HP SECRETARIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HP SECRETARIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for HP SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Haydon Anthony Charles Simmonds as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Mr James Richard Gareth John as a director on Jun 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Thomas Keith Redman as a director on May 16, 2024 | 2 pages | AP01 | ||
Appointment of Haydon Anthony Charles Simmonds as a director on May 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Harris as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Current accounting period shortened from Apr 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of Jahid Ahmed Ali as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Change of details for Howes Percival Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Appointment of Chloe Bristow as a secretary on May 04, 2023 | 2 pages | AP03 | ||
Termination of appointment of Gerald Mark Couldrake as a director on May 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gerald Mark Couldrake as a secretary on May 04, 2023 | 1 pages | TM02 | ||
Appointment of Andrew David Harris as a director on May 04, 2023 | 2 pages | AP01 | ||
Appointment of James David Stephen as a director on May 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jahid Ahmed Ali as a director on May 04, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Termination of appointment of Miles Barnes as a director on May 17, 2021 | 1 pages | TM01 | ||
Who are the officers of HP SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRISTOW, Chloe | Secretary | 4 Rushmills NN4 7YB Northampton Nene House England | 308845820001 | |||||||
| JOHN, James Richard Gareth | Director | 4 Rushmills NN4 7YB Northampton Nene House England | United Kingdom | British | 141362150001 | |||||
| PRITCHARD, Oliver Tim | Director | 4 Rushmills NN4 7YB Northampton Nene House England | United Kingdom | British | 142477990005 | |||||
| REDMAN, Thomas Keith | Director | 4 Rushmills NN4 7YB Northampton Nene House England | United Kingdom | British | 308606630001 | |||||
| STEPHEN, James David | Director | 4 Rushmills NN4 7YB Northampton Nene House England | United Kingdom | British | 303867910001 | |||||
| THOMPSON, Matthew Robert | Director | 4 Rushmills NN4 7YB Northampton Nene House England | England | British | 192745530002 | |||||
| CLARK, Judith Heather | Secretary | 112 Artizan Road Abington NN1 4HS Northampton Northamptonshire | British | 4055650001 | ||||||
| COULDRAKE, Gerald Mark | Secretary | 4 Rushmills NN4 7YB Northampton Nene House England | British | 4055690005 | ||||||
| LONG, Jane Elizabeth | Secretary | The Pentlands 25 Christchurch Drive NN11 4RX Daventry Northamptonshire | British | 20141930001 | ||||||
| ALI, Jahid Ahmed | Director | 4 Rushmills NN4 7YB Northampton Nene House England | England | British | 177755660001 | |||||
| ARMITAGE, Andrew Thomas | Director | The Malt House Bidford Road Broom B50 4HH Alcester Warwickshire | British | 28629790001 | ||||||
| BANNER, Sarah Harriet | Director | Oxford House Cliftonville NN1 5PN Northampton | United Kingdom | British | 133724870001 | |||||
| BANTON, Daniel | Director | 4 Rushmills NN4 7YB Northampton Nene House England | United Kingdom | British | 166718200001 | |||||
| BARKER, Richard Ernest | Director | 41 Barrack Square Martlesham Heath IP5 3RF Ipswich Suffolk | England | British | 77310960001 | |||||
| BARNES, Andrew Jonathan | Director | Little Witchingham Hall Little Witchingham NR9 5NY Norwich Norfolk | England | British | 36093410003 | |||||
| BARNES, Miles | Director | 4 Rushmills NN4 7YB Northampton Nene House England | England | British | 250804190001 | |||||
| BENNION, Charles Richard | Director | The Osiers Business Centre LE19 1DX Leicester 3 England | England | British | 4335780001 | |||||
| BENNION, Charles Richard | Director | The Osiers Business Centre LE19 1DX Leicester 3 England | England | British | 4335780001 | |||||
| BENNION, Charles Richard | Director | The Old Farm Laughton LE17 6QD Lutterworth Leicestershire | England | British | 4335780001 | |||||
| BETTERMANN, Francesca Dawn | Director | 39 Hollow Wood MK46 5LY Olney Buckinghamshire | British | 91634360003 | ||||||
| BOUGHTON, Angela Louise | Director | 14 Hedgely Court NN4 8LT Northampton Northamptonshire | British | 100843420001 | ||||||
| BROWN, Rachel | Director | 103 Southfield Road NN5 6HJ Northampton Northamptonshire | British | 64975570001 | ||||||
| BROWNE, David William | Director | Flat 3 Heathside House Ranson Road NR1 4AJ Thorpe Hamlet Norwich Norfolk | British | 54119580003 | ||||||
| BULLARD, Tammie Fiona | Director | 44 Meltham Close Beau Manor Weston Favell NN3 9QY Northampton | British | 46919460001 | ||||||
| BURNELL, Andrew Roger | Director | Alkerton Grounds Balscote OX15 6JS Banbury Oxford | England | British | 19349920001 | |||||
| BURNHAM, Jennifer Katherine | Director | Oxford House Cliftonville NN1 5PN Northampton | United Kingdom | British | 177355760001 | |||||
| CACHIA, Jacqueline Eva | Director | 8 Winchester Road NN4 8AY Northampton | British | 61656080001 | ||||||
| CHECKETTS, Martin James | Director | 122 Loyd Road NN1 5JA Northampton | British | 61655900001 | ||||||
| CLARK, Judith Heather | Director | 112 Artizan Road Abington NN1 4HS Northampton Northamptonshire | British | 4055650001 | ||||||
| COLMAN, Robert Peter | Director | 4 Judges Walk NR4 7QF Norwich Norfolk | United Kingdom | British | 119479730001 | |||||
| COULDRAKE, Gerald Mark | Director | 4 Rushmills NN4 7YB Northampton Nene House England | United Kingdom | British | 4055690005 | |||||
| COX, Peter Charles | Director | 28 Station Road Woburn Sands MK17 8RW Milton Keynes Buckinghamshire | British | 115641350001 | ||||||
| CROSS, James | Director | 16 Wolverton Road Stony Stratford MK11 1DX Milton Keynes Buckinghamshire | United Kingdom | British | 112110350001 | |||||
| DAWSON, Helen | Director | 6 Welford Road Chapel Brampton NN6 8AF Northampton Northamptonshire | British | 86219590001 | ||||||
| DUFF, Siobhan Maria | Director | Church Farm High Street Podington NN29 7HS Wellingborough Northamptonshire | British | 55796780001 |
Who are the persons with significant control of HP SECRETARIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howes Percival Llp | Apr 06, 2016 | 4 Rushmills NN4 7YB Northampton Nene House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0