HP SECRETARIAL SERVICES LIMITED

HP SECRETARIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHP SECRETARIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01755417
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HP SECRETARIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITEDOct 27, 1988Oct 27, 1988
    GOODLAW SECRETARIES LIMITEDSep 22, 1983Sep 22, 1983

    What are the latest accounts for HP SECRETARIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HP SECRETARIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for HP SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Haydon Anthony Charles Simmonds as a director on Nov 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Appointment of Mr James Richard Gareth John as a director on Jun 19, 2024

    2 pagesAP01

    Appointment of Mr Thomas Keith Redman as a director on May 16, 2024

    2 pagesAP01

    Appointment of Haydon Anthony Charles Simmonds as a director on May 16, 2024

    2 pagesAP01

    Termination of appointment of Andrew David Harris as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Current accounting period shortened from Apr 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Termination of appointment of Jahid Ahmed Ali as a director on Nov 23, 2023

    1 pagesTM01

    Change of details for Howes Percival Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Chloe Bristow as a secretary on May 04, 2023

    2 pagesAP03

    Termination of appointment of Gerald Mark Couldrake as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Gerald Mark Couldrake as a secretary on May 04, 2023

    1 pagesTM02

    Appointment of Andrew David Harris as a director on May 04, 2023

    2 pagesAP01

    Appointment of James David Stephen as a director on May 04, 2023

    2 pagesAP01

    Appointment of Mr Jahid Ahmed Ali as a director on May 04, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Termination of appointment of Miles Barnes as a director on May 17, 2021

    1 pagesTM01

    Who are the officers of HP SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRISTOW, Chloe
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Secretary
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    308845820001
    JOHN, James Richard Gareth
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    United KingdomBritish141362150001
    PRITCHARD, Oliver Tim
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    United KingdomBritish142477990005
    REDMAN, Thomas Keith
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    United KingdomBritish308606630001
    STEPHEN, James David
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    United KingdomBritish303867910001
    THOMPSON, Matthew Robert
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    EnglandBritish192745530002
    CLARK, Judith Heather
    112 Artizan Road
    Abington
    NN1 4HS Northampton
    Northamptonshire
    Secretary
    112 Artizan Road
    Abington
    NN1 4HS Northampton
    Northamptonshire
    British4055650001
    COULDRAKE, Gerald Mark
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Secretary
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    British4055690005
    LONG, Jane Elizabeth
    The Pentlands 25 Christchurch Drive
    NN11 4RX Daventry
    Northamptonshire
    Secretary
    The Pentlands 25 Christchurch Drive
    NN11 4RX Daventry
    Northamptonshire
    British20141930001
    ALI, Jahid Ahmed
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    EnglandBritish177755660001
    ARMITAGE, Andrew Thomas
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    Director
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    British28629790001
    BANNER, Sarah Harriet
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    United KingdomBritish133724870001
    BANTON, Daniel
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    United KingdomBritish166718200001
    BARKER, Richard Ernest
    41 Barrack Square
    Martlesham Heath
    IP5 3RF Ipswich
    Suffolk
    Director
    41 Barrack Square
    Martlesham Heath
    IP5 3RF Ipswich
    Suffolk
    EnglandBritish77310960001
    BARNES, Andrew Jonathan
    Little Witchingham Hall
    Little Witchingham
    NR9 5NY Norwich
    Norfolk
    Director
    Little Witchingham Hall
    Little Witchingham
    NR9 5NY Norwich
    Norfolk
    EnglandBritish36093410003
    BARNES, Miles
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    EnglandBritish250804190001
    BENNION, Charles Richard
    The Osiers Business Centre
    LE19 1DX Leicester
    3
    England
    Director
    The Osiers Business Centre
    LE19 1DX Leicester
    3
    England
    EnglandBritish4335780001
    BENNION, Charles Richard
    The Osiers Business Centre
    LE19 1DX Leicester
    3
    England
    Director
    The Osiers Business Centre
    LE19 1DX Leicester
    3
    England
    EnglandBritish4335780001
    BENNION, Charles Richard
    The Old Farm
    Laughton
    LE17 6QD Lutterworth
    Leicestershire
    Director
    The Old Farm
    Laughton
    LE17 6QD Lutterworth
    Leicestershire
    EnglandBritish4335780001
    BETTERMANN, Francesca Dawn
    39 Hollow Wood
    MK46 5LY Olney
    Buckinghamshire
    Director
    39 Hollow Wood
    MK46 5LY Olney
    Buckinghamshire
    British91634360003
    BOUGHTON, Angela Louise
    14 Hedgely Court
    NN4 8LT Northampton
    Northamptonshire
    Director
    14 Hedgely Court
    NN4 8LT Northampton
    Northamptonshire
    British100843420001
    BROWN, Rachel
    103 Southfield Road
    NN5 6HJ Northampton
    Northamptonshire
    Director
    103 Southfield Road
    NN5 6HJ Northampton
    Northamptonshire
    British64975570001
    BROWNE, David William
    Flat 3
    Heathside House Ranson Road
    NR1 4AJ Thorpe Hamlet Norwich
    Norfolk
    Director
    Flat 3
    Heathside House Ranson Road
    NR1 4AJ Thorpe Hamlet Norwich
    Norfolk
    British54119580003
    BULLARD, Tammie Fiona
    44 Meltham Close Beau Manor
    Weston Favell
    NN3 9QY Northampton
    Director
    44 Meltham Close Beau Manor
    Weston Favell
    NN3 9QY Northampton
    British46919460001
    BURNELL, Andrew Roger
    Alkerton Grounds
    Balscote
    OX15 6JS Banbury
    Oxford
    Director
    Alkerton Grounds
    Balscote
    OX15 6JS Banbury
    Oxford
    EnglandBritish19349920001
    BURNHAM, Jennifer Katherine
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    United KingdomBritish177355760001
    CACHIA, Jacqueline Eva
    8 Winchester Road
    NN4 8AY Northampton
    Director
    8 Winchester Road
    NN4 8AY Northampton
    British61656080001
    CHECKETTS, Martin James
    122 Loyd Road
    NN1 5JA Northampton
    Director
    122 Loyd Road
    NN1 5JA Northampton
    British61655900001
    CLARK, Judith Heather
    112 Artizan Road
    Abington
    NN1 4HS Northampton
    Northamptonshire
    Director
    112 Artizan Road
    Abington
    NN1 4HS Northampton
    Northamptonshire
    British4055650001
    COLMAN, Robert Peter
    4 Judges Walk
    NR4 7QF Norwich
    Norfolk
    Director
    4 Judges Walk
    NR4 7QF Norwich
    Norfolk
    United KingdomBritish119479730001
    COULDRAKE, Gerald Mark
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    United KingdomBritish4055690005
    COX, Peter Charles
    28 Station Road
    Woburn Sands
    MK17 8RW Milton Keynes
    Buckinghamshire
    Director
    28 Station Road
    Woburn Sands
    MK17 8RW Milton Keynes
    Buckinghamshire
    British115641350001
    CROSS, James
    16 Wolverton Road
    Stony Stratford
    MK11 1DX Milton Keynes
    Buckinghamshire
    Director
    16 Wolverton Road
    Stony Stratford
    MK11 1DX Milton Keynes
    Buckinghamshire
    United KingdomBritish112110350001
    DAWSON, Helen
    6 Welford Road
    Chapel Brampton
    NN6 8AF Northampton
    Northamptonshire
    Director
    6 Welford Road
    Chapel Brampton
    NN6 8AF Northampton
    Northamptonshire
    British86219590001
    DUFF, Siobhan Maria
    Church Farm High Street
    Podington
    NN29 7HS Wellingborough
    Northamptonshire
    Director
    Church Farm High Street
    Podington
    NN29 7HS Wellingborough
    Northamptonshire
    British55796780001

    Who are the persons with significant control of HP SECRETARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howes Percival Llp
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Apr 06, 2016
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House, England & Wales
    Registration NumberOc322781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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