SIR HP LIMITED
Overview
Company Name | SIR HP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06273038 |
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 SIR HP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SIR HP LIMITED located?
Registered Office Address | One Curzon Street W1J 5HB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIR HP LIMITED?
Company Name | From | Until |
---|---|---|
P1 HP LIMITED | Jun 26, 2007 | Jun 26, 2007 |
HP PROPCO LIMITED | Jun 07, 2007 | Jun 07, 2007 |
What are the latest accounts for SIR HP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SIR HP LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for SIR HP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 19 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Cessation of Lxi Reit Plc as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||
Cessation of A Person with Significant Control as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||
Notification of Londonmetric Property Plc as a person with significant control on Mar 05, 2024 | 2 pages | PSC02 | ||
Accounts for a small company made up to Mar 31, 2023 | 26 pages | AA | ||
Satisfaction of charge 062730380011 in full | 1 pages | MR04 | ||
Satisfaction of charge 062730380012 in full | 1 pages | MR04 | ||
Satisfaction of charge 062730380013 in full | 1 pages | MR04 | ||
Satisfaction of charge 062730380014 in full | 1 pages | MR04 | ||
Satisfaction of charge 062730380016 in full | 1 pages | MR04 | ||
Satisfaction of charge 062730380015 in full | 1 pages | MR04 | ||
Satisfaction of charge 062730380017 in full | 1 pages | MR04 | ||
Satisfaction of charge 062730380019 in full | 1 pages | MR04 | ||
Satisfaction of charge 062730380018 in full | 1 pages | MR04 | ||
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on Mar 07, 2024 | 1 pages | AD01 | ||
Termination of appointment of Simon Lee as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Mar 05, 2024 | 1 pages | TM02 | ||
Termination of appointment of John Keith Leslie White as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Neil Alexander Maceachin as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Valentine Tristram Beresford as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Marc Jones as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Who are the officers of SIR HP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUZNIAK, Jadzia Zofia | Secretary | Curzon Street W1J 5HB London One United Kingdom | 320247360001 | |||||||||||
BERESFORD, Valentine Tristram | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | Director | 40766290003 | ||||||||
JONES, Andrew Marc | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | Director | 320176670001 | ||||||||
MCGANN, Martin Francis | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | Director | 109383240004 | ||||||||
STIRLING, Mark Andrew | Director | Curzon Street W1J 5HB London One United Kingdom | United Kingdom | British | Director | 320178890001 | ||||||||
CORBEN, Darcy | Secretary | 3 Market Close BH15 1NQ Poole Dorset | British | Company Secretary | 111442510002 | |||||||||
GUMM, Sandra Louise | Secretary | 6th Floor EC2Y 5AS London 125 London Wall England | Australian | 57113450003 | ||||||||||
APEX LISTED COMPANIES SERVICES (UK) LIMITED | Secretary | 6th Floor EC2Y 5AS London 125 London Wall United Kingdom |
| 206308610031 | ||||||||||
LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
BROOKS, Frederick Joseph | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | Director | 292597590001 | ||||||||
BROWN, Philip Michael | Director | 6th Floor EC2Y 5AS London 125 London Wall England | United Kingdom | British | Investment Director | 191384330001 | ||||||||
CARR, Andrew Christopher | Director | 3 Market Close BH15 1NQ Poole Dorset | United Kingdom | British | Director | 65490970003 | ||||||||
EVANS, Timothy James | Director | 6th Floor EC2Y 5AS London 125 London Wall England | United Kingdom | British | Chartered Surveyor | 104934670002 | ||||||||
GUMM, Sandra Louise | Director | 6th Floor EC2Y 5AS London 125 London Wall England | England | Australian | Chartered Accountant | 57113450003 | ||||||||
LEE, Simon | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | Director | 287087570001 | ||||||||
LESLAU, Nicholas Mark | Director | 6th Floor EC2Y 5AS London 125 London Wall England | United Kingdom | British | Chartered Surveyor | 6815470021 | ||||||||
MACEACHIN, Neil Alexander | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | Director | 305245390001 | ||||||||
VARNEY, Nicholas John | Director | 3 Market Close BH15 1NQ Poole Dorset | England | British | Director | 50480360003 | ||||||||
WHITE, John Keith Leslie | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | Director | 237415100002 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SIR HP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Londonmetric Property Plc | Mar 05, 2024 | Curzon Street W1J 5HB London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lxi Reit Plc | Jul 06, 2022 | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Secure Income Reit Plc | Apr 06, 2016 | 18 Cavendish Square W1G 0PJ London Cavendish House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sir Theme Parks Ltd | Apr 06, 2016 | 18 Cavendish Square W1G 0PJ London Cavendish House England | Yes | ||||||||||
| |||||||||||||
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