GALLIFORD TRY HPS LIMITED

GALLIFORD TRY HPS LIMITED

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

    Company NameGALLIFORD TRY HPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06990256
    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 GALLIFORD TRY HPS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is GALLIFORD TRY HPS LIMITED located?

    Registered Office Address
    Blake House 3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GALLIFORD TRY HPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER HPS LIMITEDJul 07, 2011Jul 07, 2011
    HEALTHCARE PARTNERSHIP SOLUTIONS LIMITEDSep 11, 2009Sep 11, 2009
    CONTINENTAL SHELF 478 LIMITEDAug 13, 2009Aug 13, 2009

    What are the latest accounts for GALLIFORD TRY HPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for GALLIFORD TRY HPS LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for GALLIFORD TRY HPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    23 pagesAA

    Confirmation statement made on Aug 15, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Aug 15, 2020

    3 pagesRP04CS01

    Director's details changed for Mr Bill Hocking on Jun 02, 2025

    2 pagesCH01

    Appointment of Martin Cooper as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Neil David Cocker as a director on Apr 01, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    24 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    24 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    23 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Allan Corbett on Apr 25, 2022

    2 pagesCH01

    Director's details changed for Mr Neil David Cocker on Apr 25, 2022

    2 pagesCH01

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    25 pagesAA

    Change of details for Galliford Try Construction Limited as a person with significant control on Jan 18, 2021

    2 pagesPSC05

    Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021

    1 pagesCH04

    Registered office address changed from , Cowley Business Park Cowley, Uxbridge, Middlesex, UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Jan 18, 2021

    1 pagesAD01

    Change of details for Galliford Try Building Limited as a person with significant control on Dec 24, 2019

    2 pagesPSC05

    Confirmation statement made on Aug 15, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 17, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 17/06/2025.

    Full accounts made up to Jun 30, 2019

    25 pagesAA

    Termination of appointment of Michael Laws as a director on Aug 31, 2019

    1 pagesTM01

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Who are the officers of GALLIFORD TRY HPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    COOPER, Martin
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    ScotlandBritish334209850001
    CORBETT, Kevin Allan
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    EnglandBritish104676990002
    HOCKING, William John
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish89495500002
    JUBB, Ian Thomas
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish162269970002
    WEST, Graham William
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish193626320001
    SMYTH, Pamela June
    East Craigs Wynd
    EH12 8HJ Edinburgh
    53
    Midlothian
    Secretary
    East Craigs Wynd
    EH12 8HJ Edinburgh
    53
    Midlothian
    British146020200001
    WILSON, Gordon James
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Secretary
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    British176569420001
    MD SECRETARIES LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Secretary
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    117456920001
    BORLAND, Donald William
    Parsons Road
    NE37 1EZ Washington
    2nd Floor Parsons House
    Tyne And Wear
    Director
    Parsons Road
    NE37 1EZ Washington
    2nd Floor Parsons House
    Tyne And Wear
    United KingdomBritish66010670002
    COCKER, Neil David
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    EnglandBritish260158230001
    COOPER, Martin
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    ScotlandBritish156200280002
    DE LA MOTTE, Tom
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    United KingdomBritish140980060001
    GILLESPIE, Kenneth
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    United KingdomBritish77321980002
    HODSDEN, Richard David
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    EnglandBritish183337930001
    LAWS, Michael
    The Street
    Roxwell
    CM1 4PA Chelmsford
    Moor View
    Essex
    England
    Director
    The Street
    Roxwell
    CM1 4PA Chelmsford
    Moor View
    Essex
    England
    EnglandBritish101729520001
    LELORRAIN, Mike
    Cluny Terrace
    EH10 4SW Edinburgh
    10
    Scotland
    Scotland
    Director
    Cluny Terrace
    EH10 4SW Edinburgh
    10
    Scotland
    Scotland
    United KingdomBritish136084100002
    MARTIN, Patrick
    Old Bailey
    EC4M 7BA London
    5
    Director
    Old Bailey
    EC4M 7BA London
    5
    United KingdomBritish138631750001
    RICHARDS, John Steel
    Parsons Road
    NE37 1EZ Washington
    2nd Floor Parsons House
    Tyne And Wear
    Director
    Parsons Road
    NE37 1EZ Washington
    2nd Floor Parsons House
    Tyne And Wear
    United KingdomBritish1318380002
    SMYTH, Pamela June
    Parsons Road
    NE37 1EZ Washington
    2nd Floor Parsons House
    Tyne And Wear
    Director
    Parsons Road
    NE37 1EZ Washington
    2nd Floor Parsons House
    Tyne And Wear
    ScotlandBritish65057960002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    134980600001

    Who are the persons with significant control of GALLIFORD TRY HPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galliford Try Construction Limited
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Apr 06, 2016
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act1985
    Place RegisteredCompanies House Cardiff
    Registration Number02472080
    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