GALLIFORD TRY HPS LIMITED
Overview
| Company Name | GALLIFORD TRY HPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06990256 |
| 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 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 Address | No |
What were the previous names of GALLIFORD TRY HPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER HPS LIMITED | Jul 07, 2011 | Jul 07, 2011 |
| HEALTHCARE PARTNERSHIP SOLUTIONS LIMITED | Sep 11, 2009 | Sep 11, 2009 |
| CONTINENTAL SHELF 478 LIMITED | Aug 13, 2009 | Aug 13, 2009 |
What are the latest accounts for GALLIFORD TRY HPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GALLIFORD TRY HPS LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for GALLIFORD TRY HPS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 23 pages | AA | ||||||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Aug 15, 2020 | 3 pages | RP04CS01 | ||||||
Director's details changed for Mr Bill Hocking on Jun 02, 2025 | 2 pages | CH01 | ||||||
Appointment of Martin Cooper as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Neil David Cocker as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Jun 30, 2024 | 24 pages | AA | ||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2023 | 24 pages | AA | ||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2022 | 23 pages | AA | ||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Kevin Allan Corbett on Apr 25, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Neil David Cocker on Apr 25, 2022 | 2 pages | CH01 | ||||||
Full accounts made up to Jun 30, 2021 | 24 pages | AA | ||||||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2020 | 25 pages | AA | ||||||
Change of details for Galliford Try Construction Limited as a person with significant control on Jan 18, 2021 | 2 pages | PSC05 | ||||||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||||||
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 pages | AD01 | ||||||
Change of details for Galliford Try Building Limited as a person with significant control on Dec 24, 2019 | 2 pages | PSC05 | ||||||
Confirmation statement made on Aug 15, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Jun 30, 2019 | 25 pages | AA | ||||||
Termination of appointment of Michael Laws as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of GALLIFORD TRY HPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
| COOPER, Martin | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | Scotland | British | 334209850001 | |||||||||
| CORBETT, Kevin Allan | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | 104676990002 | |||||||||
| HOCKING, William John | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 89495500002 | |||||||||
| JUBB, Ian Thomas | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 162269970002 | |||||||||
| WEST, Graham William | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 193626320001 | |||||||||
| SMYTH, Pamela June | Secretary | East Craigs Wynd EH12 8HJ Edinburgh 53 Midlothian | British | 146020200001 | ||||||||||
| WILSON, Gordon James | Secretary | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | British | 176569420001 | ||||||||||
| MD SECRETARIES LIMITED | Secretary | 70 Wellington Street G2 6SB Glasgow Pacific House | 117456920001 | |||||||||||
| BORLAND, Donald William | Director | Parsons Road NE37 1EZ Washington 2nd Floor Parsons House Tyne And Wear | United Kingdom | British | 66010670002 | |||||||||
| COCKER, Neil David | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | 260158230001 | |||||||||
| COOPER, Martin | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | Scotland | British | 156200280002 | |||||||||
| DE LA MOTTE, Tom | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | United Kingdom | British | 140980060001 | |||||||||
| GILLESPIE, Kenneth | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom | United Kingdom | British | 77321980002 | |||||||||
| HODSDEN, Richard David | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | England | British | 183337930001 | |||||||||
| LAWS, Michael | Director | The Street Roxwell CM1 4PA Chelmsford Moor View Essex England | England | British | 101729520001 | |||||||||
| LELORRAIN, Mike | Director | Cluny Terrace EH10 4SW Edinburgh 10 Scotland Scotland | United Kingdom | British | 136084100002 | |||||||||
| MARTIN, Patrick | Director | Old Bailey EC4M 7BA London 5 | United Kingdom | British | 138631750001 | |||||||||
| RICHARDS, John Steel | Director | Parsons Road NE37 1EZ Washington 2nd Floor Parsons House Tyne And Wear | United Kingdom | British | 1318380002 | |||||||||
| SMYTH, Pamela June | Director | Parsons Road NE37 1EZ Washington 2nd Floor Parsons House Tyne And Wear | Scotland | British | 65057960002 | |||||||||
| MD DIRECTORS LIMITED | Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 134980600001 |
Who are the persons with significant control of GALLIFORD TRY HPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliford Try Construction Limited | Apr 06, 2016 | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | 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