HGP II LIMITED
Overview
| Company Name | HGP II LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10032831 |
| 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 HGP II LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HGP II LIMITED located?
| Registered Office Address | 25 Gresham Street EC2V 7HN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HGP II LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRINGTON NORTH HOLD CO LIMITED | Feb 29, 2016 | Feb 29, 2016 |
What are the latest accounts for HGP II 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 HGP II LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for HGP II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Victor Alexander Hepburn on Jan 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Gillian Claire Fisken on Jan 27, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jennifer Anne Crorie as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Gillian Claire Fisken as a director on May 03, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed brington north hold co LIMITED\certificate issued on 28/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Director's details changed for Miss Jennifer Crorie on Sep 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Victor Alexander Hepburn on Sep 05, 2022 | 2 pages | CH01 | ||||||||||
Cessation of Housing Growth Partnership Limited as a person with significant control on May 27, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Housing Growth Partnership Ii Gp Llp as a person with significant control on May 27, 2022 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Hulme as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Victor Alexander Hepburn as a director on Dec 16, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jennifer Crorie as a director on Dec 16, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HGP II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 325936390002 | |||||||
| FISKEN, Gillian Claire | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | United Kingdom | British | 322801200001 | |||||
| HEPBURN, Victor Alexander | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | Scotland | British | 270728360001 | |||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 205596410001 | |||||||
| CRORIE, Jennifer Anne | Director | 69 Morrison Street EH3 8BW Edinburgh Port Hamilton United Kingdom | Scotland | British | 290583040001 | |||||
| HULME, Andrew | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 184775990002 | |||||
| HULME, Andrew | Director | London Wall EC2Y 5AS London 125 United Kingdom | United Kingdom | British | 184775990002 | |||||
| WARD, Kristofer Andrew | Director | London Wall EC2Y 5AS London 125 United Kingdom | United Kingdom | British | 216302790001 |
Who are the persons with significant control of HGP II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Housing Growth Partnership Ii Gp Llp | May 27, 2022 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Housing Growth Partnership Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | 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