HOPEGAR PROPERTIES LIMITED - WORTHING
Company Profile | Company Filings |
Overview
HOPEGAR PROPERTIES LIMITED is a Private Limited Company from WORTHING and has the status: Active.
HOPEGAR PROPERTIES LIMITED was incorporated 74 years ago on 29/07/1949 and has the registered number: 00471372. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
HOPEGAR PROPERTIES LIMITED was incorporated 74 years ago on 29/07/1949 and has the registered number: 00471372. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
HOPEGAR PROPERTIES LIMITED - WORTHING
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
AMELIA HOUSE
WORTHING
WEST SUSSEX
BN11 1QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS ANTHONY MACKLEY | Dec 1995 | British | Director | 2016-10-26 | CURRENT |
JAMES THOMAS MACKLEY | Mar 1972 | British | Director | 2006-06-01 | CURRENT |
ALEXANDER FRANCIS MACKLEY | Sep 1975 | British | Director | 2006-06-01 | CURRENT |
MRS SAMANTHA CATHERINE ANGELA MACKLEY | Secretary | 2014-06-06 | CURRENT | ||
ALEXANDER HENRY WILLIS | Oct 1915 | British | Director | RESIGNED | |
MRS MARGARET ANNE MACKLEY | Mar 1948 | British | Director | RESIGNED | |
MR JOHN RAINSFORD MACKLEY | Jun 1918 | British | Director | RESIGNED | |
MR JOHN FRANCIS MACKLEY | May 1947 | British | Director | RESIGNED | |
MR FRANK RAINSFORD MACKLEY | Nov 1923 | British | Director | RESIGNED | |
MR ANTHONY HAMBLIN MACKLEY | Nov 1949 | British | Director | 1998-04-06 UNTIL 2017-02-05 | RESIGNED |
ROBERT POPE | Mar 1958 | British | Secretary | 1998-03-26 UNTIL 2014-06-06 | RESIGNED |
MRS MARGARET ANNE MACKLEY | Mar 1948 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hopegar Holdings Ltd | 2016-04-06 | Worthing West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HOPEGAR_PROPERTIES_LIMITE - Accounts | 2023-12-19 | 31-08-2023 | £2,436,233 Cash £16,446,446 equity |
HOPEGAR_PROPERTIES_LIMITE - Accounts | 2022-12-17 | 31-08-2022 | £2,759,288 Cash £16,201,419 equity |
HOPEGAR_PROPERTIES_LIMITE - Accounts | 2021-12-16 | 31-08-2021 | £2,246,886 Cash £15,148,327 equity |
HOPEGAR_PROPERTIES_LIMITE - Accounts | 2021-01-15 | 31-08-2020 | £3,404,354 Cash £14,579,014 equity |
HOPEGAR_PROPERTIES_LIMITE - Accounts | 2019-12-03 | 31-08-2019 | £3,403,764 Cash £14,031,790 equity |
HOPEGAR_PROPERTIES_LIMITE - Accounts | 2018-12-20 | 31-08-2018 | £3,387,667 Cash £13,010,774 equity |
HOPEGAR_PROPERTIES_LIMITE - Accounts | 2017-12-29 | 31-08-2017 | £2,794,307 Cash £12,336,207 equity |
HOPEGAR_PROPERTIES_LIMITE - Accounts | 2017-01-25 | 31-08-2016 | £2,543,459 Cash £11,937,035 equity |
HOPEGAR_PROPERTIES_LIMITE - Accounts | 2016-05-28 | 31-08-2015 | £2,019,086 Cash £11,227,931 equity |
HOPEGAR_PROPERTIES_LIMITE - Accounts | 2015-05-29 | 31-08-2014 | £1,563,052 Cash £10,326,056 equity |