HP DIRECTORS LIMITED - NORTHAMPTON


Company Profile Company Filings

Overview

HP DIRECTORS LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
HP DIRECTORS LIMITED was incorporated 35 years ago on 04/11/1988 and has the registered number: 02313103. The accounts status is DORMANT and accounts are next due on 31/12/2024.

HP DIRECTORS LIMITED - NORTHAMPTON

This company is listed in the following categories:
69102 - Solicitors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 30/04/2023 31/12/2024

Registered Office

NENE HOUSE
NORTHAMPTON
NN4 7YB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HP SECRETARIAL SERVICES LIMITED Corporate Secretary 2023-05-04 CURRENT
MR OLIVER TIM PRITCHARD Dec 1968 British Director 2023-05-04 CURRENT
JAMES DAVID STEPHEN Mar 1970 British Director 2023-05-04 CURRENT
MR MATTHEW ROBERT THOMPSON Jun 1990 British Director 2014-11-18 CURRENT
MR ANDREW DAVID HARRIS May 1964 British Director 2023-05-04 CURRENT
LUCIE GREEN Dec 1980 British Director 2005-07-07 UNTIL 2011-06-30 RESIGNED
MR CHRISTOPHER JOHN HOUGHTON Jan 1976 British Director 2009-02-19 UNTIL 2012-11-08 RESIGNED
NATHAN JON HORTON Jun 1970 Director 2016-01-01 UNTIL 2019-08-28 RESIGNED
HAZELL GERALDINE HONOUR Dec 1969 British Director 2000-06-19 UNTIL 2001-03-30 RESIGNED
MR JEREMY PHILIP WINTERINGHAM HEAL Sep 1942 British Director 1993-08-18 UNTIL 2016-01-01 RESIGNED
JOHN KENELM CHARLES HERD Sep 1962 British Director 1998-01-26 UNTIL 2018-10-03 RESIGNED
MR ANDREW DAVID HARRIS May 1964 British Director 2000-01-07 UNTIL 2008-11-03 RESIGNED
PETER CHARLES COX Jan 1956 British Director 2007-04-03 UNTIL 2008-11-03 RESIGNED
ROBERT JOHN BLAKE HALPIN Aug 1943 British Director 1998-02-10 UNTIL 2007-03-01 RESIGNED
SARA PHILIPPA WILKINSON Sep 1960 British Director 1993-01-27 UNTIL 1993-05-06 RESIGNED
MR JAMES CROSS Feb 1980 British Director 2006-04-04 UNTIL 2007-09-13 RESIGNED
LYNNE LOUISE GOULD Mar 1970 British Director 1996-09-11 UNTIL 1998-03-18 RESIGNED
KEITH JOHN GILBERT Aug 1972 British Director 1997-08-07 UNTIL 2011-07-19 RESIGNED
GEOFFREY LEONARD GILBERT Jan 1955 British Director RESIGNED
MISS JESSICA ELLY FRANKISH Feb 1986 British Director 2011-03-01 UNTIL 2015-05-29 RESIGNED
MRS JENNY FLUDE Mar 1974 British Director 2005-02-14 UNTIL 2007-05-16 RESIGNED
ELIZABETH MARY NORTON FAIRCHILD Mar 1950 British Director 2005-02-14 UNTIL 2007-09-28 RESIGNED
SIOBHAN MARIA DUFF Jul 1962 British Director 1997-11-21 UNTIL 2006-11-29 RESIGNED
HELEN HARVEY Aug 1972 Director 1992-06-01 UNTIL 1993-04-15 RESIGNED
MR STEPHEN MICHAEL GREEN Feb 1982 British Director 2008-07-29 UNTIL 2009-10-30 RESIGNED
MR DAVID MATTHEW JONES May 1987 American Director 2012-12-07 UNTIL 2014-11-17 RESIGNED
JUDITH HEATHER CLARK Sep 1967 Secretary RESIGNED
MR GERALD MARK COULDRAKE Jan 1960 British Secretary 1993-05-25 UNTIL 2023-05-04 RESIGNED
FRANCESCA DAWN BETTERMANN Aug 1964 British Director 2003-07-17 UNTIL 2008-11-03 RESIGNED
JUDITH HEATHER CLARK Sep 1967 Director RESIGNED
MARTIN JAMES CHECKETTS Nov 1971 British Director 1998-12-04 UNTIL 2000-01-18 RESIGNED
MRS KATHERINE ALICE CEREGHINO Dec 1978 British Director 2019-05-28 UNTIL 2021-05-14 RESIGNED
JACQUELINE EVA CACHIA Oct 1953 British Director 1998-12-04 UNTIL 2006-07-06 RESIGNED
MISS JENNIFER KATHERINE BURNHAM Oct 1985 British Director 2013-04-10 UNTIL 2014-03-21 RESIGNED
ANDREW ROGER BURNELL Feb 1947 British Director RESIGNED
TAMMIE FIONA BULLARD Aug 1972 British Director 1996-03-11 UNTIL 1997-02-28 RESIGNED
MR DAVID WILLIAM BROWNE Apr 1964 British Director 1994-07-13 UNTIL 1997-05-27 RESIGNED
RACHEL BROWN Aug 1972 British Director 1999-06-29 UNTIL 2000-12-13 RESIGNED
ANGELA LOUISE BOUGHTON Feb 1977 British Director 2004-10-13 UNTIL 2005-09-08 RESIGNED
MR PHILIP JEREMY HUNTER Feb 1964 British Director 2007-03-01 UNTIL 2011-05-10 RESIGNED
MR MILES BARNES Sep 1989 British Director 2018-09-26 UNTIL 2021-05-17 RESIGNED
MR ANDREW JONATHAN BARNES Mar 1957 British Director 1993-08-23 UNTIL 2012-09-19 RESIGNED
MR DANIEL BANTON Sep 1982 British Director 2012-02-14 UNTIL 2021-04-30 RESIGNED
MRS SARAH HARRIET BANNER Jul 1979 British Director 2009-03-05 UNTIL 2012-12-14 RESIGNED
ANDREW THOMAS ARMITAGE Nov 1956 British Director 2002-10-16 UNTIL 2005-09-02 RESIGNED
MR JAHID AHMED ALI Jun 1978 Director 2023-05-04 UNTIL 2023-11-23 RESIGNED
MR CHARLES RICHARD BENNION Oct 1948 British Director RESIGNED
MR GERALD MARK COULDRAKE Jan 1960 British Director RESIGNED
ROBERT PETER COLMAN Dec 1976 British Director 2007-03-01 UNTIL 2019-05-21 RESIGNED
ELIZABETH WENDY JANE JACKSON Jan 1975 British Director 2000-06-23 UNTIL 2008-09-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Howes Percival Llp 2023-05-04 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Gerald Mark Couldrake 2016-04-06 - 2023-05-04 1/1960 Northampton   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HP NOMINEES LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
HP SECRETARIAL SERVICES LIMITED NORTHAMPTON ENGLAND Active DORMANT 69102 - Solicitors
DUNCAN INVESTMENTS LIMITED MARKET HARBOROUGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHACOMM LIMITED NORTHAMPTON Active SMALL 94110 - Activities of business and employers membership organizations
CHRISTIE'S IMAGES LIMITED LONDON Active FULL 74202 - Other specialist photography
GADEK INDONESIA (1975) LIMITED LONDON Active FULL 70100 - Activities of head offices
GRASPACE LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FENCOR PACKAGING GROUP LIMITED PETERBOROUGH Active GROUP 70100 - Activities of head offices
CORPORATE PACKAGING LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
AVENUE APARTMENTS (NORTHAMPTON) LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
JASON CONSULTANTS LIMITED LONDON ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ADVENTURE RADIO LIMITED SOUTHEND-ON-SEA UNITED KINGDOM Active SMALL 60100 - Radio broadcasting
H P SECURITY TRUSTEE LIMITED NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
FETHARD LIMITED BANBURY Dissolved... TOTAL EXEMPTION FULL 69102 - Solicitors
JELMAC ESTATES BERKHAMSTED Dissolved... SMALL 74990 - Non-trading company
JELMAC (PRIMARY CARE) PROPERTIES LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
HIGH CROSS FARM LIMITED RUGBY Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ASPEN RETIREMENT LIMITED NOTTINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
HOWES PERCIVAL LLP NORTHAMPTON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HP DIRECTORS LIMITED 2023-11-26 30-04-2023 £2 Cash £2 equity
Dormant Company Accounts - HP DIRECTORS LIMITED 2023-01-13 30-04-2022 £2 Cash £2 equity
Dormant Company Accounts - HP DIRECTORS LIMITED 2021-10-16 30-04-2021 £2 Cash £2 equity
Dormant Company Accounts - HP DIRECTORS LIMITED 2021-01-22 30-04-2020 £2 Cash £2 equity
Dormant Company Accounts - HP DIRECTORS LIMITED 2019-12-24 30-04-2019 £2 Cash £2 equity
Dormant Company Accounts - HP DIRECTORS LIMITED 2018-12-25 30-04-2018 £2 Cash £2 equity
Dormant Company Accounts - HP DIRECTORS LIMITED 2017-12-19 30-04-2017 £2 Cash £2 equity
Dormant Company Accounts - HP DIRECTORS LIMITED 2016-12-31 30-04-2016 £2 Cash £2 equity
Dormant Company Accounts - HP DIRECTORS LIMITED 2016-01-14 30-04-2015 £2 Cash £2 equity
Dormant Company Accounts - HP DIRECTORS LIMITED 2015-01-28 30-04-2014 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALTIC COURT RESIDENTS ASSOCIATION LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GIG HOTELS LIMITED NORTHAMPTON ENGLAND Active SMALL 55100 - Hotels and similar accommodation
HESSIENDA VENTURES UK LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
P L MARRIOTT CONSULTING LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BEECURA LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
J&L CLARK HOLDINGS LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DI/VO CONSULTING LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ONE VISION ALLIANCE LIMITED NORTHAMPTON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
MULBERRY COMMERCIAL DEVELOPMENTS MIDLANDS II LIMITED NORTHAMPTON ENGLAND Active DORMANT 41100 - Development of building projects
M&L ESTATES LLP NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied