HISTORIC PROPERTY RESTORATION LIMITED - NORTH SHIELDS
Company Profile | Company Filings |
Overview
HISTORIC PROPERTY RESTORATION LIMITED is a Private Limited Company from NORTH SHIELDS and has the status: Active.
HISTORIC PROPERTY RESTORATION LIMITED was incorporated 28 years ago on 21/09/1995 and has the registered number: 03104806. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HISTORIC PROPERTY RESTORATION LIMITED was incorporated 28 years ago on 21/09/1995 and has the registered number: 03104806. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HISTORIC PROPERTY RESTORATION LIMITED - NORTH SHIELDS
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SANDGATE HALL
NORTH SHIELDS
TYNE AND WEAR
NE30 2RQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN DEREK GIBSON | Secretary | 2023-05-31 | CURRENT | ||
MR STEPHEN GARY UPTON | Apr 1968 | British | Director | 2002-06-30 | CURRENT |
MR JOHN DEREK GIBSON | Oct 1961 | British | Director | 2000-01-18 | CURRENT |
MR COLIN BUCKLEY | Sep 1985 | British | Director | 2022-09-23 | CURRENT |
PETER WILLIAM HIXON | Jan 1969 | British | Director | 2016-02-15 UNTIL 2023-05-31 | RESIGNED |
JOANNE ELIZABETH REGAN | Jan 1967 | British | Secretary | 1999-09-16 UNTIL 2023-05-31 | RESIGNED |
MR SIMON JOHN THORNE | Feb 1967 | British | Secretary | 1997-06-13 UNTIL 1999-09-16 | RESIGNED |
BONDLAW SECRETARIES LIMITED | Nominee Secretary | 1995-09-21 UNTIL 1996-03-18 | RESIGNED | ||
PIERRE CARNEAU | Feb 1952 | British | Director | 1996-03-18 UNTIL 1999-09-16 | RESIGNED |
JOANNE ELIZABETH REGAN | Jan 1967 | British | Director | 1999-09-16 UNTIL 2023-05-31 | RESIGNED |
JEAN WEISS | Sep 1952 | French | Director | 1996-12-31 UNTIL 1999-09-16 | RESIGNED |
MR MICHAEL MOODY | Jul 1965 | British | Director | 1999-09-16 UNTIL 2022-09-30 | RESIGNED |
MR. MICHAEL CHRISTOPHER MARTIN | Dec 1959 | British | Director | 1998-03-19 UNTIL 1999-09-16 | RESIGNED |
BONDLAW DIRECTORS LIMITED | Corporate Nominee Director | 1995-09-21 UNTIL 1996-03-18 | RESIGNED | ||
ANDREW RICHARD BARLOW | Jan 1941 | British | Director | 1996-03-18 UNTIL 1998-05-07 | RESIGNED |
JEAN PIERRE BONNET | French | Director | 1998-05-19 UNTIL 1999-09-16 | RESIGNED | |
PAUL BARRETT | Mar 1965 | British | Director | 2018-02-19 UNTIL 2021-01-04 | RESIGNED |
JACQUES ALLEMAND | Sep 1949 | French | Director | 1996-12-31 UNTIL 1998-03-19 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Secretary | 1996-03-18 UNTIL 1999-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hpr Trustee Limited | 2022-04-01 | North Shields |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Right to appoint and remove directors |
|
Mr John Derek Gibson | 2016-04-06 - 2022-04-01 | 10/1961 | Ownership of shares 25 to 50 percent | |
Mr Michael Moody | 2016-04-06 - 2022-04-01 | 7/1965 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HISTORIC_PROPERTY_RESTORA - Accounts | 2023-09-23 | 31-12-2022 | £870,636 Cash £1,816,005 equity |
HISTORIC_PROPERTY_RESTORA - Accounts | 2022-07-12 | 31-12-2021 | £797,409 Cash £2,356,431 equity |
HISTORIC_PROPERTY_RESTORA - Accounts | 2021-09-17 | 31-12-2020 | £376,208 Cash £1,959,200 equity |
HISTORIC_PROPERTY_RESTORA - Accounts | 2019-07-30 | 31-12-2018 | £734,177 Cash £1,716,528 equity |