Company NameHopedale Properties Limited
Company StatusActive
Company Number01869479
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobert Charles Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(15 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleComputer Software Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Arterberry Road Wimbledon
London
SW20 8AA
Director NameJonathan Hugh Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(16 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Damer Gardens
Henley On Thames
Oxfordshire
RG9 1HX
Director NameMrs Veronica Leila Evans
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(16 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stroud Road
London
SW19 8DQ
Director NameMrs Joanna Mary Williams
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(30 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Approach Road
London
SW20 8BA
Director NameMs Diane Hannah Keane
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(34 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Approach Road
London
SW20 8BA
Director NameGerard Moxon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 1998)
RoleBanker
Correspondence AddressFlat 5 4 Arterberry Road
Wimbledon
London
SW20 8AA
Director NameMrs Joanna Mary Williams
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(7 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristmas Lodge
Church Lane, Yapton
Arundel
West Sussex
BN18 0EH
Director NameMalcolm Williams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(7 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 12 July 2013)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Lodge Church Lane
Yapton
Arundel
West Sussex
BN18 0EH
Director NameKatherine Price
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 1995)
RoleAdministation
Correspondence AddressFlat 1
4 Arterbury Road
Wimbledon
SW20 9AA
Director NameKathryn Ball
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 May 1999)
RoleAdministration
Correspondence AddressFlat 3 4 Arterberry Road
Wimbledon
London
SW20 8AA
Director NameVeronica Leila Evans
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 17 October 2000)
RoleHousewife
Correspondence Address17 Wigmore Street
London
W1H 9LA
Director NameJoanne Kate Rosenblatt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2001)
RoleMarketing Executive
Correspondence AddressFlat 5,4 Arterberry Road
London
SW20 8AA
Director NamePhilip Richard Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2003)
RoleCharity Worker
Correspondence AddressFlat 3 4 Arterberry Road
London
SW20 8AA
Director NameRohan Samuel Daniel
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed29 May 2003(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2007)
RoleConstruction Manager
Correspondence AddressFlat 3 4 Arterberry Road
Wimbledon
London
SW20 8AA
Director NameNigel Findlay
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(22 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 July 2013)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Arterberry Road
Wimbledon
London
SW20 8AA
Director NameDr Laura Litster
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2019)
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address1 Approach Road
London
SW20 8BA
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed20 May 1992(7 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 18 August 2010)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Location

Registered Address1 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Laura Litster
20.00%
Ordinary
1 at £1Mr Brian Lawrence Evans & Mrs Veronica Leila Evans
20.00%
Ordinary
1 at £1Mr Jonathan Hugh Williams & Mr Malcolm Williams
20.00%
Ordinary
1 at £1Mr Robert Charles Williams
20.00%
Ordinary
1 at £1Mrs Joanna Mary Williams
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£3,962
Current Liabilities£4,587

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
2 March 2020Appointment of Ms Diane Hannah Keane as a director on 29 October 2019 (2 pages)
2 March 2020Termination of appointment of Laura Litster as a director on 29 October 2019 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
7 August 2018Director's details changed for Dr Laura Litster on 7 August 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Cessation of Robert Charles Williams as a person with significant control on 6 April 2017 (1 page)
7 August 2017Notification of Robert Charles Williams as a person with significant control on 6 April 2017 (2 pages)
7 August 2017Cessation of Robert Charles Williams as a person with significant control on 6 April 2017 (1 page)
7 August 2017Notification of Robert Charles Williams as a person with significant control on 6 April 2017 (2 pages)
24 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2016Director's details changed for Mrs Joanna May Williams on 24 July 2015 (2 pages)
3 August 2016Director's details changed for Mrs Joanna May Williams on 24 July 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(8 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(8 pages)
3 June 2015Appointment of Mrs Joanna May Williams as a director on 2 December 2014 (2 pages)
3 June 2015Appointment of Mrs Joanna May Williams as a director on 2 December 2014 (2 pages)
3 June 2015Appointment of Mrs Joanna May Williams as a director on 2 December 2014 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5
(7 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT England on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT England on 13 December 2013 (1 page)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Director's details changed for Dr Laura Litster on 24 July 2013 (2 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Director's details changed for Dr Laura Litster on 24 July 2013 (2 pages)
22 July 2013Termination of appointment of Nigel Findlay as a director (1 page)
22 July 2013Termination of appointment of Malcolm Williams as a director (1 page)
22 July 2013Termination of appointment of Nigel Findlay as a director (1 page)
22 July 2013Appointment of Dr Laura Litster as a director (2 pages)
22 July 2013Termination of appointment of Malcolm Williams as a director (1 page)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (7 pages)
22 July 2013Appointment of Dr Laura Litster as a director (2 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 July 2011Director's details changed for Robert Charles Williams on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
15 July 2011Director's details changed for Nigel Findlay on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
15 July 2011Director's details changed for Robert Charles Williams on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Malcolm Williams on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Nigel Findlay on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Malcolm Williams on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 August 2010Termination of appointment of Legerman Limited as a secretary (1 page)
18 August 2010Termination of appointment of Legerman Limited as a secretary (1 page)
17 August 2010Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 17 August 2010 (1 page)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 May 2009Return made up to 01/05/09; full list of members (5 pages)
14 May 2009Return made up to 01/05/09; full list of members (5 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 June 2008Return made up to 01/05/08; full list of members (5 pages)
11 June 2008Return made up to 01/05/08; full list of members (5 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 May 2007Return made up to 01/05/07; no change of members (3 pages)
15 May 2007Return made up to 01/05/07; no change of members (3 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
23 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 May 2006Return made up to 01/05/06; full list of members (4 pages)
16 May 2006Return made up to 01/05/06; full list of members (4 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 May 2005Return made up to 16/05/05; no change of members (3 pages)
27 May 2005Return made up to 16/05/05; no change of members (3 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 May 2004Return made up to 16/05/04; full list of members (10 pages)
26 May 2004Return made up to 16/05/04; full list of members (10 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 May 2003Return made up to 20/05/03; full list of members (10 pages)
22 May 2003Return made up to 20/05/03; full list of members (10 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
16 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 July 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 July 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
22 March 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
22 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 March 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
28 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
28 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
22 September 1999Full accounts made up to 31 March 1999 (9 pages)
22 September 1999Full accounts made up to 31 March 1999 (9 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
24 June 1999New director appointed (1 page)
24 June 1999New director appointed (1 page)
10 June 1999Return made up to 20/05/99; full list of members (5 pages)
10 June 1999Return made up to 20/05/99; full list of members (5 pages)
5 June 1999Director's particulars changed (1 page)
5 June 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
1 July 1998Full accounts made up to 31 March 1998 (8 pages)
1 July 1998Full accounts made up to 31 March 1998 (8 pages)
17 June 1998Return made up to 20/05/98; no change of members (6 pages)
17 June 1998Return made up to 20/05/98; no change of members (6 pages)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
26 June 1997Return made up to 20/05/97; no change of members (6 pages)
26 June 1997Return made up to 20/05/97; no change of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (8 pages)
27 December 1996Full accounts made up to 31 March 1996 (8 pages)
9 July 1996Return made up to 20/05/96; full list of members (7 pages)
9 July 1996Return made up to 20/05/96; full list of members (7 pages)
3 January 1996Full accounts made up to 31 March 1995 (9 pages)
3 January 1996Full accounts made up to 31 March 1995 (9 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned (4 pages)
25 October 1995Director resigned (4 pages)
25 October 1995New director appointed (2 pages)
26 July 1995Return made up to 20/05/95; no change of members (6 pages)
26 July 1995Return made up to 20/05/95; no change of members (6 pages)
6 December 1984Incorporation (14 pages)
6 December 1984Incorporation (14 pages)