Company NameDavid Hopley Associates Limited
DirectorsChristine Elaine Hopley and David Alan Hopley
Company StatusActive
Company Number09577949
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristine Elaine Hopley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(same day as company formation)
RoleChartered Human & Animal Physiotherapist
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
SM1 4AF
Director NameCol David Alan Hopley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(same day as company formation)
RoleExecutive Consultant
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
SM1 4AF

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 July 2019Director's details changed for Christine Elaine Hopley on 3 June 2019 (2 pages)
5 July 2019Director's details changed for Colonel David Alan Hopley on 3 June 2019 (2 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
25 April 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX England to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 25 April 2019 (1 page)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
12 July 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
20 July 2015Registered office address changed from Crookham Willows Chamberhouse Mill Lane Thatcham Berkshire RG19 4NG England to 99 Westmead Road Sutton Surrey SM1 4HX on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Crookham Willows Chamberhouse Mill Lane Thatcham Berkshire RG19 4NG England to 99 Westmead Road Sutton Surrey SM1 4HX on 20 July 2015 (1 page)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 100
(39 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 100
(39 pages)