Company NameHP Property Agency Limited
DirectorDavid William Sweeney
Company StatusActive
Company Number09655768
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William Sweeney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp 20 Gresham Street
London
EC2V 7JE
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2015(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
Avon
BS1 6TP

Location

Registered Address25 Abbots House
Aylesford Street
Pimlico
London
SW1V 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

12 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
27 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
13 June 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
27 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
13 May 2021Termination of appointment of Tlt Secretaries Limited as a secretary on 1 May 2021 (1 page)
13 May 2021Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom to 25 Abbots House Aylesford Street Pimlico London SW1V 3RN on 13 May 2021 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Notification of Christian Steinfels as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Christian Steinfels as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1
(19 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1
(19 pages)