Company NameHGP Iii Limited
Company StatusActive
Company Number10303912
CategoryPrivate Limited Company
Incorporation Date29 July 2016(7 years, 9 months ago)
Previous NamesAghoco 1455 Limited and Hedge End Place Hold Co Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NamePaul Gittins
StatusCurrent
Appointed12 October 2016(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMiss Jennifer Crorie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Victor Alexander Hepburn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMiss Jennifer Anne Crorie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Kristofer Andrew Ward
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 August 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
2 May 2023Company name changed hedge end place hold co LIMITED\certificate issued on 02/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-17
(3 pages)
11 April 2023Full accounts made up to 30 March 2022 (17 pages)
9 September 2022Director's details changed for Mr Victor Alexander Hepburn on 5 September 2022 (2 pages)
9 September 2022Director's details changed for Miss Jennifer Crorie on 5 September 2022 (2 pages)
8 September 2022Cessation of Housing Growth Partnership Gp Llp as a person with significant control on 26 August 2022 (1 page)
8 September 2022Notification of Housing Growth Partnership Iii Gp Llp as a person with significant control on 26 August 2022 (2 pages)
1 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Andrew Hulme as a director on 16 December 2021 (1 page)
17 December 2021Full accounts made up to 30 March 2021 (17 pages)
15 December 2021Appointment of Miss Jennifer Crorie as a director on 14 December 2021 (2 pages)
15 December 2021Appointment of Mr Victor Alexander Hepburn as a director on 14 December 2021 (2 pages)
3 November 2021Cessation of Inhoco Formations Limited as a person with significant control on 12 October 2016 (3 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 30 March 2020 (16 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 30 March 2019 (14 pages)
5 November 2019Secretary's details changed for Paul Gittins on 4 November 2019 (1 page)
8 August 2019Confirmation statement made on 28 July 2019 with updates (3 pages)
24 December 2018Full accounts made up to 30 March 2018 (14 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
21 March 2018Full accounts made up to 30 March 2017 (14 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
4 August 2017Appointment of Mr Andrew Hulme as a director on 4 August 2017 (2 pages)
4 August 2017Termination of appointment of Kristofer Andrew Ward as a director on 4 August 2017 (1 page)
4 August 2017Appointment of Mr Andrew Hulme as a director on 4 August 2017 (2 pages)
4 August 2017Termination of appointment of Kristofer Andrew Ward as a director on 4 August 2017 (1 page)
31 July 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
24 July 2017Notification of Housing Growth Partnership Gp Llp as a person with significant control on 12 October 2016 (2 pages)
24 July 2017Notification of Housing Growth Partnership Gp Llp as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Housing Growth Partnership Gp Llp as a person with significant control on 12 October 2016 (2 pages)
16 January 2017Director's details changed for Kristofer Andrew Ward on 15 December 2016 (2 pages)
16 January 2017Director's details changed for Kristofer Andrew Ward on 15 December 2016 (2 pages)
13 October 2016Termination of appointment of Roger Hart as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Inhoco Formations Limited as a director on 12 October 2016 (1 page)
13 October 2016Appointment of Kristofer Andrew Ward as a director on 12 October 2016 (2 pages)
13 October 2016Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 25 Gresham Street London EC2V 7HN on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 25 Gresham Street London EC2V 7HN on 13 October 2016 (1 page)
13 October 2016Termination of appointment of a G Secretarial Limited as a director on 12 October 2016 (1 page)
13 October 2016Appointment of Paul Gittins as a secretary on 12 October 2016 (2 pages)
13 October 2016Termination of appointment of a G Secretarial Limited as a secretary on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Inhoco Formations Limited as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of a G Secretarial Limited as a director on 12 October 2016 (1 page)
13 October 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
13 October 2016Termination of appointment of a G Secretarial Limited as a secretary on 12 October 2016 (1 page)
13 October 2016Appointment of Paul Gittins as a secretary on 12 October 2016 (2 pages)
13 October 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
13 October 2016Appointment of Kristofer Andrew Ward as a director on 12 October 2016 (2 pages)
13 October 2016Termination of appointment of Roger Hart as a director on 12 October 2016 (1 page)
12 October 2016Company name changed aghoco 1455 LIMITED\certificate issued on 12/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
(3 pages)
12 October 2016Company name changed aghoco 1455 LIMITED\certificate issued on 12/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
(3 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
(24 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
(24 pages)