Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED
Company Information for

HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED

NIGHTINGALE HOUSE REDLAND HILL, REDLAND, BRISTOL, BS6 6SH,
Company Registration Number
02980816
Private Limited Company
Active

Company Overview

About Htc Project Management International Ltd
HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED was founded on 1994-10-19 and has its registered office in Bristol. The organisation's status is listed as "Active". Htc Project Management International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED
 
Legal Registered Office
NIGHTINGALE HOUSE REDLAND HILL
REDLAND
BRISTOL
BS6 6SH
Other companies in BS8
 
Filing Information
Company Number 02980816
Company ID Number 02980816
Date formed 1994-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 19:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR SIMPSON MCLEOD
Company Secretary 2000-05-24
ANDREW PAUL BATCHELOR
Director 2008-10-13
SIMON WENTWORTH HARVEY
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JULIAN BINGHAM
Director 1995-02-25 2011-11-01
ALISTAIR ROBIN BOND
Director 2002-05-01 2008-10-13
NOEL JOSEPH ODONNELL
Director 1995-02-25 2007-08-03
ANTONY PANAYIOTIS SMITH
Director 1995-02-25 2007-08-03
ANTHONY PETER MARK SYKES
Director 1995-02-25 2007-08-03
ERIC THORNTON WALLACE
Director 1995-02-25 2007-08-03
CHARLES ST JOHN HARTNELL
Director 1995-02-25 2005-12-19
GRAHAM JOHN CALVER
Director 1995-02-25 2002-05-01
MARTYN PAUL GUESS
Director 1995-02-25 2001-11-20
PETER RAE DIXON
Company Secretary 1995-07-25 2000-05-24
PETER RAE DIXON
Director 1995-02-25 2000-05-24
STUART LIONEL FENTON
Director 1995-02-25 2000-05-24
HUGH JEFFREY TAYLOR
Director 1995-09-01 1998-05-07
GRAHAM JOHN CALVER
Company Secretary 1995-02-25 1995-02-25
NQH (CO SEC) LIMITED
Nominated Secretary 1994-10-19 1995-02-25
NQH LIMITED
Nominated Director 1994-10-19 1995-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR SIMPSON MCLEOD HTC PROJECTS LIMITED Company Secretary 2008-08-15 CURRENT 2008-08-15 Active
ALASDAIR SIMPSON MCLEOD THE LONDON AUCTION LIMITED Company Secretary 2000-05-24 CURRENT 1995-12-19 Active
ALASDAIR SIMPSON MCLEOD AUTONOMY ENERGY LIMITED Company Secretary 2000-05-24 CURRENT 1995-12-19 Active
ALASDAIR SIMPSON MCLEOD HARTNELL LIMITED Company Secretary 2000-05-24 CURRENT 1986-11-03 Active
ALASDAIR SIMPSON MCLEOD HARTNELLS LIMITED Company Secretary 2000-05-24 CURRENT 1986-11-03 Active
ANDREW PAUL BATCHELOR HTC PROJECTS LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
ANDREW PAUL BATCHELOR THE LONDON AUCTION LIMITED Director 2004-01-15 CURRENT 1995-12-19 Active
ANDREW PAUL BATCHELOR AUTONOMY ENERGY LIMITED Director 2004-01-15 CURRENT 1995-12-19 Active
ANDREW PAUL BATCHELOR HARTNELL LIMITED Director 2004-01-15 CURRENT 1986-11-03 Active
ANDREW PAUL BATCHELOR HARTNELLS LIMITED Director 2004-01-15 CURRENT 1986-11-03 Active
SIMON WENTWORTH HARVEY THE LONDON AUCTION LIMITED Director 2006-01-04 CURRENT 1995-12-19 Active
SIMON WENTWORTH HARVEY AUTONOMY ENERGY LIMITED Director 2006-01-04 CURRENT 1995-12-19 Active
SIMON WENTWORTH HARVEY HARTNELL LIMITED Director 2006-01-04 CURRENT 1986-11-03 Active
SIMON WENTWORTH HARVEY HARTNELLS LIMITED Director 2006-01-04 CURRENT 1986-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-08-02CONFIRMATION STATEMENT MADE ON 19/07/24, WITH NO UPDATES
2023-08-07APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BATCHELOR
2023-08-07DIRECTOR APPOINTED MR CHRISTOPHER EDWARD WYNN GRAZIER
2023-08-07CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-08CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM Somerset House 18 Canynge Road Bristol BS8 3JX
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-08-26AP03Appointment of Mr John Philip Jennings as company secretary on 2020-07-15
2020-08-26CH01Director's details changed for Mr Andrew Paul Batchelor on 2020-07-15
2020-08-26TM02Termination of appointment of Alasdair Simpson Mcleod on 2020-07-15
2020-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0119/10/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0119/10/14 ANNUAL RETURN FULL LIST
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0119/10/13 ANNUAL RETURN FULL LIST
2013-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2012-10-22AR0119/10/12 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2011-11-09AR0119/10/11 ANNUAL RETURN FULL LIST
2011-11-09AP01DIRECTOR APPOINTED MR SIMON WENTWORTH HARVEY
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BINGHAM
2011-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2010-11-15AR0119/10/10 ANNUAL RETURN FULL LIST
2010-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2009-11-26AR0119/10/09 ANNUAL RETURN FULL LIST
2009-11-26CH01Director's details changed for Mr Andrew Paul Batchelor on 2009-11-26
2009-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2008-11-06363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED ANDREW PAUL BATCHELOR
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR BOND
2008-06-02AA30/04/08 TOTAL EXEMPTION FULL
2007-10-27363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-08-29288bDIRECTOR RESIGNED
2007-08-29288bDIRECTOR RESIGNED
2007-08-29288bDIRECTOR RESIGNED
2007-08-29288bDIRECTOR RESIGNED
2006-10-31363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16288bDIRECTOR RESIGNED
2005-11-07363sRETURN MADE UP TO 19/10/05; NO CHANGE OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-02-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-03363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-10-29363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-29288cSECRETARY'S PARTICULARS CHANGED
2002-07-02MISCRE SECTION 394
2002-07-02AUDAUDITOR'S RESIGNATION
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-11-09363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-13363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-06-06288aNEW SECRETARY APPOINTED
2000-06-06288bDIRECTOR RESIGNED
2000-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-05363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-06-18288cDIRECTOR'S PARTICULARS CHANGED
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-02287REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 6/10 BRUTON STREET MAYFAIR LONDON W1X 7AG
1998-10-27363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-06-08288bDIRECTOR RESIGNED
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-02363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-20363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED
Trademarks
We have not found any records of HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.