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

HPB TENANCIES LIMITED

HPB HOUSE, 24-28 OLD STATION ROAD, NEWMARKET, SUFFOLK, CB8 8EH,
Company Registration Number
04099198
Private Limited Company
Active

Company Overview

About Hpb Tenancies Ltd
HPB TENANCIES LIMITED was founded on 2000-10-31 and has its registered office in Newmarket. The organisation's status is listed as "Active". Hpb Tenancies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HPB TENANCIES LIMITED
 
Legal Registered Office
HPB HOUSE
24-28 OLD STATION ROAD
NEWMARKET
SUFFOLK
CB8 8EH
Other companies in CB8
 
Previous Names
STATELY HOLIDAY COTTAGES LIMITED17/02/2020
STATELY HOLIDAY HOMES LIMITED21/10/2008
Filing Information
Company Number 04099198
Company ID Number 04099198
Date formed 2000-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB775385290  
Last Datalog update: 2023-12-05 18:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPB TENANCIES 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 HPB TENANCIES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY DONALD BABER
Company Secretary 2000-10-31
GEOFFREY DONALD BABER
Director 2000-10-31
NICHOLAS PATRICK BEAMISH
Director 2001-04-24
JAMES CHRISTOPHER BOYCE
Director 2001-04-24
ROBERT GERALD BOYCE
Director 2000-10-31
RUPERT ST JOHN SEAGER
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-31 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DONALD BABER JIGSAW HOLIDAYS LIMITED Company Secretary 2007-10-02 CURRENT 2006-06-15 Active
GEOFFREY DONALD BABER CONKER INTERIORS LIMITED Company Secretary 2005-10-12 CURRENT 2005-10-12 Active
GEOFFREY DONALD BABER HPB FINANCE LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-01 Active
GEOFFREY DONALD BABER SOMERSET HIDEAWAYS LIMITED Company Secretary 1994-08-19 CURRENT 1994-08-19 Active
GEOFFREY DONALD BABER HPB MANAGEMENT LIMITED Company Secretary 1991-11-30 CURRENT 1981-08-20 Active
GEOFFREY DONALD BABER HOLIDAY PROPERTY BOND LIMITED Company Secretary 1991-11-18 CURRENT 1981-12-02 Active
GEOFFREY DONALD BABER PROPERTY REVERSIONS MANAGEMENT LIMITED Company Secretary 1991-10-18 CURRENT 1988-10-18 Active - Proposal to Strike off
GEOFFREY DONALD BABER HPB TRAVEL CLUB LIMITED Company Secretary 1991-08-01 CURRENT 1986-02-21 Active
GEOFFREY DONALD BABER STATELY HOLIDAY COTTAGES LIMITED Company Secretary 1991-04-24 CURRENT 1987-10-30 Active
GEOFFREY DONALD BABER HPB FOR CARERS Director 2017-06-05 CURRENT 2017-06-05 Active
GEOFFREY DONALD BABER NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
GEOFFREY DONALD BABER HIDEAWAYS HOLIDAYS GROUP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
GEOFFREY DONALD BABER HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
GEOFFREY DONALD BABER RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
GEOFFREY DONALD BABER RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
GEOFFREY DONALD BABER VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GEOFFREY DONALD BABER DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GEOFFREY DONALD BABER SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
GEOFFREY DONALD BABER LANTERN & LARKS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
GEOFFREY DONALD BABER JIGSAW HOLIDAYS LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
GEOFFREY DONALD BABER CONKER INTERIORS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
GEOFFREY DONALD BABER HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
GEOFFREY DONALD BABER NEWMARKETING CAMPAIGN LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
GEOFFREY DONALD BABER RAGILBURY ROOTS LIMITED Director 1998-03-26 CURRENT 1998-03-26 Active
GEOFFREY DONALD BABER SOMERSET HIDEAWAYS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
GEOFFREY DONALD BABER HPB TRAVEL CLUB HOLDINGS PLC Director 1993-04-01 CURRENT 1985-05-16 Active
GEOFFREY DONALD BABER HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
GEOFFREY DONALD BABER HOLIDAY PROPERTY BOND LIMITED Director 1991-11-18 CURRENT 1981-12-02 Active
GEOFFREY DONALD BABER PROPERTY REVERSIONS MANAGEMENT LIMITED Director 1991-10-18 CURRENT 1988-10-18 Active - Proposal to Strike off
GEOFFREY DONALD BABER STATELY HOLIDAY COTTAGES LIMITED Director 1991-04-24 CURRENT 1987-10-30 Active
NICHOLAS PATRICK BEAMISH SIGNATURE HOLIDAYS LIMITED Director 2012-12-13 CURRENT 2012-04-04 Active
NICHOLAS PATRICK BEAMISH JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
NICHOLAS PATRICK BEAMISH SOMERSET HIDEAWAYS LIMITED Director 1994-08-26 CURRENT 1994-08-19 Active
NICHOLAS PATRICK BEAMISH HPB TRAVEL CLUB HOLDINGS PLC Director 1993-05-20 CURRENT 1985-05-16 Active
NICHOLAS PATRICK BEAMISH HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
NICHOLAS PATRICK BEAMISH HPB TRAVEL CLUB LIMITED Director 1991-08-01 CURRENT 1986-02-21 Active
JAMES CHRISTOPHER BOYCE COTSWOLDS HIDEAWAYS LIMITED Director 2017-09-29 CURRENT 2007-10-10 Active
JAMES CHRISTOPHER BOYCE SUFFOLK HIDEAWAYS LIMITED Director 2017-06-07 CURRENT 2016-05-28 Active
JAMES CHRISTOPHER BOYCE NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
JAMES CHRISTOPHER BOYCE HIDEAWAYS HOLIDAYS GROUP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
JAMES CHRISTOPHER BOYCE HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
JAMES CHRISTOPHER BOYCE RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
JAMES CHRISTOPHER BOYCE RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
JAMES CHRISTOPHER BOYCE VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JAMES CHRISTOPHER BOYCE DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JAMES CHRISTOPHER BOYCE SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
JAMES CHRISTOPHER BOYCE CONKER INTERIORS LIMITED Director 2011-10-28 CURRENT 2005-10-12 Active
JAMES CHRISTOPHER BOYCE LANTERN & LARKS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
JAMES CHRISTOPHER BOYCE JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
JAMES CHRISTOPHER BOYCE NEWMARKETING CAMPAIGN LIMITED Director 2006-01-01 CURRENT 2000-09-21 Active
JAMES CHRISTOPHER BOYCE HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
JAMES CHRISTOPHER BOYCE B & B ADVERTISING LIMITED Director 2005-02-08 CURRENT 1982-05-13 Active
JAMES CHRISTOPHER BOYCE HPB TRAVEL CLUB LIMITED Director 1997-11-12 CURRENT 1986-02-21 Active
JAMES CHRISTOPHER BOYCE HPB TRAVEL CLUB HOLDINGS PLC Director 1993-05-20 CURRENT 1985-05-16 Active
JAMES CHRISTOPHER BOYCE HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
ROBERT GERALD BOYCE NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
ROBERT GERALD BOYCE HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
ROBERT GERALD BOYCE RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
ROBERT GERALD BOYCE RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
ROBERT GERALD BOYCE VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ROBERT GERALD BOYCE LANTERN & LARKS LIMITED Director 2011-01-17 CURRENT 2008-08-11 Active
ROBERT GERALD BOYCE MALTON GOLF LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
ROBERT GERALD BOYCE JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
ROBERT GERALD BOYCE CONKER INTERIORS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
ROBERT GERALD BOYCE BOYCE INVESTMENT GROUP LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
ROBERT GERALD BOYCE BOYCE AIM LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE KENTFORD INVESTMENTS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
ROBERT GERALD BOYCE ROUS INVESTMENTS LIMITED Director 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ROBERT GERALD BOYCE BOYCE INVESTMENTS LIMITED Director 2001-10-02 CURRENT 2001-08-24 Active
ROBERT GERALD BOYCE BOYCE EQUITIES LIMITED Director 2001-10-02 CURRENT 2001-09-27 Active
ROBERT GERALD BOYCE NEWMARKETING CAMPAIGN LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
ROBERT GERALD BOYCE SOMERSET HIDEAWAYS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
ROBERT GERALD BOYCE HPB TRAVEL CLUB HOLDINGS PLC Director 1993-04-01 CURRENT 1985-05-16 Active
ROBERT GERALD BOYCE LODGEDAY PROPERTIES LIMITED Director 1992-10-30 CURRENT 1984-03-26 Active
ROBERT GERALD BOYCE LODGEDAY COMMERCIAL LIMITED Director 1992-08-14 CURRENT 1988-02-29 Active
ROBERT GERALD BOYCE LODGEDAY CONSTRUCTION LIMITED Director 1992-03-18 CURRENT 1987-09-04 Dissolved 2017-01-24
ROBERT GERALD BOYCE HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
ROBERT GERALD BOYCE HOLIDAY PROPERTY BOND LIMITED Director 1991-11-18 CURRENT 1981-12-02 Active
ROBERT GERALD BOYCE MUNDFORD POULTRY LIMITED Director 1991-10-30 CURRENT 1981-12-07 Active
ROBERT GERALD BOYCE PROPERTY REVERSIONS MANAGEMENT LIMITED Director 1991-10-18 CURRENT 1988-10-18 Active - Proposal to Strike off
ROBERT GERALD BOYCE B & B ADVERTISING LIMITED Director 1991-09-18 CURRENT 1982-05-13 Active
ROBERT GERALD BOYCE KENTFORD DEVELOPMENTS LIMITED Director 1991-09-04 CURRENT 1984-11-19 Active
ROBERT GERALD BOYCE STATELY HOLIDAY COTTAGES LIMITED Director 1991-04-24 CURRENT 1987-10-30 Active
RUPERT ST JOHN SEAGER SIGNATURE HOLIDAYS LIMITED Director 2014-05-12 CURRENT 2012-04-04 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
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-10-31CH01Director's details changed for Mr Robert Gerald Boyce on 2022-10-31
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040991980006
2020-02-17RES15CHANGE OF COMPANY NAME 01/01/23
2020-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-31CH01Director's details changed for Mr James Christopher Boyce on 2018-11-27
2018-12-31PSC04Change of details for Mr James Christopher Boyce as a person with significant control on 2018-11-27
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040991980004
2017-06-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017 FOR PSC08 STATEMENT 2
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DONALD BABER
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER BOYCE
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERALD BOYCE
2017-06-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17CH01Director's details changed for Mr Geoffrey Donald Baber on 2016-05-04
2016-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY DONALD BABER on 2016-05-04
2016-04-08CH01Director's details changed for Mr James Christopher Boyce on 2016-04-01
2016-03-21CH01Director's details changed for Mr Robert Gerald Boyce on 2016-03-16
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0130/10/15 ANNUAL RETURN FULL LIST
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040991980003
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040991980002
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040991980001
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040991980001
2014-05-15AP01DIRECTOR APPOINTED MR RUPERT SEAGER
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0130/10/13 FULL LIST
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0130/10/12 FULL LIST
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0130/10/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0130/10/10 FULL LIST
2010-11-01AD02SAIL ADDRESS CHANGED FROM: ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA UNITED KINGDOM
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-27AR0130/10/09 FULL LIST
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-27AD02SAIL ADDRESS CREATED
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-21CERTNMCOMPANY NAME CHANGED STATELY HOLIDAY HOMES LIMITED CERTIFICATE ISSUED ON 21/10/08
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-09363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20353LOCATION OF REGISTER OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: KENTFORD LODGE KENTFORD NEWMARKET SUFFOLK CB8 7PT
2005-11-14363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-06363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2001-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-04363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-0588(2)RAD 19/07/01--------- £ SI 97@1=97 £ IC 3/100
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-11288aNEW DIRECTOR APPOINTED
2000-11-20225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-11-2088(2)RAD 31/10/00--------- £ SI 2@1=2 £ IC 1/3
2000-11-06(W)ELRESS386 DIS APP AUDS 31/10/00
2000-11-06(W)ELRESS366A DISP HOLDING AGM 31/10/00
2000-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HPB TENANCIES 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 HPB TENANCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HPB TENANCIES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HPB TENANCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPB TENANCIES LIMITED
Trademarks
We have not found any records of HPB TENANCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPB TENANCIES 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 (68320 - Management of real estate on a fee or contract basis) as HPB TENANCIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HPB TENANCIES 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 HPB TENANCIES 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 HPB TENANCIES 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.