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

H.P.M.C.R. LIMITED

21 THE ROOST, HEATHER LANE HATHERSAGE, HOPE VALLEY, DERBYSHIRE, S32 1DQ,
Company Registration Number
04511714
Private Limited Company
Active

Company Overview

About H.p.m.c.r. Ltd
H.P.M.C.R. LIMITED was founded on 2002-08-15 and has its registered office in Hope Valley. The organisation's status is listed as "Active". H.p.m.c.r. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
H.P.M.C.R. LIMITED
 
Legal Registered Office
21 THE ROOST
HEATHER LANE HATHERSAGE
HOPE VALLEY
DERBYSHIRE
S32 1DQ
Other companies in S32
 
Filing Information
Company Number 04511714
Company ID Number 04511714
Date formed 2002-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 14:50:47
Primary Source:Companies House
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 H.P.M.C.R. LIMITED

Current Directors
Officer Role Date Appointed
DIANNE HELENA MORELLO
Company Secretary 2018-02-08
DENISE ANNE BATE
Director 2007-01-01
MALCOLM KARL CONDRON
Director 2018-01-17
BRENDA JOAN GOWAN
Director 2014-11-06
MICHAEL HOWARD
Director 2007-12-14
PETER MILES MUNDY
Director 2006-03-23
GILLIAN MARY PEACE
Director 2018-01-17
HOWARD MARK WEBSTER
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA PATRICIA ALLEN
Company Secretary 2012-11-30 2018-02-08
ALAN HENRY HALL
Director 2011-05-20 2018-01-17
GEOFFREY HARRY SMITH
Director 2013-12-13 2016-01-25
HILARY SHAW
Director 2007-01-01 2014-11-06
IAN ARTHUR EDWARD BOON
Director 2012-11-30 2014-10-06
MICHAEL JOHN ALLEN
Director 2008-01-01 2013-12-13
ELIZABETH SUSAN HIGGINS
Company Secretary 2011-05-21 2012-11-30
MICHAEL STEPHEN HIGGINS
Director 2011-05-21 2012-11-30
MOIRA CHAPMAN
Company Secretary 2009-12-04 2011-05-21
IAN ARTHUR EDWARD BOON
Director 2006-03-23 2011-05-21
MALCOLM KARL CONDRON
Director 2006-03-23 2011-05-20
BRENDA JOAN GOWAN
Company Secretary 2008-01-01 2009-12-04
SUSAN AMANDA FOSTER
Company Secretary 2006-03-23 2008-01-01
STEPHEN ELLIOTT
Director 2006-03-23 2008-01-01
SUSAN AMANDA FOSTER
Director 2006-03-23 2008-01-01
ALFRED PERCIVAL TINDALL
Director 2006-03-23 2008-01-01
MICHAEL JAMES EASTWOOD
Director 2006-03-23 2006-12-31
RONALD ROY REDMILE
Director 2006-03-23 2006-10-01
LYNNE TURNER
Company Secretary 2002-08-28 2006-02-23
TIMOTHY PETER TURNER
Director 2002-08-28 2006-02-23
JOHN ASHTON HUMPHREY
Company Secretary 2002-08-15 2002-08-28
JONATHAN ASQUEZ
Director 2002-08-15 2002-08-28

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
2023-08-23CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-15TM02Termination of appointment of Diana Patricia Allen on 2018-02-08
2018-02-15AP03Appointment of Mrs Dianne Helena Morello as company secretary on 2018-02-08
2018-01-17AP01DIRECTOR APPOINTED MRS GILLIAN MARY PEACE
2018-01-17AP01DIRECTOR APPOINTED MR MALCOLM KARL CONDRON
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY HALL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 24
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARRY SMITH
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 24
2015-09-03AR0115/08/15 ANNUAL RETURN FULL LIST
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR EDWARD BOON
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AP01DIRECTOR APPOINTED MRS BRENDA JOAN GOWAN
2015-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SHAW
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 24
2014-08-21AR0115/08/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06AP01DIRECTOR APPOINTED PROFESSOR GEOFFREY HARRY SMITH
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN
2013-08-17AR0115/08/13 ANNUAL RETURN FULL LIST
2013-07-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AP01DIRECTOR APPOINTED MR IAN ARTHUR EDWARD BOON
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HIGGINS
2013-02-18AP03SECRETARY APPOINTED MRS DIANA PATRICIA ALLEN
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS
2012-08-21AR0115/08/12 FULL LIST
2012-07-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-29AR0115/08/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED MR ALAN HENRY HALL
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CONDRON
2011-06-24AP03SECRETARY APPOINTED MRS ELIZABETH SUSAN HIGGINS
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY MOIRA CHAPMAN
2011-06-23AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN HIGGINS
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOON
2010-10-02AR0115/08/10 FULL LIST
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MARK WEBSTER / 01/08/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY SHAW / 01/08/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MILES MUNDY / 01/08/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD / 01/08/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KARL CONDRON / 01/08/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR EDWARD BOON / 01/08/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANNE BATE / 01/08/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALLEN / 01/08/2010
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AP03SECRETARY APPOINTED MRS MOIRA CHAPMAN
2009-12-12TM02APPOINTMENT TERMINATED, SECRETARY BRENDA GOWAN
2009-09-01363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bSECRETARY RESIGNED
2007-08-16363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-12-18288bDIRECTOR RESIGNED
2006-08-18363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-1888(2)RAD 23/12/03-05/05/05 £ SI 8@1=8
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: RIVERSIDE BAULK LANE HATHERSAGE SHEFFIELD SOUTH YORKSHIRE S32 1AF
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 H.P.M.C.R. 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 H.P.M.C.R. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H.P.M.C.R. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.P.M.C.R. LIMITED

Intangible Assets
Patents
We have not found any records of H.P.M.C.R. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.P.M.C.R. LIMITED
Trademarks
We have not found any records of H.P.M.C.R. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.P.M.C.R. 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 H.P.M.C.R. 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 H.P.M.C.R. 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 H.P.M.C.R. 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 H.P.M.C.R. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1