Active
Company Information for HPN PROPERTIES LTD
15A ROSYTH ROAD, GLASGOW, G5 0YD,
|
Company Registration Number
SC295381
Private Limited Company
Active |
Company Name | |
---|---|
HPN PROPERTIES LTD | |
Legal Registered Office | |
15A ROSYTH ROAD GLASGOW G5 0YD Other companies in G5 | |
Company Number | SC295381 | |
---|---|---|
Company ID Number | SC295381 | |
Date formed | 2006-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 00:44:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HPN PROPERTIES, INC. | 741 S LAPEER RD LAKE ORION Michigan 48362 | UNKNOWN | Company formed on the 0000-00-00 | |
HPN PROPERTIES, LLC | 1000 SAWGRASS VILLAGE DRIVE PONTE VEDRA BEACH FL 32082 | Inactive | Company formed on the 2010-09-23 |
Officer | Role | Date Appointed |
---|---|---|
LINDA DOW |
||
FRANK DOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOGG JOHNSTON SECRETARIES LTD. |
Company Secretary | ||
HOGG JOHNSTON DIRECTORS LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H.P.N. MANAGEMENT LTD | Company Secretary | 2005-08-25 | CURRENT | 2005-08-25 | Active | |
TAMONE LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
MALCOLM WHITECROSS LIMITED | Director | 2013-07-01 | CURRENT | 2008-06-10 | Active | |
NEPTUNE AYR LIMITED | Director | 2012-07-19 | CURRENT | 2009-12-15 | Active | |
H.P.N. LEASING LTD | Director | 2011-08-02 | CURRENT | 2011-08-02 | Active | |
H.P.N. MANAGEMENT LTD | Director | 2010-04-06 | CURRENT | 2005-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 19/10/15 STATEMENT OF CAPITAL GBP 3 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/13 FROM Accountancy Assured Limited Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/13 FROM 15a Rosyth Road Glasgow G5 0YD | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Frank Dow on 2011-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LINDA DOW on 2011-04-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK DOW / 22/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06 | |
363s | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 24 SKIRVING STREET SHAWLANDS GLASGOW G41 3AA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC |
|
|
|
|
|
|
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 HPN PROPERTIES LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HPN PROPERTIES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HPN PROPERTIES LTD | Event Date | 2014-05-09 |
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. |