-
HP3 LIMITED - Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, United Kingdom
Company Information
- Company registration number
- 06016344
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite D South Cambridge Business Park, Babraham Road
- Sawston
- Cambridge
- CB22 3JH Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH UK
Management
- Managing Directors
- FINNEY, Francis John
- HARRISON, David John
- Company secretaries
- HARRISON, David John
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-01
- Age Of Company 2006-12-01 17 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mr Francis John Finney
- Mr David John Harrison
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HP3 DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-02-23
- Last Date: 2023-02-09
-
HP3 LIMITED Company Description
- HP3 LIMITED is a ltd registered in United Kingdom with the Company reg no 06016344. Its current trading status is "live". It was registered 2006-12-01. It was previously called HP3 DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "74990". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at Suite D South Cambridge Business Park, Babraham Road .
Get HP3 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hp3 Limited - Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, United Kingdom
- 2006-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HP3 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-02-21) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-23) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-01-15) - AA
-
confirmation-statement-with-updates (2021-02-09) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-01) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-24) - AA
-
confirmation-statement-with-updates (2018-12-05) - CS01
-
change-person-director-company-with-change-date (2018-11-22) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-12-01) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-12-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
confirmation-statement-with-updates (2016-12-02) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-04) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-05) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-06) - AD01
-
auditors-resignation-company (2014-02-06) - AUD
-
accounts-with-accounts-type-total-exemption-small (2014-01-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-12-03) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-22) - MR01
-
mortgage-satisfy-charge-full (2013-07-11) - MR04
-
accounts-with-accounts-type-full (2013-01-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
legacy (2012-04-14) - MG01
-
legacy (2012-04-24) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-12-21) - AA
-
accounts-with-accounts-type-full (2011-02-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-09) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-20) - AR01
-
legacy (2010-11-26) - MG01
-
legacy (2010-11-19) - MG01
-
accounts-with-accounts-type-full (2010-07-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-18) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
change-person-director-company-with-change-date (2009-10-16) - CH01
-
change-person-secretary-company-with-change-date (2009-10-16) - CH03
-
legacy (2009-07-28) - 225
-
accounts-with-accounts-type-total-exemption-full (2009-02-10) - AA
keyboard_arrow_right 2008
-
statement-of-affairs (2008-04-07) - SA
-
legacy (2008-04-07) - 88(2)
-
legacy (2008-12-18) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-03) - 363a
-
legacy (2007-12-03) - 288c
-
memorandum-articles (2007-11-19) - MEM/ARTS
-
legacy (2007-11-14) - 88(2)R
-
resolution (2007-11-14) - RESOLUTIONS
-
legacy (2007-11-14) - 123
-
legacy (2007-11-14) - 88(3)
-
certificate-change-of-name-company (2007-11-12) - CERTNM
-
resolution (2007-08-13) - RESOLUTIONS
keyboard_arrow_right 2006
-
incorporation-company (2006-12-01) - NEWINC