Company NameHBGP Limited
Company StatusActive
Company Number11641976
CategoryPrivate Limited Company
Incorporation Date25 October 2018(5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Adam Robert Brady
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Edward James Hutchinson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

23 January 2020Delivered on: 29 January 2020
Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
22 September 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
29 January 2020Registration of charge 116419760001, created on 23 January 2020 (75 pages)
24 January 2020Resolutions
  • RES13 ‐ Company for approval by you as sole member of the company/company has not received the necessary level of member agreement 21/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
18 December 2019Appointment of Mr John Trevor Sutcliffe as a director on 18 December 2019 (2 pages)
18 December 2019Appointment of Mr Darren Louis Littlewood as a director on 18 December 2019 (2 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
25 October 2018Incorporation
Statement of capital on 2018-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)