Company number 00546500
Status Active
Incorporation Date 25 March 1955
Company Type Private Limited Company
Address 6 KINGSMEAD SQUARE, BATH, BA1 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 005465000028, created on 28 September 2016; Registration of charge 005465000031, created on 28 September 2016. The most likely internet sites of H.P.H. LIMITED are www.hph.co.uk, and www.h-p-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. H P H Limited is a Private Limited Company.
The company registration number is 00546500. H P H Limited has been working since 25 March 1955.
The present status of the company is Active. The registered address of H P H Limited is 6 Kingsmead Square Bath Ba1 2ab. . HOLDOWAY, Anne is a Secretary of the company. HOLDOWAY, Alistair Thomas John is a Director of the company. HOLDOWAY, Anne is a Director of the company. HOLDOWAY, Katrine Anne, Dr is a Director of the company. HOLDOWAY, Lindsay Iain is a Director of the company. HOLDOWAY, Lysbeth Mcdonald is a Director of the company. Secretary HOLDOWAY, Alistair Thomas John has been resigned. Secretary HOLDOWAY, Anne has been resigned. Secretary WILLIS, Maria Lesley has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
HOLDOWAY, Anne
Resigned: 01 August 2010
Appointed Date: 22 February 2007
Persons With Significant Control
H.P.H. LIMITED Events
20 Jan 2017
Full accounts made up to 31 March 2016
30 Sep 2016
Registration of charge 005465000028, created on 28 September 2016
30 Sep 2016
Registration of charge 005465000031, created on 28 September 2016
30 Sep 2016
Registration of charge 005465000030, created on 28 September 2016
30 Sep 2016
Registration of charge 005465000029, created on 28 September 2016
...
... and 111 more events
13 Feb 1987
Secretary resigned;new secretary appointed;director resigned
04 Nov 1986
Group of companies' accounts made up to 31 March 1986
04 Nov 1986
Return made up to 10/10/86; full list of members
05 Nov 1975
Company name changed\certificate issued on 05/11/75
25 Mar 1955
Certificate of incorporation
28 September 2016
Charge code 0054 6500 0031
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 5-10. kingsmead…
28 September 2016
Charge code 0054 6500 0030
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being land at. Bewley…
28 September 2016
Charge code 0054 6500 0029
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 7. northumberland…
28 September 2016
Charge code 0054 6500 0028
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being woodlands industrial. Estate…
8 April 2009
Mortgage
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Green unit stephens way warminster business park warminster…
8 April 2009
Mortgage
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 20-22 monmouth place bath t/n AV89723 together with all…
8 April 2009
Mortgage
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H woodland industrial estate westbury wiltshire t/n…
8 April 2009
Mortgage
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 8 cropmead industrial estate crewkerne somerset t/n…
23 October 2007
Mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 sussex place, widcombe parade, bath t/no AV49974…
23 October 2007
Mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 apex court almondsbury court bristol t/no GR190611…
15 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H churchward house swindon wiltshire t/n WT238286…
15 February 2007
Mortgage
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit b leafield industrial estate corsham wiltshire t/n…
16 November 2005
Mortgage
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as wheelwrights arms summer lane…
7 December 2004
Mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 54 & 55 new road chippenham wiltshire t/no…
30 August 2002
Mortgage deed
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 31 southgate bath t/n AV74960. Together…
20 February 2002
Debenture
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2001
Mortgage deed
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H brookfield house st.pauls street chippenham wilts…
7 July 2000
Mortgage
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 59-61 fore street trowbridge t/n…
12 July 1999
Mortgage deed
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6, 7 & 8 new road and station hill house chippenham…
14 December 1998
Mortgage
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21 leafield industrial estate corsham wiltshire. Together…
7 August 1998
Mortgage deed
Delivered: 8 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 & 6 leafield industrial estate corsham wilts. Together…
9 January 1998
Mortgage
Delivered: 13 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a unit 8,leafield industrial…
3 April 1997
Mortgage deed
Delivered: 7 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 11 leafield industrial estate corsham…
8 January 1993
Mortgage
Delivered: 13 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a northlands industrial estate copheap lane…
8 January 1993
Mortgage
Delivered: 13 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 27 gay street bath and adjoining basement vaults…
22 December 1992
Mortgage
Delivered: 7 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 24 gay street bath and adjoining basement vaults…
25 May 1990
Mortgage
Delivered: 31 May 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at auro way, bowerhill industrial estate melksham…
18 August 1989
Legal charge
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 23 gay street bath, avon and all fixtures and fittings…
7 July 1980
Legal charge
Delivered: 10 July 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 9 bedford place, southampton hampshire.
7 July 1980
Legal charge
Delivered: 10 July 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Eden vale house westbury wiltshire.
18 October 1976
Legal charge
Delivered: 21 October 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 5-10, kingsmead square, bath, avon.