HPC DEVELOPERS LIMITED
MORDEN HPC (HOMES) LIMITED

Hellopages » Greater London » Merton » SM4 4LZ

Company number 03936172
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address COLWOOD HOUSE, 158 GARTH ROAD, MORDEN, SURREY, SM4 4LZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 5,000 . The most likely internet sites of HPC DEVELOPERS LIMITED are www.hpcdevelopers.co.uk, and www.hpc-developers.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and eight months. Hpc Developers Limited is a Private Limited Company. The company registration number is 03936172. Hpc Developers Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Hpc Developers Limited is Colwood House 158 Garth Road Morden Surrey Sm4 4lz. The company`s financial liabilities are £864.6k. It is £-322.88k against last year. And the total assets are £891.85k, which is £-0.16k against last year. GREENWOOD, David is a Secretary of the company. PRICHARD, Barry Peter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREENWOOD, David has been resigned. The company operates in "Construction of domestic buildings".


hpc developers Key Finiance

LIABILITIES £864.6k
-28%
CASH n/a
TOTAL ASSETS £891.85k
-1%
All Financial Figures

Current Directors

Secretary
GREENWOOD, David
Appointed Date: 29 February 2000

Director
PRICHARD, Barry Peter
Appointed Date: 29 February 2000
82 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000

Director
GREENWOOD, David
Resigned: 07 July 2008
Appointed Date: 18 December 2001
69 years old

Persons With Significant Control

Mr Barry Prichard
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HPC DEVELOPERS LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,000

...
... and 56 more events
06 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution

01 Mar 2000
Secretary resigned
29 Feb 2000
Incorporation

HPC DEVELOPERS LIMITED Charges

16 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at manor farm, sudbrooke (part) t/no LL203762. With…
27 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of woodroffe road, wittering…
2 November 2004
Debenture
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2004
Legal charge
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at westfield house boston lincs. By way of fixed…
4 August 2004
Legal charge
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at laurel's farm, west street, osbournby, lincs. By…
18 June 2004
Legal charge
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 avenue road grantham lincs t/n LL129825. By way of fixed…
15 June 2004
Legal charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80 london road kirton boston lincs. By way of fixed charge…
14 June 2004
Legal charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The marketing suite, tilia way, elsea park, bourne…
27 January 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at folkingham lincolnshire t/n LL210350 and part of…
9 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at childers south drove spalding lincs t/no: LL223600…
24 April 2003
Legal charge
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at clampgate road fishtoft boston lincolnshire. By way…
10 May 2002
Legal charge
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north side at ashbeach drove ramsey st…
19 March 2002
Legal charge
Delivered: 25 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings lying to the…