About

Registered Number: 03493392
Date of Incorporation: 15/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: St George's House, Greenhill, Sherborne, Dorset, DT9 4HF

 

Hhp Ltd was founded on 15 January 1998 with its registered office in Sherborne in Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This business has 4 directors listed as Ham, Tracey, Ham, Andrew George, Radford, Lucinda Dawn, Ham, Judith Rosemarie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAM, Andrew George 15 January 1998 - 1
HAM, Judith Rosemarie 15 January 1998 15 May 2006 1
Secretary Name Appointed Resigned Total Appointments
HAM, Tracey 16 August 2012 - 1
RADFORD, Lucinda Dawn 15 May 2006 01 December 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 May 2020
PSC04 - N/A 14 May 2020
PSC04 - N/A 14 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 28 August 2014
1.4 - Notice of completion of voluntary arrangement 21 August 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR01 - N/A 12 April 2014
MR01 - N/A 04 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 29 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 October 2013
AR01 - Annual Return 16 February 2013
CH01 - Change of particulars for director 15 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 October 2012
AP03 - Appointment of secretary 20 August 2012
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 25 July 2012
TM02 - Termination of appointment of secretary 09 December 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 October 2011
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 07 October 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 October 2010
AA - Annual Accounts 06 December 2009
1.1 - Report of meeting approving voluntary arrangement 06 August 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 12 August 2004
395 - Particulars of a mortgage or charge 22 May 2004
363s - Annual Return 20 January 2004
395 - Particulars of a mortgage or charge 15 October 2003
AA - Annual Accounts 25 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 19 January 1999
395 - Particulars of a mortgage or charge 07 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2014 Outstanding

N/A

A registered charge 22 February 2014 Outstanding

N/A

Legal charge 19 May 2006 Fully Satisfied

N/A

Legal charge 17 May 2004 Fully Satisfied

N/A

Debenture 03 October 2003 Fully Satisfied

N/A

Legal charge 30 June 2003 Fully Satisfied

N/A

Legal mortgage 17 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.