About

Registered Number: 07488935
Date of Incorporation: 11/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: HOCHTIEF PPP SOLUTIONS (UK) LIMITED, Whitehill House Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PE,

 

Htp Grange Ltd was registered on 11 January 2011 with its registered office in Swindon. Htp Grange Ltd has 4 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIBBS, Stuart Michael Neil 18 March 2019 - 1
BARBER, Jane Catherine 02 April 2018 18 March 2019 1
HESKETH, Timothy John 31 March 2011 02 April 2018 1
MCKIE, Gavin 27 January 2011 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 08 May 2019
TM01 - Termination of appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
TM02 - Termination of appointment of secretary 25 March 2019
AP03 - Appointment of secretary 25 March 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 08 May 2018
TM01 - Termination of appointment of director 09 April 2018
AP03 - Appointment of secretary 06 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
CS01 - N/A 09 January 2018
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AA - Annual Accounts 02 June 2017
TM01 - Termination of appointment of director 17 May 2017
CH01 - Change of particulars for director 04 May 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 16 June 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
AD01 - Change of registered office address 28 January 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 02 February 2012
RESOLUTIONS - N/A 18 August 2011
SH01 - Return of Allotment of shares 15 August 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AA01 - Change of accounting reference date 16 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AP03 - Appointment of secretary 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AP01 - Appointment of director 06 May 2011
AP03 - Appointment of secretary 06 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AD01 - Change of registered office address 11 March 2011
NEWINC - New incorporation documents 11 January 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.