About

Registered Number: 04099198
Date of Incorporation: 31/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Hpb House, 24-28 Old Station Road, Newmarket, Suffolk, CB8 8EH

 

Hpb Tenancies Ltd was registered on 31 October 2000 with its registered office in Newmarket. This organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 17 February 2020
CONNOT - N/A 17 February 2020
RESOLUTIONS - N/A 15 January 2020
MR01 - N/A 26 November 2019
CS01 - N/A 05 November 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 07 August 2019
AA - Annual Accounts 14 June 2019
CH01 - Change of particulars for director 31 December 2018
PSC04 - N/A 31 December 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 10 November 2017
MR01 - N/A 13 September 2017
PSC09 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 21 June 2016
CH01 - Change of particulars for director 17 May 2016
CH03 - Change of particulars for secretary 17 May 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 21 March 2016
AR01 - Annual Return 06 November 2015
MR01 - N/A 10 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 04 November 2014
MR01 - N/A 11 October 2014
MR01 - N/A 04 October 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 01 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2010
AA - Annual Accounts 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 19 November 2008
CERTNM - Change of name certificate 21 October 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 16 May 2006
353 - Register of members 20 April 2006
287 - Change in situation or address of Registered Office 11 January 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 23 January 2002
363s - Annual Return 04 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
225 - Change of Accounting Reference Date 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 05 September 2017 Outstanding

N/A

A registered charge 01 July 2015 Outstanding

N/A

A registered charge 25 September 2014 Outstanding

N/A

A registered charge 25 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.