SIR HP LIMITED

Address:
Cavendish House 18, Cavendish Square, London, W1G 0PJ

SIR HP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06273038. The registration start date is June 7, 2007. The current status is Active.

Company Overview

Company Number 06273038
Company Name SIR HP LIMITED
Registered Address Cavendish House 18
Cavendish Square
London
W1G 0PJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-06-07
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-05
Returns Last Update 2016-06-07
Confirmation Statement Due Date 2021-06-21
Confirmation Statement Last Update 2020-06-07
Mortgage Charges 9
Mortgage Outstanding 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address CAVENDISH HOUSE 18
CAVENDISH SQUARE
Post Town LONDON
Post Code W1G 0PJ

Companies with the same post code

Entity Name Office Address
IMPERIAL ROAD LTD 18 Cavendish Square, London, W1G 0PJ, England
PUMPKIN LIMITED PARTNERSHIP 18 Cavendish Square, London, W1G 0PJ
CHARCOAL BIDCO LIMITED Cavendish House, 18 Cavendish Square, London, W1G 0PJ
PRESTBURY INVESTMENT PARTNERS LIMITED Cavendish House, 18 Cavendish Square, London, W1G 0PJ, United Kingdom
REAL ASSET GROUP LTD. Cavendish House, 18 Cavendish Square, London, W1G 0PJ, United Kingdom
INTELLIGENT TRACKING LIMITED Cavendish House, 18 Cavendish Square, London, W1G 0PJ, United Kingdom
SLEEP SOLUTIONS LIMITED Cavendish House, 18 Cavendish Square, London, W1G 0PJ, England
SIR NEWCO 2 LIMITED Cavendish House, 18 Cavendish Square, London, W1G 0PJ, United Kingdom
SIR MAPLE HOLDCO LIMITED Cavendish House, 18 Cavendish Square, London, W1G 0PJ, United Kingdom
SIR HOTELS 2 LIMITED Cavendish House, 18 Cavendish Square, London, W1G 0PJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GUMM, Sandra Louise Secretary (Active) Cavendish House 18, Cavendish Square, London, W1G 0PJ /
1 August 2007
Australian /
BROWN, Philip Michael Director (Active) Cavendish House 18, Cavendish Square, London, W1G 0PJ September 1960 /
7 July 2014
British /
United Kingdom
Investment Director
EVANS, Timothy James Director (Active) Cavendish House 18, Cavendish Square, London, W1G 0PJ October 1969 /
1 August 2007
British /
United Kingdom
Chartered Surveyor
GUMM, Sandra Louise Director (Active) Cavendish House 18, Cavendish Square, London, W1G 0PJ September 1966 /
16 July 2007
Australian /
United Kingdom
Chartered Accountant
LESLAU, Nicholas Mark Director (Active) Cavendish House 18, Cavendish Square, London, W1G 0PJ August 1959 /
1 August 2007
British /
England
Chartered Surveyor
CORBEN, Darcy Secretary (Resigned) 3 Market Close, Poole, Dorset, BH15 1NQ /
7 June 2007
British /
Company Secretary
TAYLOR WESSING SECRETARIES LIMITED Secretary (Resigned) Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX /
16 July 2007
/
CARR, Andrew Christopher Director (Resigned) 3 Market Close, Poole, Dorset, BH15 1NQ June 1963 /
7 June 2007
British /
United Kingdom
Director
VARNEY, Nicholas John Director (Resigned) 3 Market Close, Poole, Dorset, BH15 1NQ November 1962 /
7 June 2007
British /
England
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
7 June 2007
/

Competitor

Search similar business entities

Post Town LONDON
Post Code W1G 0PJ
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on SIR HP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches