Hope Street Developments Limited

General information

Name:

Hope Street Developments Ltd

Office Address:

1 Derby Building Wavertree Road L7 3ES Liverpool

Number: 02925696

Incorporation date: 1994-05-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Liverpool under the ID 02925696. This company was set up in 1994. The office of this firm is located at 1 Derby Building Wavertree Road. The postal code for this address is L7 3ES. This business's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The company's latest accounts were submitted for the period up to 2023-05-31 and the latest confirmation statement was submitted on 2023-05-05.

The info we posses related to this particular firm's members suggests that there are four directors: Michael M., Danielle S., Eric M. and David M. who joined the team on 2023-07-11, 1994-05-06. Furthermore, the director's assignments are assisted with by a secretary - Danielle S., who joined this specific business in July 2023.

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 11 July 2023

Latest update: 19 March 2024

Danielle S.

Role: Secretary

Appointed: 11 July 2023

Latest update: 19 March 2024

Danielle S.

Role: Director

Appointed: 11 July 2023

Latest update: 19 March 2024

Eric M.

Role: Director

Appointed: 06 May 1994

Latest update: 19 March 2024

David M.

Role: Director

Appointed: 06 May 1994

Latest update: 19 March 2024

People with significant control

Executives with significant control over this firm are: David M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amanda B. owns over 1/2 to 3/4 of company shares. Bps Developments Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Liverpool at Wavertree Road, L7 3ES, Merseyside and was registered as a PSC under the registration number 02971349.

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
over 1/2 to 3/4 of shares
right to manage directors
1/2 or less of shares
Amanda B.
Notified on 8 September 2021
Nature of control:
over 1/2 to 3/4 of shares
Bps Developments Ltd
Address: 1 Derby Buildings Wavertree Road, Liverpool, Merseyside, L7 3ES, England
Legal authority English
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02971349
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Eric M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
Paul M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
Gerard C.
Notified on 2 January 2019
Ceased on 8 September 2021
Nature of control:
over 1/2 to 3/4 of shares
Michael K.
Notified on 6 April 2016
Ceased on 2 January 2019
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
Alfred W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
Alfred W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 22 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 21 September 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 14 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Kinsella Clarke Limited

Address:

61 Stanley Road

Post code:

L20 7BZ

City / Town:

Bootle

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
30
Company Age

Similar companies nearby

Closest companies