Hope Street Properties Limited

General information

Name:

Hope Street Properties Ltd

Office Address:

1 Derby Building Wavertree Road L7 3ES Liverpool

Number: 01674383

Incorporation date: 1982-10-28

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hope Street Properties Limited has been prospering in the business for 42 years. Registered under the number 01674383 in 1982, the company is registered at 1 Derby Building, Liverpool L7 3ES. This business's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Hope Street Properties Ltd filed its account information for the financial period up to 2022-10-31. Its most recent annual confirmation statement was filed on 2023-03-31.

The information related to the company's MDs shows the existence of five directors: Michael M., Danielle S., David M. and 2 remaining, listed below who were appointed on 2023/07/11, 2001/08/30 and 1992/03/31. Furthermore, the director's responsibilities are often supported by a secretary - Danielle S., who was chosen by this specific company one year ago.

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 11 July 2023

Latest update: 3 December 2023

Danielle S.

Role: Secretary

Appointed: 11 July 2023

Latest update: 3 December 2023

Danielle S.

Role: Director

Appointed: 11 July 2023

Latest update: 3 December 2023

David M.

Role: Director

Appointed: 30 August 2001

Latest update: 3 December 2023

Alfred W.

Role: Director

Appointed: 31 March 1992

Latest update: 3 December 2023

Eric M.

Role: Director

Appointed: 31 March 1992

Latest update: 3 December 2023

People with significant control

Executives who have control over this firm are as follows: Gerard C. owns over 1/2 to 3/4 of company shares. Amanda B. owns over 1/2 to 3/4 of company shares. Poven 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 and was registered as a PSC under the registration number 01987341.

Gerard C.
Notified on 2 January 2019
Nature of control:
over 1/2 to 3/4 of shares
Amanda B.
Notified on 8 September 2021
Nature of control:
over 1/2 to 3/4 of shares
Poven Developments Ltd
Address: 1 Derby Buildings Wavertree Road, Liverpool, L7 3ES, England
Legal authority English
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01987341
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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
Alfred W.
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
David M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
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

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 July 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 11 May 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 May 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2012

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
41
Company Age

Similar companies nearby

Closest companies