2-8 HPG (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

2-8 HPG (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09227193

Incorporation date

19/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon17/04/2026
Termination of appointment of Shahram David Elghanayan as a director on 2026-04-16
dot icon29/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon26/06/2025
Appointment of Miss Marcelle D'argy Smith as a director on 2025-06-11
dot icon24/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon05/08/2024
Appointment of Mr Frank Hadyn Turner as a director on 2024-08-05
dot icon10/05/2024
Termination of appointment of Caroline Xania Garnham as a director on 2024-04-15
dot icon10/05/2024
Termination of appointment of Harry Handelsman as a director on 2024-04-15
dot icon04/01/2024
Secretary's details changed for Crabtree Pm Limited on 2024-01-04
dot icon13/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/09/2023
Registered office address changed from Moorfoot House Marsh Wall London E14 9FH England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon20/07/2023
Registered office address changed from C/O Bhhs London 24-25 Albion Street London W2 2AX England to Moorfoot House Marsh Wall London E14 9FH on 2023-07-20
dot icon20/07/2023
Appointment of Crabtree Pm Limited as a secretary on 2023-07-20
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/12/2021
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to C/O Bhhs London 24-25 Albion Street London W2 2AX on 2021-12-13
dot icon11/11/2021
Confirmation statement made on 2021-09-14 with updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/06/2021
Registered office address changed from C/O Leaman Mattei 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 2021-06-14
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon23/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon01/02/2019
Accounts for a dormant company made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Notification of a person with significant control statement
dot icon10/10/2017
Cessation of Northridge Estates Limited as a person with significant control on 2016-11-08
dot icon10/10/2017
Cessation of Goodwyn Realty Limited as a person with significant control on 2016-11-08
dot icon10/10/2017
Cessation of Caroline Xania Garnham as a person with significant control on 2016-11-08
dot icon10/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/11/2016
Resolutions
dot icon08/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon27/10/2016
Registered office address changed from 45 Cadogan Gardens London SW3 2AQ to C/O Leaman Mattei 47 Marylebone Lane London W1U 2NT on 2016-10-27
dot icon18/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon17/10/2016
Appointment of Mr Shahram David Elghanayan as a director on 2016-05-31
dot icon14/10/2016
Appointment of Mr Harry Handelsman as a director on 2016-05-31
dot icon12/10/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/10/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon22/02/2016
Resolutions
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon11/02/2016
Termination of appointment of Frank Haydn Turner as a director on 2016-02-11
dot icon24/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon19/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.93M
-
0.00
20.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
20/07/2023 - Present
292
Garnham, Caroline Xania
Director
19/09/2014 - 15/04/2024
10
Elghanayan, Shahram David
Director
31/05/2016 - 16/04/2026
29
D'argy Smith, Marcelle
Director
11/06/2025 - Present
-
Turner, Frank Hadyn
Director
05/08/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2-8 HPG (FREEHOLD) LIMITED

2-8 HPG (FREEHOLD) LIMITED is an(a) Active company incorporated on 19/09/2014 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2-8 HPG (FREEHOLD) LIMITED?

toggle

2-8 HPG (FREEHOLD) LIMITED is currently Active. It was registered on 19/09/2014 .

Where is 2-8 HPG (FREEHOLD) LIMITED located?

toggle

2-8 HPG (FREEHOLD) LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does 2-8 HPG (FREEHOLD) LIMITED do?

toggle

2-8 HPG (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2-8 HPG (FREEHOLD) LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Shahram David Elghanayan as a director on 2026-04-16.