DH&P HRP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DH&P HRP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12888160

Incorporation date

18/09/2020

Size

Dormant

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2023)
dot icon08/04/2026
Registration of charge 128881600002, created on 2026-04-02
dot icon07/04/2026
Registration of charge 128881600001, created on 2026-04-02
dot icon30/12/2025
Appointment of Mr David James Beckingham as a director on 2025-12-16
dot icon09/10/2025
Appointment of Mr Matthew William David Webber as a director on 2025-10-02
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon17/06/2025
Change of details for A P P Wholesale Limited as a person with significant control on 2025-06-13
dot icon27/01/2025
Appointment of Mr Matthew James Alcraft as a director on 2025-01-17
dot icon22/01/2025
Termination of appointment of Jason Anthony Stockley as a director on 2024-10-19
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/10/2024
Termination of appointment of Michael John Brockman as a director on 2024-09-30
dot icon29/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon23/07/2024
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon13/06/2023
Director's details changed for Mr Neil Simon Lake on 2022-09-01
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Shanker Bhupendrabhai
Director
31/03/2022 - Present
60
Kilpatrick, Stuart Charles
Director
04/06/2024 - Present
161
Day, Christopher Michael
Director
31/03/2022 - 17/05/2024
41
Lake, Neil Simon
Director
18/09/2020 - Present
15
Stockley, Jason Anthony
Director
18/09/2020 - 19/10/2024
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DH&P HRP HOLDINGS LIMITED

DH&P HRP HOLDINGS LIMITED is an(a) Active company incorporated on 18/09/2020 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DH&P HRP HOLDINGS LIMITED?

toggle

DH&P HRP HOLDINGS LIMITED is currently Active. It was registered on 18/09/2020 .

Where is DH&P HRP HOLDINGS LIMITED located?

toggle

DH&P HRP HOLDINGS LIMITED is registered at 12-15 Hanger Green, London W5 3EL.

What does DH&P HRP HOLDINGS LIMITED do?

toggle

DH&P HRP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DH&P HRP HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Registration of charge 128881600002, created on 2026-04-02.