HP16 CIC

Register to unlock more data on OkredoRegister

HP16 CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06338762

Incorporation date

09/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O St Clair Accountancy Solutions Ltd St Marys Court, The Broadway, Old Amersham, Buckinghamshire HP7 0UTCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2007)
dot icon12/11/2025
Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to C/O St Clair Accountancy Solutions Ltd St Marys Court the Broadway Old Amersham Buckinghamshire HP7 0UT on 2025-11-12
dot icon11/11/2025
Registered office address changed from Suite a 73 Woodside Road Amersham HP6 6AA England to St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 2025-11-11
dot icon18/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon28/03/2025
Appointment of Mrs Josephine Anne Hewett as a director on 2025-03-28
dot icon28/03/2025
Registered office address changed from Meyertorne Cottage London Road Wendover Aylesbury Buckinghamshire HP22 6QA to Suite a 73 Woodside Road Amersham HP6 6AA on 2025-03-28
dot icon28/03/2025
Appointment of Ms Gillian Mary Foley as a director on 2025-03-28
dot icon28/03/2025
Termination of appointment of Anthony Edward Sykes as a director on 2025-03-28
dot icon28/03/2025
Appointment of Ms Gillian Mary Foley as a secretary on 2025-03-28
dot icon24/03/2025
Director's details changed for Mr Anthony Edward Sykes on 2025-03-24
dot icon20/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/10/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/09/2017
Confirmation statement made on 2017-08-09 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon30/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon04/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/05/2014
Termination of appointment of Sharon Kavanagh as a director
dot icon04/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon04/09/2012
Appointment of Mr Anthony Edward Sykes as a director
dot icon15/08/2012
Registered office address changed from 12 Abbotswood Speen Princes Risborough Buckinghamshire HP27 0SR United Kingdom on 2012-08-15
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/10/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon15/08/2011
Total exemption full accounts made up to 2010-08-31
dot icon26/07/2011
Registered office address changed from the White House Hotley Bottom Lane Prestwood Great Missenden Bucks HP16 9PL on 2011-07-26
dot icon26/07/2011
Termination of appointment of Andrew Garnett as a secretary
dot icon11/11/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon11/11/2010
Director's details changed for Colin Robert Veysey on 2010-08-01
dot icon27/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/10/2009
Return made up to 09/08/09; full list of members
dot icon02/10/2009
Appointment terminated director stuart jones
dot icon10/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/05/2009
Registered office changed on 11/05/2009 from 95 high street great missenden buckinghamshire HP16 0AL
dot icon02/09/2008
Return made up to 09/08/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from c/o wise & co the old star church street princes risborough buckinghamshire HP27 9AA
dot icon23/09/2007
New director appointed
dot icon21/08/2007
Secretary resigned
dot icon09/08/2007
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewett, Josephine Anne
Director
28/03/2025 - Present
2
Veysey, Colin Robert
Director
09/08/2007 - Present
-
Foley, Gillian Mary
Director
28/03/2025 - Present
4
Sykes, Anthony Edward
Director
16/06/2012 - 28/03/2025
1
Foley, Gillian Mary
Secretary
28/03/2025 - Present
-

Persons with Significant Control

1
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 HP16 CIC

HP16 CIC is an(a) Active company incorporated on 09/08/2007 with the registered office located at C/O St Clair Accountancy Solutions Ltd St Marys Court, The Broadway, Old Amersham, Buckinghamshire HP7 0UT. There are currently 4 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 HP16 CIC?

toggle

HP16 CIC is currently Active. It was registered on 09/08/2007 .

Where is HP16 CIC located?

toggle

HP16 CIC is registered at C/O St Clair Accountancy Solutions Ltd St Marys Court, The Broadway, Old Amersham, Buckinghamshire HP7 0UT.

What does HP16 CIC do?

toggle

HP16 CIC operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for HP16 CIC?

toggle

The latest filing was on 12/11/2025: Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to C/O St Clair Accountancy Solutions Ltd St Marys Court the Broadway Old Amersham Buckinghamshire HP7 0UT on 2025-11-12.