HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13199064

Incorporation date

12/02/2021

Size

Full

Contacts

Registered address

Registered address

42-44 Grosvenor Gardens, London SW1W 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2021)
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon22/01/2026
Appointment of Alter Domus (Uk) Limited as a secretary on 2025-12-22
dot icon12/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon20/12/2025
Statement of capital following an allotment of shares on 2025-12-08
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-08
dot icon10/12/2025
Registration of charge 131990640009, created on 2025-11-25
dot icon02/12/2025
Registration of charge 131990640008, created on 2025-11-27
dot icon28/11/2025
Registration of charge 131990640006, created on 2025-11-25
dot icon28/11/2025
Registration of charge 131990640007, created on 2025-11-25
dot icon27/11/2025
Registration of charge 131990640005, created on 2025-11-25
dot icon21/11/2025
Notification of Nicholas Henry Weber as a person with significant control on 2025-11-07
dot icon21/11/2025
Cessation of Alumno Student Jock's Lodge Holdings Limited as a person with significant control on 2025-11-07
dot icon18/11/2025
Appointment of Mrinal Jalan as a director on 2025-11-07
dot icon18/11/2025
Appointment of Mr Rabea Abdulaziz as a director on 2025-11-07
dot icon18/11/2025
Termination of appointment of David George Campbell as a director on 2025-11-07
dot icon18/11/2025
Termination of appointment of Ron Plunz as a director on 2025-11-07
dot icon18/11/2025
Termination of appointment of Timothy John Weightman as a director on 2025-11-07
dot icon18/11/2025
Termination of appointment of Joanna Kate Deacon as a secretary on 2025-11-07
dot icon18/11/2025
Termination of appointment of Andrew Winstanley as a director on 2025-11-07
dot icon16/11/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon14/11/2025
Registered office address changed from 305 Gray's Inn Road London WC1X 8QR England to 42-44 Grosvenor Gardens London SW1W 0EB on 2025-11-14
dot icon14/11/2025
Certificate of change of name
dot icon12/11/2025
Satisfaction of charge 131990640001 in full
dot icon12/11/2025
Satisfaction of charge 131990640002 in full
dot icon29/10/2025
Satisfaction of charge 131990640004 in full
dot icon29/10/2025
Satisfaction of charge 131990640003 in full
dot icon04/07/2025
Full accounts made up to 2024-09-30
dot icon23/05/2025
Registration of charge 131990640004, created on 2025-05-08
dot icon16/05/2025
Registration of charge 131990640003, created on 2025-04-30
dot icon15/05/2025
Registration of charge 131990640002, created on 2025-05-08
dot icon09/05/2025
Resolutions
dot icon09/05/2025
Memorandum and Articles of Association
dot icon02/05/2025
Registration of charge 131990640001, created on 2025-04-30
dot icon01/05/2025
Cessation of Alumno Group Limited as a person with significant control on 2025-04-30
dot icon01/05/2025
Notification of Alumno Student Jock's Lodge Holdings Limited as a person with significant control on 2025-04-30
dot icon24/01/2025
Secretary's details changed for Joanna Kate Alsop on 2024-12-27
dot icon09/10/2024
Full accounts made up to 2023-09-30
dot icon03/06/2024
Director's details changed for Mr Andrew Winstanley on 2024-03-01
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon22/09/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon03/07/2023
Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01
dot icon03/07/2023
Appointment of Joanna Kate Alsop as a secretary on 2023-07-01
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Director's details changed for Mr Andrew Winstanley on 2022-11-24
dot icon09/08/2022
Director's details changed for Mr Ron Plunz on 2021-12-01
dot icon23/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/12/2021
Secretary's details changed for Mr Christopher Paul Martin on 2021-12-01
dot icon20/12/2021
Director's details changed for Mr Timothy John Weightman on 2021-12-01
dot icon17/12/2021
Appointment of Mr Andrew Winstanley as a director on 2021-12-17
dot icon15/12/2021
Termination of appointment of David Cowans as a director on 2021-12-01
dot icon01/12/2021
Change of details for Alumno Group Limited as a person with significant control on 2021-12-01
dot icon01/12/2021
Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01
dot icon04/08/2021
Director's details changed for Mr David Cowans on 2021-08-04
dot icon18/03/2021
Current accounting period shortened from 2022-02-28 to 2021-03-31
dot icon09/03/2021
Register inspection address has been changed to Places for People Group Limited the White House 10 Clifton York North Yorkshire YO30 6AE
dot icon12/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
22/12/2025 - Present
652
Winstanley, Andrew
Director
17/12/2021 - 07/11/2025
117
Weightman, Timothy John
Director
12/02/2021 - 07/11/2025
47
Cowans, David
Director
12/02/2021 - 01/12/2021
167
Campbell, David George
Director
12/02/2021 - 07/11/2025
16

Persons with Significant Control

4
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 HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED

HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED is an(a) Active company incorporated on 12/02/2021 with the registered office located at 42-44 Grosvenor Gardens, London SW1W 0EB. 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 HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?

toggle

HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED is currently Active. It was registered on 12/02/2021 .

Where is HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED located?

toggle

HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED is registered at 42-44 Grosvenor Gardens, London SW1W 0EB.

What does HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED do?

toggle

HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-21 with updates.