Historic Property Restoration Limited (Companies House Registration Number 03104806) is a private limited company established on 1995-09-21. This company is registered at Sandgate Hall, Albion Road, North Shields NE30 2RQ. Having undergone a change in 1996-02-22, the previous name the company used was Bondco 583 Limited. Historic Property Restoration Limited is operating under Standard Industrial Classification: 43999 which stands for "other specialised construction activities not elsewhere classified".

Company details

Name Historic Property Restoration Limited
Number 03104806
Date of Incorporation: Thursday 21st September 1995
End of financial year: 31 December
Address: Sandgate Hall, Albion Road, North Shields, NE30 2RQ
SIC code: 43999 - Other specialised construction activities not elsewhere classified

Moving on to the 5 directors that can be found in the business, we can name: Kevin D. (appointed on 14 May 2024), Adam G. (appointment date: 14 May 2024), Colin B. (appointed on 23 September 2022). 1 secretary is also present: John G. (appointed on 31 May 2023). The official register reports 3 persons of significant control, namely: Hpr Trustee Limited can be found at Albion Road, NE30 2RQ North Shields. This corporate PSC owns over 3/4 of shares,. John G. owns 1/2 or less of shares, Michael M. owns over 1/2 to 3/4 of shares.

Directors

Accounts data

Date of Accounts 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 1,332,100 2,493,389 3,545,145 3,110,607 3,259,952 3,188,738
Total Assets Less Current Liabilities 1,056,784 1,827,103 2,604,385 2,053,787 2,660,364 2,180,149

People with significant control

Hpr Trustee Limited
1 April 2022
Address Sandgate Hall Albion Road, North Shields, NE30 2RQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered The Registrar Of Companies In England
Registration number 13989413
Nature of control: 75,01-100% shares
right to appoint and remove directors
John G.
6 April 2016 - 1 April 2022
Nature of control: 25-50% shares
Michael M.
6 April 2016 - 1 April 2022
Nature of control: 50,01-75% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023 | accounts
Free Download (10 pages)