ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HPGS Ne Plot D Opco Limited

HPGS Ne Plot D Opco Limited is an active company incorporated on 7 June 2022 with the registered office located in London, City of London. HPGS Ne Plot D Opco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14154889
Private limited company
Age
3 years
Incorporated 7 June 2022
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 4 June 2025 (7 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 21 Nov 2024 (1 year 2 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1989
Director • Directors • British • Lives in UK • Born in Sep 1977
Director • British • Lives in UK • Born in Jan 1978
HPGS Ne Plot D S.A.R.L
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HPGS Gateway Opco Limited
Sean Liam Foley, Thomas Edward Goodwin, and 2 more are mutual people.
Active
HPGS Ne Plot B Opco Limited
Apex Group Secretaries (UK) Limited, Sean Liam Foley, and 2 more are mutual people.
Active
Greenford Management Limited
Sean Liam Foley, John Stephen Langton, and 1 more are mutual people.
Active
Millharbour GP C Limited
Sean Liam Foley, Thomas Edward Goodwin, and 1 more are mutual people.
Active
Millharbour GP B2 Limited
Sean Liam Foley, Thomas Edward Goodwin, and 1 more are mutual people.
Active
Greenford B5 Opco GP Limited
Sean Liam Foley, John Stephen Langton, and 1 more are mutual people.
Active
Greenford Energy Centre Limited
Sean Liam Foley, John Stephen Langton, and 1 more are mutual people.
Active
Greenford B4 Opco GP Limited
Apex Group Secretaries (UK) Limited, Sean Liam Foley, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.44M
Decreased by £128.31K (-2%)
Turnover
£15.81M
Increased by £9.08M (+135%)
Employees
Unreported
Same as previous period
Total Assets
£7.12M
Increased by £5.4K (0%)
Total Liabilities
-£6.49M
Decreased by £468.12K (-7%)
Net Assets
£630K
Increased by £473.52K (+303%)
Debt Ratio (%)
91%
Decreased by 6.65% (-7%)
Latest Activity
Hpgs Ne Plot D S.A.R.L (PSC) Appointed
4 Months Ago on 28 Aug 2025
Charge Satisfied
5 Months Ago on 20 Aug 2025
Full Accounts Submitted
5 Months Ago on 5 Aug 2025
New Charge Registered
6 Months Ago on 18 Jul 2025
Confirmation Submitted
7 Months Ago on 18 Jun 2025
Registered Address Changed
1 Year 2 Months Ago on 21 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 21 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
1 Year 2 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 13 Nov 2024
Mr Thomas Edward Goodwin Appointed
1 Year 2 Months Ago on 4 Nov 2024
Get Credit Report
Discover HPGS Ne Plot D Opco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Hpgs Ne Plot D S.A.R.L as a person with significant control on 28 August 2025
Submitted on 2 Sep 2025
Withdrawal of a person with significant control statement on 2 September 2025
Submitted on 2 Sep 2025
Satisfaction of charge 141548890001 in full
Submitted on 20 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 5 Aug 2025
Registration of charge 141548890002, created on 18 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 4 June 2025 with no updates
Submitted on 18 Jun 2025
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on 21 November 2024
Submitted on 21 Nov 2024
Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 21 November 2024
Submitted on 21 Nov 2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 21 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year