Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HPS Dev Co 3 Limited
HPS Dev Co 3 Limited is an active company incorporated on 13 December 2023 with the registered office located in Poole, Dorset. HPS Dev Co 3 Limited was registered 1 year 8 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15348429
Private limited company
Age
1 year 8 months
Incorporated
13 December 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(8 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
Awaiting first accounts
For period ending
31 December 2024
Due by
13 September 2025
(5 days remaining)
Learn more about HPS Dev Co 3 Limited
Contact
Address
Lytchett House Freeland Park
Wareham Road, Poole
Dorset
BH16 6FH
United Kingdom
Same address since
incorporation
Companies in BH16 6FH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Mr Warren Glynn Richards
Director • Director • Solicitor • British • Lives in UK • Born in Feb 1992
Duncan David William Bendall
Director • British • Lives in England • Born in Feb 1973
Clearsprings (Management) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Remediiate (UK) Limited
Duncan David William Bendall is a mutual person.
Active
Transforming Capital Limited
Warren Glynn Richards is a mutual person.
Active
Transforming Group Limited
Warren Glynn Richards is a mutual person.
Active
HPS SPV 1 Ltd
Warren Glynn Richards is a mutual person.
Active
HPS SPV 5 Ltd
Warren Glynn Richards is a mutual person.
Active
HPS SPV 4 Ltd
Warren Glynn Richards is a mutual person.
Active
HPS SPV 2 Ltd
Warren Glynn Richards is a mutual person.
Active
HPS SPV 3 Ltd
Warren Glynn Richards is a mutual person.
Active
See All Mutual Companies
Financials
HPS Dev Co 3 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Clearsprings (Management) Limited (PSC) Appointed
3 Months Ago on 19 May 2025
Graham Ian King (PSC) Resigned
3 Months Ago on 19 May 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Warren Glynn Richards (PSC) Resigned
1 Year 7 Months Ago on 19 Jan 2024
Mr Duncan David William Bendall Appointed
1 Year 7 Months Ago on 19 Jan 2024
Graham Ian King (PSC) Appointed
1 Year 7 Months Ago on 19 Jan 2024
Incorporated
1 Year 8 Months Ago on 13 Dec 2023
Get Alerts
Get Credit Report
Discover HPS Dev Co 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Graham Ian King as a person with significant control on 19 May 2025
Submitted on 16 Jun 2025
Notification of Clearsprings (Management) Limited as a person with significant control on 19 May 2025
Submitted on 16 Jun 2025
Confirmation statement made on 12 December 2024 with updates
Submitted on 23 Dec 2024
Notification of Graham Ian King as a person with significant control on 19 January 2024
Submitted on 7 Feb 2024
Appointment of Mr Duncan David William Bendall as a director on 19 January 2024
Submitted on 7 Feb 2024
Cessation of Warren Glynn Richards as a person with significant control on 19 January 2024
Submitted on 7 Feb 2024
Change of share class name or designation
Submitted on 6 Feb 2024
Statement of capital following an allotment of shares on 19 January 2024
Submitted on 6 Feb 2024
Memorandum and Articles of Association
Submitted on 3 Feb 2024
Resolutions
Submitted on 3 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs