Background WavePink WaveYellow Wave

H.G.P. LIMITED (00120221)

H.G.P. LIMITED (00120221) is an active UK company. incorporated on 13 February 1912. with registered office in Eastbourne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. H.G.P. LIMITED has been registered for 114 years. Current directors include HEATH-BROWN, Jane Eleanor, MEAKIN, Lavinia Mary, REYNOLDS, Caroline Jane and 1 others.

Company Number
00120221
Status
active
Type
ltd
Incorporated
13 February 1912
Age
114 years
Address
11 Brisbane Quay, Eastbourne, BN23 5PD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HEATH-BROWN, Jane Eleanor, MEAKIN, Lavinia Mary, REYNOLDS, Caroline Jane, WATTS, Suzanne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.G.P. LIMITED

H.G.P. LIMITED is an active company incorporated on 13 February 1912 with the registered office located in Eastbourne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. H.G.P. LIMITED was registered 114 years ago.(SIC: 96090)

Status

active

Active since 114 years ago

Company No

00120221

LTD Company

Age

114 Years

Incorporated 13 February 1912

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

11 Brisbane Quay Eastbourne, BN23 5PD,

Previous Addresses

11 Brisbane Quay 11 Brisbane Quay Eastbourne BN23 5PD England
From: 31 December 2020To: 5 January 2021
4 Nye Lane Ditchling Hassocks BN6 8UB England
From: 26 May 2020To: 31 December 2020
131 Longridge Avenue Saltdean Brighton East Sussex BN2 8RB
From: 13 February 1912To: 26 May 2020
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Jun 10
Loan Cleared
Sept 15
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HEATH-BROWN, Jane Eleanor

Active
Brisbane Quay, EastbourneBN23 5PD
Born November 1960
Director
Appointed 20 Oct 2009

MEAKIN, Lavinia Mary

Active
Bath Court, HoveBN3 2WP
Born February 1939
Director
Appointed 20 Oct 2009

REYNOLDS, Caroline Jane

Active
Rosslyn Road, Shoreham-By-SeaBN43 6WL
Born August 1962
Director
Appointed 20 Dec 2024

WATTS, Suzanne

Active
Cloudesdale Road, LondonSW17 8ET
Born December 1956
Director
Appointed 04 Jan 2021

EVANS, Nicholas John

Resigned
47 Old Steine, BrightonBN1 1NW
Secretary
Appointed 27 Jan 2005
Resigned 09 Apr 2009

HAINE, Rosemary Anne

Resigned
118 College Lane, HassocksBN6 9AJ
Secretary
Appointed 14 Aug 1993
Resigned 31 Aug 1993

PADGETT, Lesley Ann

Resigned
The Briars The Street, SteyningBN44 3WE
Secretary
Appointed 31 Jul 1997
Resigned 27 Jan 2005

WATTS, Joyce

Resigned
131 Longridge Avenue, BrightonBN2 8RB
Secretary
Appointed 31 Aug 1993
Resigned 31 Jul 1997

WATTS, Joyce

Resigned
131 Longridge Avenue, BrightonBN2 8RB
Secretary
Appointed N/A
Resigned 14 Aug 1993

BATE, Carl Storm

Resigned
16 Crown Gardens, BrightonBN1 3LD
Born January 1968
Director
Appointed 10 Apr 2003
Resigned 25 Jun 2009

BELL, Adrian Mark

Resigned
Old Steine, BrightonBN1 1NW
Born September 1958
Director
Appointed 05 Mar 1996
Resigned 25 Jun 2009

CROSS, Matthew Eric

Resigned
41 St Paul Street, BrightonBN2 3HR
Born July 1964
Director
Appointed 05 Mar 1996
Resigned 01 Feb 2000

DODD, Ian Wilfred

Resigned
8 Locks Hill, PortsladeBN41 2LB
Born July 1942
Director
Appointed N/A
Resigned 01 Dec 1994

DODD, Patrica Marian

Resigned
Middleton Avenue, HoveBN3 4PJ
Born March 1940
Director
Appointed 20 Oct 2009
Resigned 20 Dec 2024

EVANS, Nicholas John

Resigned
47 Old Steine, BrightonBN1 1NW
Born April 1959
Director
Appointed 13 Apr 2000
Resigned 09 Apr 2009

FRY, Richard John Cooper

Resigned
The Old Granary The Street Bramleys, LewesBN7 3PA
Born April 1951
Director
Appointed N/A
Resigned 16 Oct 2008

HINTON, Robert

Resigned
78 The Droveway, HoveBN3 6PR
Born December 1936
Director
Appointed N/A
Resigned 01 Feb 2000

PADGETT, Lesley Ann

Resigned
The Briars The Street, SteyningBN44 3WE
Born November 1950
Director
Appointed N/A
Resigned 27 Jan 2005

REDFORD, Lindsey Emma Louise

Resigned
Old Steine, BrightonBN1 1NW
Born March 1958
Director
Appointed 10 Apr 2003
Resigned 25 Jun 2009

SIMPSON, Robert James

Resigned
29 Havelock Road, BrightonBN1 6GL
Born July 1945
Director
Appointed 07 Aug 1995
Resigned 31 Oct 2002

SMITH, Timothy Robin Neville

Resigned
Old Steine, BrightonBN1 1NW
Born February 1955
Director
Appointed 07 Aug 1995
Resigned 25 Jun 2009

STEWART, Richard Alexander

Resigned
2 Montpelier Villas, BrightonBN1 3DH
Born May 1946
Director
Appointed N/A
Resigned 20 Oct 2009

WATTS, Joyce

Resigned
11 Brisbane Quay, EastbourneBN23 5PD
Born February 1933
Director
Appointed 20 Oct 2009
Resigned 16 Jun 2020

WILLIAMS, David John

Resigned
Summerfields Furners Lane, HenfieldBN5 9HS
Born October 1946
Director
Appointed N/A
Resigned 13 Nov 1997
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 June 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
28 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2016
CC04CC04
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
26 August 2009
287Change of Registered Office
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
26 April 2000
AAAnnual Accounts
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 November 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
19 August 1997
AAAnnual Accounts
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 June 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 November 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
19 August 1993
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 November 1992
AAAnnual Accounts
Resolution
31 October 1992
RESOLUTIONSResolutions
Resolution
31 October 1992
RESOLUTIONSResolutions
Resolution
31 October 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363aAnnual Return
Legacy
7 December 1990
288288
Accounts With Made Up Date
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
29 September 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
363363
Legacy
4 May 1989
363363
Accounts With Made Up Date
13 April 1989
AAAnnual Accounts
Accounts With Made Up Date
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
288288
Legacy
15 February 1988
363363
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Accounts With Made Up Date
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Made Up Date
19 September 1986
AAAnnual Accounts
Accounts With Made Up Date
19 September 1986
AAAnnual Accounts
Accounts With Made Up Date
19 September 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Legacy
8 August 1986
363363
Legacy
8 August 1986
363363