Background WavePink WaveYellow Wave

HPL WEST LONDON DEVELOPMENTS LIMITED (02249561)

HPL WEST LONDON DEVELOPMENTS LIMITED (02249561) is an active UK company. incorporated on 29 April 1988. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HPL WEST LONDON DEVELOPMENTS LIMITED has been registered for 37 years. Current directors include GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo.

Company Number
02249561
Status
active
Type
ltd
Incorporated
29 April 1988
Age
37 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPL WEST LONDON DEVELOPMENTS LIMITED

HPL WEST LONDON DEVELOPMENTS LIMITED is an active company incorporated on 29 April 1988 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HPL WEST LONDON DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02249561

LTD Company

Age

37 Years

Incorporated 29 April 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

BEAZER WEST LONDON DEVELOPMENTS LIMITED
From: 28 November 1990To: 16 September 1994
KIER WEST LONDON DEVELOPMENTS LIMITED
From: 7 October 1988To: 28 November 1990
KIER (SEVEN) LIMITED
From: 29 April 1988To: 7 October 1988
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 29 April 1988To: 3 April 2023
Timeline

11 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jan 10
Director Left
Apr 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

KIPPEN, Michael Leslie

Resigned
Flat 19a, BathBA2 4DR
Secretary
Appointed N/A
Resigned 31 Dec 1992

ROSSITER, Brian Edward

Resigned
26 Oakdale Court, BristolBS16 6DZ
Secretary
Appointed 31 Dec 1992
Resigned 18 Mar 1998

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 18 Mar 1998
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

BEAUMONT, Neil Geoffrey

Resigned
1 Sedgebrook, SwindonSN3 6EY
Born April 1959
Director
Appointed 31 Dec 1992
Resigned 29 Jul 1994

BOWLER, David William

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born January 1945
Director
Appointed N/A
Resigned 17 Mar 2026

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COMBA, Alexander Michael

Resigned
136 Andrewes House, LondonEC2Y 8BA
Born November 1953
Director
Appointed N/A
Resigned 31 Dec 1992

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 18 Mar 1998
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 01 Sept 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HURRELL, Samantha Jane

Resigned
Saffron Wharf, 20 Shad Thames, LondonSE1 2YQ
Born August 1963
Director
Appointed 18 Mar 1998
Resigned 22 Oct 1999

KIPPEN, Michael Leslie

Resigned
Flat 19a, BathBA2 4DR
Born January 1958
Director
Appointed N/A
Resigned 31 Dec 1992

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 01 Sept 2008
Resigned 31 Mar 2010

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Born June 1935
Director
Appointed 29 Jul 1994
Resigned 18 Mar 1998

NICHOLSON, Paul William

Resigned
Hammerfield, Ashurst WoodRH19 3SE
Born April 1957
Director
Appointed 31 Dec 1992
Resigned 18 Mar 1998

PRITCHARD SMITH, Graeme

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born October 1956
Director
Appointed N/A
Resigned 17 Mar 2026

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 22 Oct 1999
Resigned 28 May 2003

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 28 May 2003
Resigned 01 Jun 2007

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 06 Sept 2021

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 January 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
6 February 2007
288cChange of Particulars
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
12 December 2003
363aAnnual Return
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
27 February 2001
288cChange of Particulars
Legacy
23 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2000
AAAnnual Accounts
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
363aAnnual Return
Legacy
17 May 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
4 May 1999
AAAnnual Accounts
Legacy
28 October 1998
363aAnnual Return
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 March 1998
AAAnnual Accounts
Legacy
23 March 1998
287Change of Registered Office
Legacy
10 October 1997
363sAnnual Return (shuttle)
Resolution
21 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
26 October 1992
363x363x
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
29 October 1991
363x363x
Legacy
17 August 1991
403aParticulars of Charge Subject to s859A
Legacy
10 June 1991
363x363x
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
3 May 1991
288288
Legacy
21 December 1990
363363
Memorandum Articles
5 December 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1990
287Change of Registered Office
Legacy
13 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
19 December 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1989
288288
Legacy
8 December 1989
288288
Legacy
25 April 1989
288288
Legacy
17 March 1989
288288
Legacy
4 November 1988
395Particulars of Mortgage or Charge
Legacy
19 October 1988
288288
Legacy
19 October 1988
288288
Resolution
13 October 1988
RESOLUTIONSResolutions
Resolution
13 October 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 1988
RESOLUTIONSResolutions
Legacy
17 May 1988
224224
Incorporation Company
29 April 1988
NEWINCIncorporation