Background WavePink WaveYellow Wave

HIPPO PROPERTIES LIMITED (03358279)

HIPPO PROPERTIES LIMITED (03358279) is an active UK company. incorporated on 23 April 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HIPPO PROPERTIES LIMITED has been registered for 28 years. Current directors include HINDS, Neil Alexander, POWELL, Christopher Lewis, RONALDSON, Stephen Frank.

Company Number
03358279
Status
active
Type
ltd
Incorporated
23 April 1997
Age
28 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HINDS, Neil Alexander, POWELL, Christopher Lewis, RONALDSON, Stephen Frank
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIPPO PROPERTIES LIMITED

HIPPO PROPERTIES LIMITED is an active company incorporated on 23 April 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HIPPO PROPERTIES LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03358279

LTD Company

Age

28 Years

Incorporated 23 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

FRP HIPPO LIMITED
From: 12 November 1998To: 18 October 2002
HIPPO PROPERTIES LIMITED
From: 23 April 1997To: 12 November 1998
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 16 April 2018To: 29 September 2025
Third Floor 55 Gower Street London WC1E 6HQ United Kingdom
From: 26 August 2015To: 16 April 2018
3rd Floor 55 Gower Street London WC1E 6HQ
From: 23 April 1997To: 26 August 2015
Timeline

8 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Dec 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
May 18
Loan Cleared
Oct 19
Loan Cleared
Apr 22
Loan Cleared
Apr 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HINDS, Neil Alexander

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 13 May 1997

HINDS, Neil Alexander

Active
99 Gresham Street, LondonEC2V 7NG
Born July 1960
Director
Appointed 13 May 1997

POWELL, Christopher Lewis

Active
99 Gresham Street, LondonEC2V 7NG
Born April 1961
Director
Appointed 13 May 1997

RONALDSON, Stephen Frank

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1955
Director
Appointed 07 Dec 2015

ULRICH, Marcel

Resigned
32 Edgwarebury Lane, EdgwareHA8 8LW
Nominee secretary
Appointed 23 Apr 1997
Resigned 13 May 1997

COUSENS, Esther

Resigned
16d Dalmeny Road, LondonN7 0HH
Born April 1955
Nominee director
Appointed 23 Apr 1997
Resigned 13 May 1997

Persons with significant control

2

1 Active
1 Ceased
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 16 Apr 2018

Blandford Street Limited

Active
99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
26 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2003
AAAnnual Accounts
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
88(2)R88(2)R
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
7 May 1999
363sAnnual Return (shuttle)
Resolution
20 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
11 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
225Change of Accounting Reference Date
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Incorporation Company
23 April 1997
NEWINCIncorporation