Background WavePink WaveYellow Wave

HPR CONSTRUCTION LIMITED (03598236)

HPR CONSTRUCTION LIMITED (03598236) is an active UK company. incorporated on 15 July 1998. with registered office in North Shields. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HPR CONSTRUCTION LIMITED has been registered for 27 years. Current directors include GIBSON, John Derek, MOODY, Michael, UPTON, Stephen Gary.

Company Number
03598236
Status
active
Type
ltd
Incorporated
15 July 1998
Age
27 years
Address
Sandgate Hall, North Shields, NE30 2RQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GIBSON, John Derek, MOODY, Michael, UPTON, Stephen Gary
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPR CONSTRUCTION LIMITED

HPR CONSTRUCTION LIMITED is an active company incorporated on 15 July 1998 with the registered office located in North Shields. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HPR CONSTRUCTION LIMITED was registered 27 years ago.(SIC: 43999)

Status

active

Active since 27 years ago

Company No

03598236

LTD Company

Age

27 Years

Incorporated 15 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

ELEVATIONS (NORTHERN) LIMITED
From: 15 July 1998To: 27 September 2012
Contact
Address

Sandgate Hall Albion Road North Shields, NE30 2RQ,

Timeline

3 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Sept 14
Director Joined
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

REGAN, Joanne Elizabeth

Active
Sandgate Hall, North ShieldsNE30 2RQ
Secretary
Appointed 15 Jul 1998

GIBSON, John Derek

Active
Sandgate Hall, North ShieldsNE30 2RQ
Born October 1961
Director
Appointed 01 Apr 2013

MOODY, Michael

Active
Sandgate Hall, North ShieldsNE30 2RQ
Born July 1965
Director
Appointed 15 Jul 1998

UPTON, Stephen Gary

Active
Sandgate Hall, North ShieldsNE30 2RQ
Born April 1968
Director
Appointed 01 Apr 2013

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 15 Jul 1998
Resigned 15 Jul 1998

REGAN, Susan Margaret

Resigned
37 Elsdon Road, Newcastle Upon TyneNE3 1HY
Born October 1968
Director
Appointed 15 Jul 1998
Resigned 18 Jan 1999

SMALL, Gavin

Resigned
3 Newton Street, GatesheadNE8 4XL
Born September 1961
Director
Appointed 15 Jul 1998
Resigned 12 Apr 2002

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 15 Jul 1998
Resigned 15 Jul 1998

Persons with significant control

1

Albion Road, North ShieldsNE30 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
25 September 2000
88(2)R88(2)R
Legacy
25 September 2000
123Notice of Increase in Nominal Capital
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
225Change of Accounting Reference Date
Legacy
27 July 1998
287Change of Registered Office
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
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Incorporation Company
15 July 1998
NEWINCIncorporation