Background WavePink WaveYellow Wave

H R PROJECT MANAGEMENT LIMITED (03852982)

H R PROJECT MANAGEMENT LIMITED (03852982) is an active UK company. incorporated on 4 October 1999. with registered office in Cwmbran. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. H R PROJECT MANAGEMENT LIMITED has been registered for 26 years. Current directors include ROBERTS, Benjamin Mark, ROBERTS, Ivor Hugh.

Company Number
03852982
Status
active
Type
ltd
Incorporated
4 October 1999
Age
26 years
Address
Pembroke House, Cwmbran, NP44 3AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERTS, Benjamin Mark, ROBERTS, Ivor Hugh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H R PROJECT MANAGEMENT LIMITED

H R PROJECT MANAGEMENT LIMITED is an active company incorporated on 4 October 1999 with the registered office located in Cwmbran. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. H R PROJECT MANAGEMENT LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03852982

LTD Company

Age

26 Years

Incorporated 4 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Pembroke House Llantarnam Park Way Cwmbran, NP44 3AU,

Previous Addresses

7 New Street Pontnewydd Cwmbran Torfaen NP44 1EE Wales
From: 22 March 2013To: 20 May 2013
33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ
From: 4 October 1999To: 22 March 2013
Timeline

3 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Mar 13
Director Joined
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ROBERTS, Benjamin Mark

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born September 1978
Director
Appointed 22 Dec 2014

ROBERTS, Ivor Hugh

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born October 1947
Director
Appointed 27 Jun 2001

ADOLPHUS, Stephen James

Resigned
Turpins Rise, WindleshamGU20 6NG
Secretary
Appointed 31 Dec 2008
Resigned 04 Mar 2013

KIRBY, Ronald William

Resigned
19 Brook Avenue North, New MiltonBH25 5HE
Secretary
Appointed 27 Jun 2001
Resigned 30 Jun 2003

PRICE, Christina Mairlynne

Resigned
57 Samber Close, LymingtonSO41 9LE
Secretary
Appointed 30 Jun 2003
Resigned 24 Nov 2003

PRICE, Christina Mairlynne

Resigned
Holly Gate Tiptoe Road, New MiltonBH25 5SJ
Secretary
Appointed 22 Dec 2000
Resigned 28 Jun 2001

ROBERTS, Elinor Mary

Resigned
Chy Lowena, HerefordHR2 8EB
Secretary
Appointed 04 Oct 1999
Resigned 22 Dec 2000

WILLIAMS, Andrew Paul

Resigned
32 Devonshire Road, SalisburySP1 3NW
Secretary
Appointed 01 Oct 2003
Resigned 31 Dec 2008

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 04 Oct 1999
Resigned 04 Oct 1999

ADOLPHUS, Stephen James

Resigned
Turpins Rise, WindleshamGU20 6NG
Born June 1956
Director
Appointed 31 Dec 2008
Resigned 04 Mar 2013

FINN, Kevin Joseph

Resigned
Eller Grove Birches Road, BoltonBL7 0DX
Born June 1960
Director
Appointed 27 Jun 2001
Resigned 30 Apr 2003

KIRBY, Ronald William

Resigned
19 Brook Avenue North, New MiltonBH25 5HE
Born June 1940
Director
Appointed 27 Jun 2001
Resigned 30 Jun 2003

PRICE, Christina Mairlynne

Resigned
Holly Gate Tiptoe Road, New MiltonBH25 5SJ
Born May 1965
Director
Appointed 22 Dec 2000
Resigned 28 Jun 2001

ROBERTS, Hugh

Resigned
Chy Lowena, HerefordHR2 8EB
Born October 1947
Director
Appointed 04 Oct 1999
Resigned 22 Dec 2000

WILLIAMS, Andrew Paul

Resigned
32 Devonshire Road, SalisburySP1 3NW
Born November 1964
Director
Appointed 01 Oct 2003
Resigned 31 Dec 2008

WOODCOCK, Michael Conroy

Resigned
Linford Road, HantsBH24 1TY
Born November 1946
Director
Appointed 25 Apr 2003
Resigned 01 Dec 2003

WOODCOCK, Michael Conroy

Resigned
Chamberlains Farmhouse, RingwoodD24 1TY
Born November 1946
Director
Appointed 22 Dec 2000
Resigned 28 Jun 2001

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 04 Oct 1999
Resigned 04 Oct 1999

Persons with significant control

1

Llantarnam Park Way, CwmbranNP44 3AU

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

96

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Small
21 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
8 January 2007
287Change of Registered Office
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
1 November 2004
287Change of Registered Office
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 August 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
88(2)R88(2)R
Legacy
27 February 2001
363aAnnual Return
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
287Change of Registered Office
Resolution
21 January 2001
RESOLUTIONSResolutions
Resolution
21 January 2001
RESOLUTIONSResolutions
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
287Change of Registered Office
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Incorporation Company
4 October 1999
NEWINCIncorporation