Background WavePink WaveYellow Wave

HPB TENANCIES LIMITED (04099198)

HPB TENANCIES LIMITED (04099198) is an active UK company. incorporated on 31 October 2000. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HPB TENANCIES LIMITED has been registered for 25 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald.

Company Number
04099198
Status
active
Type
ltd
Incorporated
31 October 2000
Age
25 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPB TENANCIES LIMITED

HPB TENANCIES LIMITED is an active company incorporated on 31 October 2000 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HPB TENANCIES LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04099198

LTD Company

Age

25 Years

Incorporated 31 October 2000

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 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

STATELY HOLIDAY COTTAGES LIMITED
From: 21 October 2008To: 17 February 2020
STATELY HOLIDAY HOMES LIMITED
From: 31 October 2000To: 21 October 2008
Contact
Address

Hpb House 24-28 Old Station Road Newmarket, CB8 8EH,

Timeline

13 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
May 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Jul 15
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Sept 17
Director Left
Aug 19
Director Left
Oct 19
Loan Secured
Nov 19
Loan Secured
Jun 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BABER, Geoffrey Donald

Active
Hpb House, NewmarketCB8 8EH
Secretary
Appointed 31 Oct 2000

BABER, Geoffrey Donald

Active
Hpb House, NewmarketCB8 8EH
Born October 1945
Director
Appointed 31 Oct 2000

BOYCE, James Christopher

Active
Hpb House, NewmarketCB8 8EH
Born March 1964
Director
Appointed 24 Apr 2001

BOYCE, Robert Gerald

Active
Hpb House, NewmarketCB8 8EH
Born July 1937
Director
Appointed 31 Oct 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2000
Resigned 31 Oct 2000

BEAMISH, Nicholas Patrick

Resigned
Willow Lodge, NewmarketCB8 0SG
Born September 1948
Director
Appointed 24 Apr 2001
Resigned 30 Jul 2019

SEAGER, Rupert St John

Resigned
Hpb House, NewmarketCB8 8EH
Born February 1959
Director
Appointed 12 May 2014
Resigned 25 Sept 2019

Persons with significant control

3

Mr Robert Gerald Boyce

Active
Hpb House, NewmarketCB8 8EH
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr James Christopher Boyce

Active
Hpb House, NewmarketCB8 8EH
Born March 1964

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Geoffrey Donald Baber

Active
Hpb House, NewmarketCB8 8EH
Born October 1945

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Resolution
17 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 February 2020
CONNOTConfirmation Statement Notification
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
29 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Sail Address Company With Old Address
1 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Certificate Change Of Name Company
21 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
20 April 2006
353353
Legacy
11 January 2006
287Change of Registered Office
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
23 January 2002
288cChange of Particulars
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
88(2)R88(2)R
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
20 November 2000
88(2)R88(2)R
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
31 October 2000
288bResignation of Director or Secretary
Incorporation Company
31 October 2000
NEWINCIncorporation