Background WavePink WaveYellow Wave

HPG GROUND RENTS LIMITED (04523411)

HPG GROUND RENTS LIMITED (04523411) is an active UK company. incorporated on 2 September 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. HPG GROUND RENTS LIMITED has been registered for 23 years. Current directors include BACON, Andrew Charles, FATTAL, Nabil Haskel.

Company Number
04523411
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
46 Great Marlborough Street, London, W1F 7JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BACON, Andrew Charles, FATTAL, Nabil Haskel
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPG GROUND RENTS LIMITED

HPG GROUND RENTS LIMITED is an active company incorporated on 2 September 2002 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 2 other business activities. HPG GROUND RENTS LIMITED was registered 23 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 23 years ago

Company No

04523411

LTD Company

Age

23 Years

Incorporated 2 September 2002

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 20 March 2026 (1 month 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

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

OSBORN SECURITIES (TWO) LIMITED
From: 18 October 2002To: 2 April 2012
CHOQS 424 LIMITED
From: 2 September 2002To: 18 October 2002
Contact
Address

46 Great Marlborough Street London, W1F 7JW,

Previous Addresses

C/O Grahan Cohen & Co., 16 South End Croydon CR0 1DN United Kingdom
From: 3 September 2010To: 30 March 2012
16 South End Croydon Surrey CR0 1DN
From: 2 September 2002To: 3 September 2010
Timeline

6 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Owner Exit
Nov 17
Loan Secured
May 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BACON, Andrew Charles

Active
Great Marlborough Street, LondonW1F 7JW
Secretary
Appointed 15 Oct 2002

BACON, Andrew Charles

Active
Great Marlborough Street, LondonW1F 7JW
Born January 1969
Director
Appointed 15 Oct 2002

FATTAL, Nabil Haskel

Active
Great Marlborough Street, LondonW1F 7JW
Born December 1961
Director
Appointed 29 Mar 2012

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 02 Sept 2002
Resigned 15 Oct 2002

BROOM, Nicola Jane

Resigned
South End, CroydonCR0 1DN
Born January 1976
Director
Appointed 15 Oct 2002
Resigned 26 Mar 2012

HIRSCHMANN, David Frederick

Resigned
South End, CroydonCR0 1DN
Born September 1945
Director
Appointed 15 Oct 2002
Resigned 29 Mar 2012

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 02 Sept 2002
Resigned 15 Oct 2002

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 02 Sept 2002
Resigned 15 Oct 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Nabil Haskel Fattal

Ceased
Great Marlborough Street, LondonW1F 7JW
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Great Marlborough Street, LondonW1F 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Move Registers To Registered Office Company
30 March 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
30 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Legacy
10 February 2011
MG01MG01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
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 Sail Address Company
3 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
7 February 2008
225Change of Accounting Reference Date
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288cChange of Particulars
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 February 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Resolution
9 July 2003
RESOLUTIONSResolutions
Resolution
9 July 2003
RESOLUTIONSResolutions
Resolution
9 July 2003
RESOLUTIONSResolutions
Legacy
28 February 2003
225Change of Accounting Reference Date
Memorandum Articles
15 November 2002
MEM/ARTSMEM/ARTS
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
287Change of Registered Office
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 2002
NEWINCIncorporation