Background WavePink WaveYellow Wave

THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED (05771748)

THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED (05771748) is an active UK company. incorporated on 6 April 2006. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include COOPER, Elizabeth Ann, MAWER, Elizabeth Ann, PEPPERDINE, Ian Michael.

Company Number
05771748
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 2006
Age
20 years
Address
Suite 12 Mcmillan House Wolfreton Drive, Hull, HU10 7BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Elizabeth Ann, MAWER, Elizabeth Ann, PEPPERDINE, Ian Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED

THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 April 2006 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05771748

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Suite 12 Mcmillan House Wolfreton Drive Anlaby Hull, HU10 7BY,

Previous Addresses

26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET United Kingdom
From: 2 July 2018To: 1 June 2021
Downholme Cherry Lane Barrow-upon-Humber South Humberside DN19 7AX
From: 10 September 2013To: 2 July 2018
27 Beckford Road Abbeymead Gloucester GL4 5UD United Kingdom
From: 6 April 2011To: 10 September 2013
11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 2 July 2010To: 6 April 2011
C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 6 April 2006To: 2 July 2010
Timeline

26 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Nov 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Mar 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
May 21
Director Joined
May 21
Director Joined
Dec 22
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COOPER, Elizabeth Ann

Active
Wolfreton Drive, HullHU10 7BY
Born September 1957
Director
Appointed 16 Dec 2024

MAWER, Elizabeth Ann

Active
Wolfreton Drive, HullHU10 7BY
Born July 1959
Director
Appointed 09 Sept 2020

PEPPERDINE, Ian Michael

Active
Wolfreton Drive, HullHU10 7BY
Born October 1954
Director
Appointed 13 Mar 2018

BOWMAN, Janet

Resigned
Beckford Road, GloucesterGL4 5UD
Secretary
Appointed 06 Apr 2011
Resigned 10 Sept 2013

CHARLESWORTH, Dolores

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 06 Apr 2006
Resigned 25 Oct 2010

MORLEY, Sharon Tracey

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 25 Oct 2010
Resigned 06 Apr 2011

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Applegarth, WinscombeBS25 1LZ
Corporate nominee secretary
Appointed 06 Apr 2006
Resigned 06 Apr 2006

BOWMAN, Janet

Resigned
Beckford Road, GloucesterGL4 5UD
Born October 1943
Director
Appointed 06 Apr 2011
Resigned 22 Nov 2012

BOWMAN, John Austin James

Resigned
Cherry Lane, Barrow-Upon-HumberDN19 7AX
Born February 1946
Director
Appointed 06 Apr 2011
Resigned 10 Sept 2013

BURDETT, Stuart John

Resigned
Cherry Lane, Barrow-Upon-HumberDN19 7AX
Born June 1951
Director
Appointed 01 Sept 2013
Resigned 26 Mar 2026

CHARLESWORTH, Dolores

Resigned
Bank Street, WetherbyLS22 6NQ
Born September 1957
Director
Appointed 06 Apr 2006
Resigned 06 Apr 2011

DAKIN, Nicholas

Resigned
Wolfreton Drive, HullHU10 7BY
Born July 1955
Director
Appointed 14 Dec 2022
Resigned 29 Sept 2024

DAWES, Jacqueline Suzanne

Resigned
Cherry Lane, Barrow-Upon-HumberDN19 7AX
Born February 1955
Director
Appointed 03 Sept 2014
Resigned 31 Mar 2016

JENKINS, Joseph Richard

Resigned
Brigg Road, Barton-Upon-HumberDN18 5DJ
Born February 1985
Director
Appointed 13 Apr 2016
Resigned 31 Aug 2017

LEACH, Susan Jane

Resigned
Cherry Lane, Barrow-Upon-HumberDN19 7AX
Born April 1960
Director
Appointed 03 Sept 2014
Resigned 06 Jun 2025

MAWER, Alan

Resigned
Priestgate, Barton Upon HumberDN18 5ET
Born December 1948
Director
Appointed 03 Sept 2014
Resigned 09 Sept 2020

MULLEN, Timothy Mark Joseph

Resigned
16 Braithegayte, YorkYO19 6TB
Born April 1965
Director
Appointed 06 Apr 2006
Resigned 06 Apr 2011

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 06 Apr 2006
Resigned 06 Apr 2006

SUTCLIFFE, Gillian Norah

Resigned
Brigg Road, Barton-Upon-HumberDN18 5DJ
Born March 1944
Director
Appointed 29 Mar 2017
Resigned 01 Apr 2024

WALTON, Stephen Robert

Resigned
Cherry Lane, Barrow-Upon-HumberDN19 7AX
Born March 1955
Director
Appointed 10 Sept 2013
Resigned 17 Jun 2015

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Apple Garth Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 06 Apr 2006
Resigned 06 Apr 2006
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Accounts Amended With Made Up Date
21 June 2013
AAMDAAMD
Accounts Amended With Made Up Date
21 June 2013
AAMDAAMD
Accounts Amended With Made Up Date
21 June 2013
AAMDAAMD
Accounts Amended With Made Up Date
21 June 2013
AAMDAAMD
Accounts Amended With Made Up Date
21 June 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Legacy
21 April 2009
363aAnnual Return
Legacy
10 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
21 July 2006
287Change of Registered Office
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Incorporation Company
6 April 2006
NEWINCIncorporation