Background WavePink WaveYellow Wave

HCP (ESTATE MANAGEMENT) LIMITED (08331719)

HCP (ESTATE MANAGEMENT) LIMITED (08331719) is an active UK company. incorporated on 14 December 2012. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HCP (ESTATE MANAGEMENT) LIMITED has been registered for 13 years. Current directors include MACGILP, Andrew Duncan, SMITH, Caroline Emma.

Company Number
08331719
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2012
Age
13 years
Address
Ageas House Hampshire Corporate Park, Eastleigh, SO53 3YA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MACGILP, Andrew Duncan, SMITH, Caroline Emma
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCP (ESTATE MANAGEMENT) LIMITED

HCP (ESTATE MANAGEMENT) LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HCP (ESTATE MANAGEMENT) LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08331719

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 14 December 2012

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Ageas House Hampshire Corporate Park Templars Way Eastleigh, SO53 3YA,

Previous Addresses

One Curzon Street London W1J 5HD
From: 14 December 2012To: 16 June 2014
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Owner Exit
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Mar 18
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MACGILP, Andrew Duncan

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born June 1968
Director
Appointed 15 May 2015

SMITH, Caroline Emma

Active
Hampshire Corporate Park, EastleighSO53 3YA
Born September 1975
Director
Appointed 13 Nov 2025

LOGUE, Stuart Bruce

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born May 1970
Director
Appointed 16 Nov 2015
Resigned 30 Sept 2017

MAPLE, Richard

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born April 1969
Director
Appointed 06 Jun 2014
Resigned 14 Jan 2015

MILLER, Andrew

Resigned
Curzon Street, LondonW1J 5HD
Born January 1956
Director
Appointed 14 Dec 2012
Resigned 09 Jul 2013

MYERS, Sian

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born February 1975
Director
Appointed 09 Aug 2023
Resigned 06 Nov 2025

NICHOLLS, Lyn Gillian

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born August 1962
Director
Appointed 01 Oct 2017
Resigned 09 Aug 2023

PICKFORD, Helen Alison

Resigned
Hampshire Corporate Park, EastleighSO53 3YA
Born January 1971
Director
Appointed 22 May 2013
Resigned 30 Sept 2015

Persons with significant control

4

2 Active
2 Ceased
St Helier, JerseyJE2 4YE

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jun 2016
Ceased 22 Jun 2016
Bulwer Avenue, St SampsonGY2 4LH

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jun 2016
La Rue Le Masurier, JerseyJE2 4YE

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 22 Jun 2016
Hampshire Corporate Park, EastleighSO53 3YA

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
8 January 2014
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Incorporation Company
14 December 2012
NEWINCIncorporation