Background WavePink WaveYellow Wave

HIPPODROME PROPERTY LIMITED (10608295)

HIPPODROME PROPERTY LIMITED (10608295) is an active UK company. incorporated on 8 February 2017. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. HIPPODROME PROPERTY LIMITED has been registered for 9 years. Current directors include DAWSON, Alex Martin, KESSEL, Jonathan, SELLER, Sam Richard Max.

Company Number
10608295
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAWSON, Alex Martin, KESSEL, Jonathan, SELLER, Sam Richard Max
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIPPODROME PROPERTY LIMITED

HIPPODROME PROPERTY LIMITED is an active company incorporated on 8 February 2017 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. HIPPODROME PROPERTY LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10608295

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

249 Cranbrook Road Ilford IG1 4TG United Kingdom
From: 8 February 2017To: 27 October 2023
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Jun 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Dec 23
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 27 Oct 2023

DAWSON, Alex Martin

Active
Goldings Hill, LoughtonIG10 2RW
Born January 1972
Director
Appointed 08 Feb 2017

KESSEL, Jonathan

Active
Goldings Hill, LoughtonIG10 2RW
Born September 1973
Director
Appointed 08 Feb 2017

SELLER, Sam Richard Max

Active
Cranbrook Road, IlfordIG1 4TG
Born August 1988
Director
Appointed 08 Feb 2017

SUGAR, Daniel Paul

Resigned
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 08 Feb 2017
Resigned 01 Dec 2023

Persons with significant control

6

1 Active
5 Ceased
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2021
Ceased 23 Jan 2024
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2021
Ceased 23 Jan 2024
201 High Road, ChigwellIG7 5BJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2021
Ceased 04 Nov 2021
201 High Road, ChigwellIG7 5BJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2021
Ceased 04 Nov 2021
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2021

Mr Sam Richard Max Seller

Ceased
Cranbrook Road, IlfordIG1 4TG
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2017
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
22 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Incorporation Company
8 February 2017
NEWINCIncorporation