Background WavePink WaveYellow Wave

HNPL PROPERTIES LIMITED (12140511)

HNPL PROPERTIES LIMITED (12140511) is an active UK company. incorporated on 6 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. HNPL PROPERTIES LIMITED has been registered for 6 years. Current directors include LEVINGER, Peter David, NUGENT, Harry Michael.

Company Number
12140511
Status
active
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
5 Technology Park Colindeep Lane, London, NW9 6BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
LEVINGER, Peter David, NUGENT, Harry Michael
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HNPL PROPERTIES LIMITED

HNPL PROPERTIES LIMITED is an active company incorporated on 6 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. HNPL PROPERTIES LIMITED was registered 6 years ago.(SIC: 64306)

Status

active

Active since 6 years ago

Company No

12140511

LTD Company

Age

6 Years

Incorporated 6 August 2019

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 7 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale London, NW9 6BX,

Previous Addresses

37-41 Bedford Row London WC1R 4JH United Kingdom
From: 6 August 2019To: 25 September 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LEVINGER, Peter David

Active
Colindeep Lane, LondonNW9 6BX
Secretary
Appointed 06 Aug 2019

LEVINGER, Peter David

Active
Colindeep Lane, LondonNW9 6BX
Born June 1951
Director
Appointed 06 Aug 2019

NUGENT, Harry Michael

Active
Colindeep Lane, LondonNW9 6BX
Born July 1965
Director
Appointed 06 Aug 2019

Persons with significant control

1

Mr Harry Michael Nugent

Active
Colindeep Lane, LondonNW9 6BX
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Incorporation Company
6 August 2019
NEWINCIncorporation