Background WavePink WaveYellow Wave

DH&P HRP HOLDINGS LIMITED (12888160)

DH&P HRP HOLDINGS LIMITED (12888160) is an active UK company. incorporated on 18 September 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DH&P HRP HOLDINGS LIMITED has been registered for 5 years. Current directors include ALCRAFT, Matthew James, BECKINGHAM, David James, KILPATRICK, Stuart Charles and 3 others.

Company Number
12888160
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALCRAFT, Matthew James, BECKINGHAM, David James, KILPATRICK, Stuart Charles, LAKE, Neil Simon, PATEL, Shanker Bhupendrabhai, WEBBER, Matthew William David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DH&P HRP HOLDINGS LIMITED

DH&P HRP HOLDINGS LIMITED is an active company incorporated on 18 September 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DH&P HRP HOLDINGS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12888160

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 8 April 2022To: 17 June 2025
5 Yeomans Court Ware Road Hertford SG13 7HJ United Kingdom
From: 18 September 2020To: 8 April 2022
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Jan 21
Capital Update
Feb 21
New Owner
Sept 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Share Issue
Apr 22
Director Left
May 24
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Oct 25
Director Joined
Dec 25
Loan Secured
Apr 26
Loan Secured
Apr 26
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ALCRAFT, Matthew James

Active
Hanger Green, LondonW5 3EL
Born November 1979
Director
Appointed 17 Jan 2025

BECKINGHAM, David James

Active
Hanger Green, LondonW5 3EL
Born July 1972
Director
Appointed 16 Dec 2025

KILPATRICK, Stuart Charles

Active
Hanger Green, LondonW5 3EL
Born October 1962
Director
Appointed 04 Jun 2024

LAKE, Neil Simon

Active
Hanger Green, LondonW5 3EL
Born November 1964
Director
Appointed 18 Sept 2020

PATEL, Shanker Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 31 Mar 2022

WEBBER, Matthew William David

Active
Hanger Green, LondonW5 3EL
Born May 1979
Director
Appointed 02 Oct 2025

BROCKMAN, Michael John

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born January 1978
Director
Appointed 31 Mar 2022
Resigned 30 Sept 2024

DAY, Christopher Michael

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born March 1984
Director
Appointed 31 Mar 2022
Resigned 17 May 2024

STOCKLEY, Jason Anthony

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born September 1967
Director
Appointed 18 Sept 2020
Resigned 19 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Hanger Green, LondonW5 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr Jason Anthony Stockley

Ceased
Ware Road, HertfordSG13 7HJ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021
Ceased 31 Mar 2022

Mr Neil Simon Lake

Ceased
Radford Industrial Estate, LondonNW10 6UA
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2020
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 April 2022
AA01Change of Accounting Reference Date
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Capital Variation Of Rights Attached To Shares
13 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 April 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
3 February 2021
SH19Statement of Capital
Legacy
3 February 2021
SH20SH20
Legacy
3 February 2021
CAP-SSCAP-SS
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2021
SH10Notice of Particulars of Variation
Incorporation Company
18 September 2020
NEWINCIncorporation