Background WavePink WaveYellow Wave

HP-SPV-01 LIMITED (16262487)

HP-SPV-01 LIMITED (16262487) is an active UK company. incorporated on 19 February 2025. with registered office in Towcester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HP-SPV-01 LIMITED has been registered for 1 year. Current directors include HAWKER, James.

Company Number
16262487
Status
active
Type
ltd
Incorporated
19 February 2025
Age
1 years
Address
9 White Horse Yard, Towcester, NN12 6BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAWKER, James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HP-SPV-01 LIMITED

HP-SPV-01 LIMITED is an active company incorporated on 19 February 2025 with the registered office located in Towcester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HP-SPV-01 LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

16262487

LTD Company

Age

1 Years

Incorporated 19 February 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 13 April 2026 (Just now)

Next Due

Due by 30 September 2026
Period: 19 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

9 White Horse Yard Towcester, NN12 6BU,

Previous Addresses

9 White Horse Yard MK43 8LL Towcester Northamptonshire NN12 6BU United Kingdom
From: 19 February 2025To: 13 May 2025
Timeline

4 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Feb 25
Director Left
Dec 25
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GEAR, James

Active
White Horse Yard, TowcesterNN12 6BU
Secretary
Appointed 19 Feb 2025

HAWKER, James

Active
White Horse Yard, TowcesterNN12 6BU
Born February 1979
Director
Appointed 19 Feb 2025

GEAR, James

Resigned
White Horse Yard, TowcesterNN12 6BU
Born June 1972
Director
Appointed 19 Feb 2025
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr James Hawker

Active
White Horse Yard, TowcesterNN12 6BU
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2025
White Horse Yard, TowcesterNN12 6BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2025
Ceased 20 Feb 2025
Fundings
Financials
Latest Activities

Filing History

9

Change Account Reference Date Company Previous Shortened
13 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Incorporation Company
19 February 2025
NEWINCIncorporation