THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No05771748
  • Age19 years 3 months Incorporated 6 April 2006
  • Officers4

Address

Suite 12 Mcmillan House Wolfreton Drive, Anlaby, Hull, HU10 7BY, England

THE HOPPER BUILDING MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 April 2006 and based in Hull, England. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 28 September 2025. Next accounts due by 28 June 2026

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

1 Month Ago on 09 Jun 2025

Accounts With Accounts Type Total Exemption Full

2 Months Ago on 28 May 2025

Confirmation Statement With No Updates

3 Months Ago on 07 Apr 2025

Appoint Person Director Company With Name Date

7 Months Ago on 17 Dec 2024

Termination Director Company With Name Termination Date

9 Months Ago on 10 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 11 Jun 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 23 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 09 Apr 2024

Confirmation Statement With No Updates

2 Years Ago on 22 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 03 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 28 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 30 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 02 Dec 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 08 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 01 Jun 2021

Confirmation Statement With No Updates

4 Years Ago on 26 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 25 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 25 May 2021

Accounts With Accounts Type Micro Entity

5 Years Ago on 27 May 2020

Confirmation Statement With No Updates

5 Years Ago on 27 Apr 2020

Accounts With Accounts Type Micro Entity

6 Years Ago on 16 May 2019

Confirmation Statement With No Updates

6 Years Ago on 09 Apr 2019

Change Person Director Company With Change Date

6 Years Ago on 26 Mar 2019

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 02 Jul 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 28 Jun 2018

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BURDETT, Stuart Johndirector Jun 195101 Sept 2013
COOPER, Elizabeth Anndirector Sep 195716 Dec 2024
MAWER, Elizabeth Anndirector Jul 195909 Sept 2020
PEPPERDINE, Ian Michaeldirector Oct 195413 Mar 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.