Check the

HMPR LIMITED

Company
HMPR LIMITED (06375153)

HMPR

Phone: +44 (0)2072 227 474
A⁺ rating

ABOUT HMPR LIMITED

The HMPR Team

Call us team players and individually we’ll object! As a small, independent consultancy, HMPR is the perfect example of a team.

A common characteristic of everyone who works as part of the HMPR team is an inherent pride in our work that translates into the best client service you can expect.

Experience with both medium and large-sized public relations firms for B2B and B2C clients across a broad spread of industries followed, before I established HMPR.

KEY FINANCES

Year
2017
Assets
£25.32k ▼ £-61.6k (-70.87 %)
Cash
£0.32k
Liabilities
£15.18k ▼ £-19.1k (-55.72 %)
Net Worth
£10.14k ▼ £-42.5k (-80.74 %)

REGISTRATION INFO

Company name
HMPR LIMITED
Company number
06375153
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Sep 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
hmpr.co.uk
Phones
+44 (0)2072 227 474
02072 227 474
Registered Address
ICKLEFORD MANOR TURNPIKE LANE,
ICKLEFORD,
HITCHIN,
HERTFORDSHIRE,
SG5 3XE

ECONOMIC ACTIVITIES

73110
Advertising agencies

LAST EVENTS

03 Nov 2016
Confirmation statement made on 16 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100

CHARGES

23 December 2009
Status
Outstanding
Delivered
5 January 2010
Persons entitled
Arcadia Land (Buckingham Court) Limited
Description
The sums secured by a rent deposit deed dated 23 december…

See Also


Last update 2018

HMPR LIMITED DIRECTORS

Helen Denise Melhuish

  Acting PSC
Appointed
19 September 2007
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire, United Kingdom, SG5 3XE
Country Of Residence
United Kingdom
Name
MELHUISH, Helen Denise
Notified On
16 September 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Peter Daivd Hawes

  Resigned
Appointed
19 September 2007
Resigned
07 January 2011
Role
Secretary
Address
Timbers, Southview Road, Crowborough, East Sussex, TN6 1HW
Name
HAWES, Peter Daivd

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
19 September 2007
Resigned
21 September 2007
Role
Secretary
Address
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, West Sussex, BN6 9EL
Name
BRIGHTON SECRETARY LIMITED

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
19 September 2007
Resigned
21 September 2007
Role
Director
Address
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, West Sussex, BN6 9EL
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.