Company NameHopson Property Services Limited
DirectorsRichard John Michael Hopson and Gary Blomfield
Company StatusActive
Company Number03799244
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRichard John Michael Hopson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMr Gary Blomfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(10 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Secretary NameClair Maureen Hopson
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMartin Derek Hopson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2004)
RoleEstate Agent
Correspondence AddressUpper Floor
39 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehopsonproperty.co.uk
Email address[email protected]
Telephone01702 334353
Telephone regionSouthend-on-Sea

Location

Registered Address39 Alexandra Street
Southend On Sea
Essex
SS1 1BW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Hopson
100.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£3,743
Current Liabilities£4,610

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

5 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
8 May 2018Notification of Richard Hopson as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
20 January 2014Termination of appointment of Clair Hopson as a secretary (1 page)
20 January 2014Termination of appointment of Clair Hopson as a secretary (1 page)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 4UA on 13 January 2010 (1 page)
13 January 2010Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 4UA on 13 January 2010 (1 page)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 October 2009Secretary's details changed for Clair Maureen Hopson on 8 October 2009 (1 page)
20 October 2009Secretary's details changed for Clair Maureen Hopson on 8 October 2009 (1 page)
20 October 2009Director's details changed for Richard John Michael Hopson on 8 October 2009 (2 pages)
20 October 2009Secretary's details changed for Clair Maureen Hopson on 8 October 2009 (1 page)
20 October 2009Director's details changed for Richard John Michael Hopson on 8 October 2009 (2 pages)
20 October 2009Director's details changed for Richard John Michael Hopson on 8 October 2009 (2 pages)
15 October 2009Appointment of Mr Gary Blomfield as a director (2 pages)
15 October 2009Appointment of Mr Gary Blomfield as a director (2 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 July 2008Return made up to 01/07/08; full list of members (3 pages)
9 July 2008Return made up to 01/07/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Registered office changed on 29/04/2008 from 39 alexandra street southend on sea essex SS1 1BW (1 page)
29 April 2008Registered office changed on 29/04/2008 from 39 alexandra street southend on sea essex SS1 1BW (1 page)
21 August 2007Return made up to 01/07/07; full list of members (2 pages)
21 August 2007Return made up to 01/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 July 2006Return made up to 01/07/06; full list of members (2 pages)
27 July 2006Return made up to 01/07/06; full list of members (2 pages)
22 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
22 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
17 August 2005Registered office changed on 17/08/05 from: spec house 83 elm road leigh on sea essex SS9 1SP (1 page)
17 August 2005Registered office changed on 17/08/05 from: spec house 83 elm road leigh on sea essex SS9 1SP (1 page)
16 August 2005Return made up to 01/07/05; full list of members (6 pages)
16 August 2005Return made up to 01/07/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
3 September 2004Return made up to 01/07/04; full list of members (7 pages)
3 September 2004Return made up to 01/07/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
1 July 2003Return made up to 01/07/03; full list of members (6 pages)
1 July 2003Return made up to 01/07/03; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 July 2002Return made up to 01/07/02; full list of members (6 pages)
9 July 2002Return made up to 01/07/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
12 February 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
12 February 2001Accounts made up to 30 June 2000 (8 pages)
12 February 2001Accounts made up to 30 June 2000 (8 pages)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
17 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
1 July 1999Incorporation (17 pages)
1 July 1999Incorporation (17 pages)