Company NameHooper Homes Ltd
Company StatusActive
Company Number06998499
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Previous NameHooper Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Suzanne Gwenith Macpherson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleTenancy Services Officer
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Martyn Hooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Suzanne Gwenith Hooper
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleTenancy Services Officer
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ

Contact

Websitewww.hooperproperties.com/
Email address[email protected]
Telephone01268 558822
Telephone regionBasildon

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Martyn Hooper
50.00%
Ordinary
50 at £1Suzanne G. Macpherson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,361
Cash£16,788
Current Liabilities£209,161

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

20 November 2019Delivered on: 20 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property 36 grafton road mutley plymouth PL4 6QR.
Outstanding
30 August 2019Delivered on: 4 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 76 lisson grove, mutley, plymouth, PL4 7DN.
Outstanding
30 August 2019Delivered on: 4 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 37 alexandra road, mutley, plymouth, PL4 7EE.
Outstanding

Filing History

25 August 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
2 September 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
25 August 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
8 August 2022Director's details changed for Mr Martyn Hooper on 5 August 2022 (2 pages)
8 August 2022Change of details for Mr Martyn Hooper as a person with significant control on 5 August 2022 (2 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
17 November 2021Change of details for Mrs Suzanne Gwenith Macpherson as a person with significant control on 17 November 2021 (2 pages)
17 November 2021Director's details changed for Mrs Suzanne Gwenith Macpherson on 17 November 2021 (2 pages)
31 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
5 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
1 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
20 November 2019Registration of charge 069984990003, created on 20 November 2019 (4 pages)
5 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
4 September 2019Registration of charge 069984990001, created on 30 August 2019 (4 pages)
4 September 2019Registration of charge 069984990002, created on 30 August 2019 (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
16 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-16
(3 pages)
22 February 2018Director's details changed for Mrs Suzanne Gwenith Macpherson on 20 October 2017 (2 pages)
22 February 2018Change of details for Ms Suzanne Gwenith Macpherson as a person with significant control on 20 October 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
25 April 2017Director's details changed for Mrs Suzanne Gwenith Macpherson on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mrs Suzanne Gwenith Macpherson on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Martyn Hooper on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Martyn Hooper on 25 April 2017 (2 pages)
4 April 2017Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 4 April 2017 (1 page)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Director's details changed for Mrs Suzanne Gwenith Macpherson on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Martyn Hooper on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Martyn Hooper on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mrs Suzanne Gwenith Macpherson on 18 November 2015 (2 pages)
7 April 2015Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to Cambridge House 27 Cambridge Road Wanstead London E11 2PL on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to Cambridge House 27 Cambridge Road Wanstead London E11 2PL on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to Cambridge House 27 Cambridge Road Wanstead London E11 2PL on 7 April 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
30 December 2009Registered office address changed from 26 Drake Road Chafford Hundred Grays Essex RM16 6PP on 30 December 2009 (2 pages)
30 December 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
30 December 2009Registered office address changed from 26 Drake Road Chafford Hundred Grays Essex RM16 6PP on 30 December 2009 (2 pages)
30 December 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
24 August 2009Incorporation (31 pages)
24 August 2009Incorporation (31 pages)