HOPE STREET DEVELOPMENTS LIMITED

1 DERBY BUILDING, WAVERTREE ROAD, LIVERPOOL  L7 3ES
  • Active
  • Private Limited Company
  • Company No. 02925696
  • Last Updated: 01 Mar 2024

Company Profile

HOPE STREET DEVELOPMENTS LIMITED was incorporated on Thursday, May 5, 1994 as a Private Limited Company with registered address in LIVERPOOL. HOPE STREET DEVELOPMENTS LIMITED has the status: Active and it's listed in the following category: Buying and selling of own real estate. This Private Limited Company has been operating for 30 years 4 months and 29 days.

Name HOPE STREET DEVELOPMENTS LIMITED
Company number 02925696
Company type Private Limited Company
Incorporation date 05 May 1994
Status Active
Industry (SIC 2007)

Address

Registered Address 1 DERBY BUILDING
WAVERTREE ROAD
LIVERPOOL
L7 3ES
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Ms Amanda Rachel Bailey Nationality: British Dates: Wednesday, September 8, 2021 - present
ownership of shares 50 to 75 percent as trust
Mr Gerard Joseph Clarke Nationality: British Dates: Wednesday, January 2, 2019 - Wednesday, September 8, 2021
ownership of shares 50 to 75 percent as trust
Mr Alfred Terence Worthington Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
voting rights 50 to 75 percent as trust
significant influence or control as trust
Mr Michael Thomas Kinsella Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, January 2, 2019
ownership of shares 50 to 75 percent as trust
significant influence or control as trust
Mr Paul John Mahoney Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 50 to 75 percent as trust
significant influence or control as trust
Mr David Michael Mahoney Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
ownership of shares 50 to 75 percent as trust
voting rights 25 to 50 percent
right to appoint and remove directors
significant influence or control as trust
Mr Eric Mahoney Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 50 to 75 percent as trust
significant influence or control as trust
Mr Alfred Terence Worthington Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 50 to 75 percent as trust
significant influence or control as trust
Bps Developments Ltd Wavertree Road, L7 3ES Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 May
Next annual accounts due 28 February 2025, (147 days left)
Latest accounts 31 May 2023
Next confirmation statement due 02 June 2017
Last confirmation statement dated 05 May 2016

Mortgages

Total of Mortgages 3
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
HOPE STREET DEVELOPMENTS LIMITED 05 May 1994