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 |