HIPPO PROPERTIES LIMITED
HIPPO PROPERTIES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Salisbury House London Wall London EC2M 5PS England
Full company profile for HIPPO PROPERTIES LIMITED (03358279), an active company based in London, England. Incorporated 23 Apr 1997. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£106.91k
Net Assets
£3.23M
Total Liabilities
£1.94M
Turnover
N/A
Employees
N/A
Debt Ratio
38%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher Lewis Powell | Director | British | England | 13 May 1997 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Blandford Street Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Blandford Street Limited
Ceased 16 Apr 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
24 High Street, Barnstaple (EX31 1BL) NORTH DEVON | Freehold | £477,000 | 17 Jan 2017 |
Unit D, Wylds Road, Bridgwater (TA6 4BH) SOMERSET | Freehold | £740,000 | 12 Jan 2017 |
1-7 Waddington Road, St Albans (AL3 5EX) ST ALBANS | Freehold | - | 29 Nov 2002 |
41-43 Castle Street, High Wycombe (HP13 6RU) BUCKINGHAMSHIRE | Freehold | - | 12 Jul 2001 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 11 Sept 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 10 Jun 2025 | Officers | Change to director Stephen Frank Ronaldson on 10 Jun 2025 | |
| 6 May 2025 | Confirmation Statement | Confirmation statement made on 23 Apr 2025 with updates | |
| 31 Jul 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Mar 2025
Change to director Stephen Frank Ronaldson on 10 Jun 2025
Confirmation statement made on 23 Apr 2025 with updates
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 29 Sept 2025
Annual accounts made up to 31 Mar 2025
7 months ago on 11 Sept 2025
Change to director Stephen Frank Ronaldson on 10 Jun 2025
10 months ago on 10 Jun 2025
Confirmation statement made on 23 Apr 2025 with updates
11 months ago on 6 May 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 31 Jul 2024
