SPLENDID PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA Scotland to 19 Hope Street Edinburgh EH2 4EL on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Craig Orr Nicol as a director on 2025-04-04

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

05/09/235 September 2023 Cessation of Darren Jonathon Hobbs as a person with significant control on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Nicholas Christian Yves Webber as a secretary on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Mr Craig Orr Nicol as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Mr Michael Philip Fitzgerald as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Nicholas Christian Yves Webber as a director on 2023-09-01

View Document

05/09/235 September 2023 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA on 2023-09-05

View Document

05/09/235 September 2023 Termination of appointment of Alexander James Brooks as a director on 2023-09-01

View Document

05/09/235 September 2023 Notification of Stand Property Limited as a person with significant control on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Darren Jonathon Hobbs as a director on 2023-09-01

View Document

05/09/235 September 2023 Cessation of Nicholas Christian Yves Webber as a person with significant control on 2023-09-01

View Document

05/09/235 September 2023 Cessation of Alexander James Brooks as a person with significant control on 2023-09-01

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/02/232 February 2023 Change of details for Mr Darren Jonathon Hobbs as a person with significant control on 2016-04-06

View Document

02/02/232 February 2023 Change of details for Mr Nicholas Christian Yves Webber as a person with significant control on 2016-04-06

View Document

02/02/232 February 2023 Director's details changed for Mr Alexander James Brooks on 2023-01-25

View Document

02/02/232 February 2023 Change of details for Mr Alexander James Brooks as a person with significant control on 2016-04-06

View Document

02/02/232 February 2023 Change of details for Mr Nicholas Christian Yves Webber as a person with significant control on 2023-01-25

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

02/02/232 February 2023 Secretary's details changed for Mr Nicholas Christian Yves Webber on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Nicholas Christian Yves Webber on 2023-01-25

View Document

02/02/232 February 2023 Director's details changed for Mr Nicholas Christian Yves Webber on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Darren Jonathon Hobbs on 2023-02-02

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDER JAMES BROOKS / 21/10/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JONATHON HOBBS / 22/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTIAN YVES WEBBER / 22/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES BROOKS / 22/11/2018

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHRISTIAN YVES WEBBER / 22/11/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/01/1629 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/02/138 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 10 MELVILLE CRESCENT EDINBURGH LOTHIAN EH3 7LU

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED DARREN JONATHON HOBBS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/01/07; NO CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 3 BROUGHTON PLACE EDINBURGH EH1 3RL

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 05/04/06

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company