AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Martin Sheeter as a director on 2025-07-23

View Document

05/08/255 August 2025 NewAppointment of Mr Christopher Graham Schofield as a director on 2025-07-23

View Document

31/07/2531 July 2025 NewRegistered office address changed from 10 Limekiln Place London SE19 2RE to 18 Limekiln Place , London Limekiln Place London SE19 2RE on 2025-07-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-02 with updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/07/2414 July 2024 Appointment of Mrs Salima Bhatia as a director on 2024-06-09

View Document

20/06/2420 June 2024 Appointment of Mrs Jane Rosemary Chandler as a director on 2024-06-09

View Document

15/06/2415 June 2024 Termination of appointment of Charles Adrian Bott as a director on 2024-06-09

View Document

15/06/2415 June 2024 Termination of appointment of Ali Peera as a director on 2024-06-09

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKENZIE

View Document

29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ALI PEERA

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR MARTIN SHEETER

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 42 HIGH STREET FLITWICK BEDFORD MK45 1DU ENGLAND

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANE CHANDLER

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARALYN SARRINGTON

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDS SG17 5JB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN NEEDHAM

View Document

21/05/1321 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MS MARALYN LESLEY SARRINGTON

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALI PEERA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR THOMAS MACKENZIE

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY JJ HOMES PROPERTIES LIMITED

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 SECRETARY APPOINTED JOHN KENYON NEEDHAM

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW

View Document

09/05/119 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH

View Document

06/05/116 May 2011 DIRECTOR APPOINTED ANTONIA PREVITE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSS ALCRAFT

View Document

20/10/1020 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSS BURRELL ALCRAFT / 01/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PHILIP SMITH / 01/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES PROPERTIES LIMITED / 01/04/2010

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ HOMES PROPERTIES LIMITED / 01/01/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED JANE ROSEMARY CHANDLER

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED ALI PEERA

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KAN

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KUIPERS

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/04/09; NO CHANGE OF MEMBERS

View Document

07/11/087 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EY

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/04/0014 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: MARLBOROUGH HOUSE WIGMORE PLACE LUTON BEDFORDSHIRE LU2 9EX

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 20 BERKELEY SQUARE LONDON W1X 6LL

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

25/09/9825 September 1998 COMPANY NAME CHANGED HERMCITY PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 28/09/98

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: C/O BELMONT & LOWE HENRIETTA HOUSE 93 TURNMILL STREET LONDON EC1M 5QU

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 ALTER MEM AND ARTS 17/06/98

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/04/982 April 1998 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