H & F PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/05/2431 May 2024 Registered office address changed from 14 Cork Street Mayfair London W1S 3NS England to Second Floor 10 Albemarle Street London England W1S 4HH on 2024-05-31

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

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

View Accounts

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/05/233 May 2023 Director's details changed for Flemming Brokmose on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no 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

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

15/07/2115 July 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

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY COMPSEC K&R LIMITED

View Document

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

View Accounts

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUS MATHIESEN

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

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

View Accounts

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER NIELSEN

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR JAN HANSEN

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR CLAUS MATHIESEN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED CLAUS MATHIESEN

View Document

28/01/1028 January 2010 CORPORATE SECRETARY APPOINTED COMPSEC K&R LTD

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED CHRIS TIPPETTS

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED JESPER TULLIN

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED PETER AAGE EGEDE NIELSEN

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED FLEMMING BROKMOSE

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUS MATHIESEN

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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