HABITAT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 60 THAMES CLOSE HAMPTON MIDDLESEX TW12 2ET

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DENIZ SHEARER / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DENIZ SHEARER / 19/12/2018

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063577730004

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 3 RATHCOOLE AVENUE LONDON N8 9LY ENGLAND

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHEARER / 05/08/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY FIONA SHEARER

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM LINTON HOUSE 39-51 HIGHGATE ROAD LONDON NW5 1RT

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHEARER / 26/07/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/01/132 January 2013 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 537 HARROGATE ROAD LEEDS LS17 9NA ENGLAND

View Document

15/02/1215 February 2012 31/08/11 NO CHANGES

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 21 HYDE PARK ROAD LEEDS LS6 1PY ENGLAND

View Document

15/02/1115 February 2011 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHEARER / 01/10/2009

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA SHEARER / 01/10/2009

View Document

14/02/1114 February 2011 Annual return made up to 31 August 2009 with full list of shareholders

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM 537 HARROGATE ROAD, ALWOODLEY LEEDS WEST YORKSHIRE LS17 9NA

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 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