HAPSTEAD 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
05/08/255 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

04/07/244 July 2024 Registration of charge 058858920021, created on 2024-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

16/07/2116 July 2021 Registration of charge 058858920020, created on 2021-07-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058858920016

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058858920015

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR SUNIL WICKREMERATNE

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY PETER RINGROSE / 11/02/2019

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058858920014

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058858920013

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058858920012

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY HOUSE & HOMES LIMITED

View Document

27/07/1727 July 2017 CESSATION OF PETER DOUGLAS RINGROSE AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF MURRAY PETER RINGROSE AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF BRENDA RINGROSE AS A PSC

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/09/163 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058858920005

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058858920011

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058858920010

View Document

14/06/1614 June 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058858920008

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058858920009

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058858920007

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058858920006

View Document

23/03/1623 March 2016 Annual return made up to 26 July 2015 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER RINGROSE

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY BRENDA RINGROSE

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA RINGROSE

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058858920005

View Document

02/09/152 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY PETER RINGROSE / 13/10/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

22/08/1422 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY PETER RINGROSE / 19/04/2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/09/123 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY PETER RINGROSE / 21/06/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY PETER RINGROSE / 27/05/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY PETER RINGROSE / 17/03/2011

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM FIRST FLOOR, 16 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY PETER RINGROSE / 25/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS RINGROSE / 25/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA RINGROSE / 25/07/2010

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 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