HBPM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Registered office address changed from 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England to 87B Westgate Grantham Lincolnshire NG31 6LE on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mr Scott Eric Thompson on 2025-01-13

View Document

13/01/2513 January 2025 Current accounting period shortened from 2025-02-28 to 2025-01-31

View Document

13/01/2513 January 2025 Change of details for Mr Scott Eric Thompson as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mrs Clare Elizabeth Shirkie as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mrs Clare Elizabeth Shirkie on 2025-01-13

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-29

View Document

05/04/245 April 2024 Director's details changed for Mrs Clare Elizabeth Shirkie on 2024-03-20

View Document

05/04/245 April 2024 Change of details for Mrs Clare Elizabeth Shirkie as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Registered office address changed from 17 Castlegate Grantham Lincolnshire NG31 6SE England to 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB on 2024-03-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Change of details for Mrs Clare Elizabeth Shirkie as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Director's details changed for Mrs Clare Elizabeth Shirkie on 2024-02-06

View Document

06/02/246 February 2024 Registered office address changed from Unit 1, Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield Leicestershire LE67 9TW United Kingdom to 17 Castlegate Grantham Lincolnshire NG31 6SE on 2024-02-06

View Document

06/12/236 December 2023 Certificate of change of name

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

15/08/2315 August 2023 Notification of Clare Elizabeth Shirkie as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Appointment of Mrs Clare Elizabeth Shirkie as a director on 2023-08-14

View Document

15/08/2315 August 2023 Change of details for Mr Scott Eric Thompson as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Registered office address changed from Unit 8 Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield LE67 9TW England to Unit 1, Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield Leicestershire LE67 9TW on 2023-08-15

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

23/02/2323 February 2023 Incorporation

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