HEATH CORNER PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Director's details changed for Mrs Marina Scott on 2025-04-30

View Document

01/05/251 May 2025 Change of details for Mrs Marina Scott as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-08-31

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from C/O Mgb Accountants 18 Market Street Wotton Under Edge Gloucestershire GL12 7AE United Kingdom to 24 High Street Saffron Walden Essex CB10 1AX on 2024-04-16

View Document

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

View Accounts

04/12/234 December 2023 Director's details changed for Mrs Marina Scott on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD England to C/O Mgb Accountants 18 Market Street Wotton Under Edge Gloucestershire GL12 7AE on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mrs Marina Scott as a person with significant control on 2023-12-01

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

24/04/2124 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

08/09/178 September 2017 COMPANY NAME CHANGED EAGLE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/09/17

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 39 LOCKS ROAD LOCKS HEATH SOUTHAMPTON SO31 6NS ENGLAND

View Document

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

View Accounts

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM PO BOX 404 SARISBURY GREEN SOUTHAMPTON HAMPSHIRE SO31 6RS

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS MARINA SCOTT

View Document

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MIKE SCOTT

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/04/1418 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/05/1321 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

11/11/1011 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE SCOTT / 05/04/2010

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 40 LOCKS HEATH CENTRE LOCKS HEATH SOUTHAMPTON SO31 6DX UNITED KINGDOM

View Document

01/12/091 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR VICTORIA ACTON

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA ACTON

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR ROGER HICKS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MIKE SCOTT

View Document

01/09/081 September 2008 DIRECTOR APPOINTED ROGER TIMOTHY HICKS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED VICTORIA ACTON

View Document

01/09/081 September 2008 SECRETARY APPOINTED VICTORIA ACTON

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

21/08/0821 August 2008 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