HIBERTON PROP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistration of charge 107908160012, created on 2025-07-31

View Document

01/08/251 August 2025 NewRegistration of charge 107908160013, created on 2025-07-31

View Document

01/08/251 August 2025 NewRegistration of charge 107908160011, created on 2025-07-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Registration of charge 107908160010, created on 2021-07-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 55 BLANDFORD STREET 3RD FLOOR LONDON W1U 7HW ENGLAND

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 27 GLOUCESTER PLACE 4TH FLOOR LONDON W1U 8HU ENGLAND

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107908160009

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107908160008

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107908160007

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107908160006

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107908160005

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107908160004

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107908160001

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107908160002

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107908160003

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM SUITE 240 50 EASTCASTLE STREET LONDON W1W 8EA UNITED KINGDOM

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR NOORMAHOMED JHAVERI

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR FAREED MOOSA

View Document

24/01/1924 January 2019 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107908160003

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107908160001

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107908160002

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR NOORMAHOMED OMAR JHAVERI

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR REHAN MALIK

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR REHAN MALIK

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

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

View Accounts

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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