HOLDSTANCE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Phillip Stead as a director on 2025-06-10

View Document

08/03/258 March 2025 Secretary's details changed for Lk Property Professionals Ltd on 2025-03-08

View Document

08/03/258 March 2025 Micro company accounts made up to 2024-06-24

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

28/01/2528 January 2025 Appointment of Mr Daevid William John Mackie-Jenkins as a director on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Anthony Richard Barker as a director on 2025-01-28

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

18/05/2418 May 2024 Appointment of Lk Property Professionals Ltd as a secretary on 2024-05-01

View Document

18/05/2418 May 2024 Registered office address changed from Andrew & Co, Block Management 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET on 2024-05-18

View Document

21/03/2421 March 2024 Appointment of Mrs Annemieke Hartman-Jemmett as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Trudie Joyce Grant as a director on 2024-03-20

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-06-24

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Kirsty Georgina Evans as a secretary on 2021-11-04

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR PHILLIP STEAD

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ODETTE RAJCOOMAR

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MRS KIRSTY EVANS

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY EVANS / 24/10/2019

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY MARTYN BATTRICK

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM C/O EMBASSY MANAGEMENT 1 WEST TERRACE FOLKESTONE KENT CT20 1RR

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

23/05/1823 May 2018 DIRECTOR APPOINTED MR ANTHONY RICHARD BARKER

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR LEYETTA RYAN

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS ODETTE SHARRON RAJCOOMAR

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

15/06/1615 June 2016 SECRETARY APPOINTED MR MARTYN DAVID BATTRICK

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

27/10/1527 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR VINKA BILAFER-MASON

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SAIL ADDRESS CHANGED FROM: C/O DAVID JACQUES & ASSOCIATES SUITE 14 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

22/04/1422 April 2014 DIRECTOR APPOINTED MRS TRUDIE JOYCE GRANT

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GRANT

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 17-19 HIGH STREET HYTHE KENT CT21 5AD

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID JACQUES

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/13

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/12

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM SUITE 14 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/11

View Document

22/10/1122 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/10

View Document

25/10/1025 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/09

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINKA BILAFER-MASON / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN GRANT / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEYETTA MARY RYAN / 20/10/2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/08

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/07

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED LEYETTA MARY RYAN

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED VINKA BILAFER-MASON

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: SUITE 10 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0620 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/10/03; NO CHANGE OF MEMBERS

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 20 CHERITON PLACE FOLKESTONE KENT CT20 2AZ

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 18/10/02; CHANGE OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/00

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/98

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 9 BOUVERIE SQUARE FOLKESTONE KENT CT20 1BD

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/96

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

17/05/9617 May 1996 EXEMPTION FROM APPOINTING AUDITORS 08/05/96

View Document

26/01/9626 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 24/06

View Document

19/10/9519 October 1995 ALTER MEM AND ARTS 19/05/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 £ NC 100/25000 19/05/

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/03/957 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 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