HOLGATE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/09/2430 September 2024 Change of details for Mr Jamie John Sorrell as a person with significant control on 2023-09-21

View Document

30/09/2430 September 2024 Change of details for Mr Jack Stephen Watts as a person with significant control on 2023-09-21

View Document

30/09/2430 September 2024 Change of details for Mr Jack Stephen Watts as a person with significant control on 2023-09-23

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Notification of Jamie Sorrell as a person with significant control on 2023-09-21

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-01-31

View Document

09/08/239 August 2023 Satisfaction of charge 083786620002 in full

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2021-11-15 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

17/11/2017 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083786620002

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083786620001

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM BLUE HOUSE FARM OFFICE BRENTWOOD ROAD WEST HORNDON BRENTWOOD ESSEX CM13 3LX ENGLAND

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/06/1825 June 2018 SECRETARY APPOINTED MISS ALEXANDRA WATTS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED MR JIGNESH PATEL

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED MR PAUL WILLIAMS

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED MR JAMIE SORRELL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 5 RIPON HOUSE 35 STATION LANE HORNCHURCH ESSEX RM12 6JL

View Document

29/02/1629 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM BLUE HOUSE FARM OFFICE BRENTWOOD ROAD WEST HORNDON ESSEX CM13 3LX

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR JACK WATTS

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR JACK WATTS

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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