HOME SOLVE 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
09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

03/04/253 April 2025 Amended total exemption full accounts made up to 2023-09-30

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Notification of Aaron Grant as a person with significant control on 2024-05-10

View Document

16/05/2416 May 2024 Notification of Ryan Matthew Gibbs as a person with significant control on 2024-05-10

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/05/2416 May 2024 Withdrawal of a person with significant control statement on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Mr Aaron Grant as a person with significant control on 2024-05-10

View Document

15/05/2415 May 2024 Director's details changed for Mr Ryan Matthew Gibbs on 2024-05-10

View Document

19/01/2419 January 2024 Registered office address changed from 7C Beechwood Centre Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre Lower Gravel Road Bromley BR2 8GP on 2024-01-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

13/05/2313 May 2023 Director's details changed for Mr Aaron Grant on 2023-04-26

View Document

13/05/2313 May 2023 Director's details changed for Mr Ryan Matthew Gibbs on 2023-04-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Director's details changed for Mr Aaron Grant on 2022-09-28

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

06/04/226 April 2022 Registered office address changed from Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England to 7C Beechwood Centre Lower Gravel Road Bromley BR2 8GP on 2022-04-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MATTHEW GIBBS / 20/05/2021

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM SUITE K, KBF HOUSE 55 VICTORIA ROAD BURGESS HILL RH15 9LH ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM SUITE 3, CITIBASE C/O ROBERT SELLEY 277 LONDON ROAD BURGESS HILL RH15 9QU ENGLAND

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR RYAN MATTHEW GIBBS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 137 BRIGHTON ROAD PURLEY CR8 4HE ENGLAND

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 14 WILLOWTREE WAY THORNTON HEATH SURREY CR7 8FD UNITED KINGDOM

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

18/09/1518 September 2015 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