HOMEASPECT 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
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

20/01/2420 January 2024 Appointment of Mr James Anthony Gardiner as a director on 2024-01-12

View Document

20/01/2420 January 2024 Termination of appointment of Aykut Adem as a director on 2024-01-12

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/05/2328 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR DAVID JOHN BENJAFIELD

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE EMERSON

View Document

05/02/175 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/02/175 February 2017 APPOINTMENT TERMINATED, SECRETARY BRUCE EMERSON

View Document

05/02/175 February 2017 SECRETARY APPOINTED MRS JAYASREE MAHADEVAN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

10/04/1610 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

06/08/156 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP DALE

View Document

17/08/1217 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MS SARAH JANE HILLS

View Document

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED DR VENKATESWARAN MAHADEVAN

View Document

23/01/1123 January 2011 SECRETARY APPOINTED DR BRUCE EMERSON

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN BUTCHER

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN BUTCHER

View Document

09/08/109 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DALE / 20/07/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH THOMPSON / 20/07/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SMITH / 20/01/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE EMERSON / 20/07/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TONY BUTCHER / 20/07/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYKUT ADEM / 20/07/2010

View Document

23/04/1023 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 20/07/08; CHANGE OF MEMBERS

View Document

04/04/084 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: ST MARTINS HOUSE 63 WEST STOCKWELL STREET COLCHESTER ESSEX CO1 1HE

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 EXEMPTION FROM APPOINTING AUDITORS 31/12/96

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 EXEMPTION FROM APPOINTING AUDITORS 14/05/96

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 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