HOMENUMBER PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

19/01/2519 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-08-31

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/04/2115 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

11/11/1911 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM MELBOURNE HOUSE 27 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2EZ

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN EDWARD SMITH / 20/03/2014

View Document

15/04/1515 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/04/1417 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/04/1128 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GARBUTT / 14/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN EDWARD SMITH / 14/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARBUTT / 14/10/2009

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 2 NICHOLSON WAY EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1TP

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/05/0619 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: ARDEN, CARR SIDE LANE.HATFIELD DONCASTER. SOUTH YORKSHIRE.DN7 6BG

View Document

23/07/9823 July 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 ADOPT MEM AND ARTS 02/06/93

View Document

21/06/9321 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/93

View Document

09/06/939 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/05/934 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/03/9329 March 1993 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