HOPEGAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Director's details changed for Mr James Thomas Mackley on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Thomas Anthony Mackley on 2019-02-21

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

14/01/2114 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS MACKLEY / 19/07/2019

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS MACKLEY / 30/09/2020

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

02/12/192 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

19/12/1819 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/12/1728 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACKLEY

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR THOMAS ANTHONY MACKLEY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAMBLIN MACKLEY / 29/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAMBLIN MACKLEY / 29/03/2016

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKLEY

View Document

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

View Accounts

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/05/1512 May 2015 SAIL ADDRESS CHANGED FROM: OFFICE 7A MACKLEY INDUSTRIAL ESTATE, HENFIELD ROAD SMALL DOLE HENFIELD WEST SUSSEX BN5 9XR ENGLAND

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/09/1411 September 2014 AUDITOR'S RESIGNATION

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM BANKSIDE HOUSE HENFIELD ROAD SMALL DOLE WEST SUSSEX BN5 9XQ

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MRS SAMANTHA CATHERINE ANGELA MACKLEY

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT POPE

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

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

View Accounts

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 02/09/12

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 04/09/11

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 29/08/10

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS MACKLEY / 01/10/2009

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCIS MACKLEY / 01/10/2009

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK MACKLEY

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: NILE HOUSE NILE STREET BRIGHTON BN1 1PH

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/973 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9029 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8926 September 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 Accounts for a small company made up to 1988-08-31

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: 52 OLD STEINE BRIGHTON 1

View Document

27/10/8827 October 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

07/06/887 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

14/03/8714 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8714 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/875 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

11/10/8311 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

10/03/8310 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

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