HUGHES PROPERTY PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

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

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/02/2328 February 2023 Registration of charge 123911100005, created on 2023-02-24

View Document

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

View Accounts

20/09/2220 September 2022 Satisfaction of charge 123911100001 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Registration of charge 123911100003, created on 2021-10-22

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

28/04/2128 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 123911100002

View Document

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

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MRS BEATRICE MCELHILL / 27/07/2020

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123911100001

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCELHILL / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE MCELHILL / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MCELHILL / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCELHILL / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MRS BEATRICE MCELHILL / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MCELHILL / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE MCELHILL / 27/07/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 33 WEST PARK ROAD RICHMOND SURREY TW9 4DA UNITED KINGDOM

View Document

07/01/207 January 2020 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