HUNTINGDON HILL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

03/02/253 February 2025 Notification of a person with significant control statement

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

11/07/2411 July 2024 Director's details changed for Mr Ben Wallis on 2024-07-01

View Document

11/07/2411 July 2024 Director's details changed for Mr Declan Mcgrellis on 2024-07-01

View Document

11/07/2411 July 2024 Director's details changed for Ms Claire Marie Doyle on 2024-07-01

View Document

11/07/2411 July 2024 Cessation of Long Lane Eha Limited as a person with significant control on 2024-07-01

View Document

11/07/2411 July 2024 Cessation of Paul Nicholas as a person with significant control on 2024-07-01

View Document

11/07/2411 July 2024 Notification of Lisa Glennon as a person with significant control on 2024-07-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

10/01/2310 January 2023 Termination of appointment of Ciaran Madden as a director on 2023-01-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Appointment of Mr Ciaran Madden as a director on 2022-03-02

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

24/11/2124 November 2021 Director's details changed for Mr Ben Wallis on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Declan Mcgrellis on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Ms Claire Marie Doyle on 2021-11-24

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, SECRETARY HELENA ZALEWSKA

View Document

20/04/2120 April 2021 SECRETARY APPOINTED MS LISA GLENNON

View Document

20/12/2020 December 2020 APPOINTMENT TERMINATED, DIRECTOR LISA GLENNON

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR DECLAN MCGRELLIS

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MS CLAIRE MARIE DOYLE

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR BEN WALLIS

View Document

22/10/2022 October 2020 SECRETARY APPOINTED MRS HELENA ZALEWSKA

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR SONIA MILLAR

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MS LISA GLENNON

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MRS SONIA MILLAR

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

07/08/187 August 2018 12/05/18 STATEMENT OF CAPITAL GBP 23

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM CAMPSIE IND EST MCLEAN ROAD EGLINTON DERRY BT47 3XX NORTHERN IRELAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1716 May 2017 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