H H L PROPERTY MANAGEMENT LTD.

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

24/11/2324 November 2023 Appointment of Hhl Company Secretaries Limited as a secretary on 2023-11-24

View Document

24/11/2324 November 2023 Termination of appointment of Nicola Lussey as a secretary on 2023-11-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM LUSSEY / 01/09/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM LUSSEY / 01/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/01/1431 January 2014 DISS REQUEST WITHDRAWN

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM LUSSEY / 01/12/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM C/O HHL PROPERTY MANAGEMENT LIMITED THE MAPLE JOAN AVENUE MORETON WIRRAL MERSEYSIDE CH46 6DA ENGLAND

View Document

28/07/1028 July 2010 Registered office address changed from , C/O Hhl Property Management Limited, the Maple Joan Avenue, Moreton, Wirral, Merseyside, CH46 6DA, England on 2010-07-28

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LUSSEY / 01/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM LUSSEY / 01/12/2009

View Document

22/10/0922 October 2009 Registered office address changed from , 392-394 Hoylake Road, Moreton, Wirral, Merseyside, CH46 6DF, Uk on 2009-10-22

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR NORMA HARTSHORN

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 392-394 HOYLAKE ROAD MORETON WIRRAL MERSEYSIDE CH46 6DF UK

View Document

18/09/0918 September 2009 SECRETARY APPOINTED NICOLA LUSSEY

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY NORMA HARTSHORN

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 377-379 HOYLAKE ROAD MORETON WIRRAL CH46 0RW

View Document

30/06/0930 June 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED HENWOOD HARTSHORN & LUSSEY PROPE RTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 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