HALCROW PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029593310024

View Document

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

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

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

03/03/173 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 029593310016

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029593310023

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 10

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MRS JUDITH GAIL ERLANDSEN

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR MAGNUS KRISTIAN ERLANDSEN

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MS HEIDI AMBER ERLANDSEN

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029593310019

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029593310017

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029593310016

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029593310022

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029593310018

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029593310020

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029593310021

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

20/01/1220 January 2012 Annual return made up to 16 August 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY HILARY ERLANDSEN

View Document

22/12/1022 December 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY HILARY ERLANDSEN

View Document

21/12/1021 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/12/091 December 2009 DISS40 (DISS40(SOAD))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

30/11/0930 November 2009 Annual return made up to 16 August 2008 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 74 ST LEONARDS ROAD NORTHAMPTON NN4 8DP

View Document

21/08/9821 August 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: 102 SYDNEY STREET LONDON SW3 6NJ

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 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