HEDGEVIEW 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
11/08/2511 August 2025 NewTermination of appointment of Moonstone Block Management Limited as a secretary on 2025-08-01

View Document

11/08/2511 August 2025 NewRegistered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Inspire Property Management 318 Stratford Road Shirley Solihull West Midlands B90 3DN on 2025-08-11

View Document

11/08/2511 August 2025 NewAppointment of Inspire Property Management Ltd as a secretary on 2025-08-01

View Document

21/05/2521 May 2025 Appointment of Mr Ian Leitch as a director on 2025-05-19

View Document

16/05/2516 May 2025 Appointment of Mrs Victoria Claire Kevan as a director on 2025-05-15

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07

View Document

02/09/242 September 2024 Secretary's details changed for Moonstone Block Management Limited on 2024-09-01

View Document

02/09/242 September 2024 Director's details changed for Mr David John Roberts on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mr David John Roberts on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US United Kingdom to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mrs Lesley Catherine Quinton on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Ms Patricia Elizabeth Whitehouse on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mrs Wendy Jane Penlington on 2024-09-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Appointment of Moonstone Block Management Limited as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from C/O Kwb, First Floor Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ England to Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Ms Patricia Elizabeth Whitehouse on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr David John Roberts on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mrs Lesley Catherine Quinton on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mrs Wendy Jane Penlington on 2024-03-28

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

27/10/2127 October 2021 Appointment of Mr David John Roberts as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mrs Lesley Catherine Quinton as a director on 2021-10-27

View Document

22/10/2122 October 2021 Appointment of Ms Patricia Elizabeth Whitehouse as a director on 2021-10-18

View Document

22/10/2122 October 2021 Appointment of Mr Paul John Fletcher as a director on 2021-10-18

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN BATTLE

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 3 HACKMANS GATE LANE BELBROUGHTON STOURBRIDGE DY9 0DL ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 SECRETARY APPOINTED MRS VICTORIA CLAIRE KEVAN

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MRS VICTORIA CLAIRE KEVAN

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR GODFREY MANSELL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY GODFREY MANSELL

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 1 BROOKFIELD HOUSE HACKMANS GATE LANE BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 0DL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2017

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN TURLAND

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MRS SUSAN BATTLE

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY PERCIVAL

View Document

02/08/162 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / AIDN THOMAS TURLAND / 01/06/2015

View Document

08/07/158 July 2015 DIRECTOR APPOINTED AIDN THOMAS TURLAND

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SENTER

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 4 BROOKFIELD HOUSE HACKMANS GATE LANE BELBROUGHTON WORCS DY9 0DL

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR GODFREY MANSELL

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/122 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR GODFREY MANSELL

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1013 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE PENLINGTON / 21/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARGARET PERCIVAL / 21/06/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/084 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATE, DIRECTOR SUSAN BATTLE LOGGED FORM

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED HILARY MARGARET PERCIVAL

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM, 6 BROOKFIELD HOUSE, HACKMANS GATE LANE, BELBROUGHTON, STOURBRIDGE, WEST MIDLANDS DY90DL

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED WENDY JANE PENLINGTON

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN BATTLE

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY HILARY WORTON

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR BARRY FLEMING

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/069 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/053 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0415 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0118 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0017 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: FLAT 11 BROOKFIELD HOUSE, HACKMANS GATE LANE BELBROUGHTON, STOURBRIDGE, WEST MIDLANDS DY9 0DL

View Document

08/09/998 September 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: FLAT 7 BROOKFIELD HOUSE, BELBROUGHTON STOURBRIDGE, WEST MIDLANDS, DY9 0DL

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/07/9615 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/955 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 RETURN MADE UP TO 21/06/93; CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/08/889 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

17/07/8717 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/06/8719 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: 6 CHURCH STREET, KIDDERMINSTER, WORCESTERSHIRE, DY10 2AD

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/07/8616 July 1986 NEW DIRECTOR APPOINTED

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