HOLGATE PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2025-01-31 |
15/02/2515 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/09/2430 September 2024 | Change of details for Mr Jamie John Sorrell as a person with significant control on 2023-09-21 |
30/09/2430 September 2024 | Change of details for Mr Jack Stephen Watts as a person with significant control on 2023-09-21 |
30/09/2430 September 2024 | Change of details for Mr Jack Stephen Watts as a person with significant control on 2023-09-23 |
20/06/2420 June 2024 | Micro company accounts made up to 2024-01-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/09/2325 September 2023 | Notification of Jamie Sorrell as a person with significant control on 2023-09-21 |
08/09/238 September 2023 | Micro company accounts made up to 2023-01-31 |
09/08/239 August 2023 | Satisfaction of charge 083786620002 in full |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
22/04/2222 April 2022 | Confirmation statement made on 2021-11-15 with updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
17/11/2017 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 083786620002 |
29/05/2029 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 083786620001 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM BLUE HOUSE FARM OFFICE BRENTWOOD ROAD WEST HORNDON BRENTWOOD ESSEX CM13 3LX ENGLAND |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
25/06/1825 June 2018 | SECRETARY APPOINTED MISS ALEXANDRA WATTS |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
22/10/1722 October 2017 | DIRECTOR APPOINTED MR JIGNESH PATEL |
22/10/1722 October 2017 | DIRECTOR APPOINTED MR PAUL WILLIAMS |
22/10/1722 October 2017 | DIRECTOR APPOINTED MR JAMIE SORRELL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 5 RIPON HOUSE 35 STATION LANE HORNCHURCH ESSEX RM12 6JL |
29/02/1629 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/05/1527 May 2015 | DISS40 (DISS40(SOAD)) |
26/05/1526 May 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
19/05/1519 May 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM BLUE HOUSE FARM OFFICE BRENTWOOD ROAD WEST HORNDON ESSEX CM13 3LX |
01/07/141 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/01/1416 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JACK WATTS |
10/01/1410 January 2014 | DIRECTOR APPOINTED MR JACK WATTS |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOLGATE PROPERTY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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