HP PROPERTY MANAGEMENT & LETTINGS LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Statement of affairs

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Registered office address changed from 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-07-02

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

22/04/2422 April 2024 Termination of appointment of Shamila Kouser as a director on 2024-04-18

View Document

22/04/2422 April 2024 Appointment of Janine Williams as a director on 2024-04-18

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-04 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Termination of appointment of Ian Roberts as a director on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Paul Robert Andrews as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Shamila Kouser as a director on 2022-12-16

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

06/05/226 May 2022 Cessation of Debbie Marie Franklin as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Cessation of Mark Thompson as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Notification of Paul Robert Andrews as a person with significant control on 2022-05-04

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE MARIE FRANKLIN / 31/10/2020

View Document

16/03/2116 March 2021 CESSATION OF PAUL GUEST AS A PSC

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK THOMPSON

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR PAUL ROBERT ANDREWS

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA PARTON

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR IAN ROBERTS

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH KARAMANLI

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS JUDITH MARY KARAMANLI

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE MARIE FRANKLIN

View Document

11/07/1811 July 2018 CESSATION OF DEBBIE MARIE FRANKLIN AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE MARIE FRANKLIN

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GUEST

View Document

10/07/1810 July 2018 CESSATION OF DEBBIE MARIE FRANKLIN AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF PAUL GUEST AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GUEST

View Document

09/07/189 July 2018 CESSATION OF HP PROPERTY MANAGEMENT LIMITED AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE MARIE FRANKLIN

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR HAYLEY ANDREWS

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MISS ANGELA EILEEN PARTON

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT ANDREWS / 20/10/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY ANDREWS / 20/10/2017

View Document

03/03/173 March 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