HUGAL 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
21/07/2521 July 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Certificate of change of name

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/07/237 July 2023 Director's details changed for Mr Lie Gao on 2023-07-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 41 TRINITY CHURCH ROAD LONDON SW13 8ET ENGLAND

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MRS XIAO XIAO HU / 27/10/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MRS XIAO XIAO HU / 27/10/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS XIAO XIAO HU / 27/10/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIE GAO / 27/10/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 3 MITCHELL AVENUE NEWCASTLE UPON TYNE NE2 3JY ENGLAND

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM PO BOX NE9 6AH 3 MITCHELL AVENUE NEWCASTLE UPON TYNE TYNE & WEAR NE2 3JY ENGLAND

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 19 DOUGLAS COURT ELEVENTH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JY UNITED KINGDOM

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

03/05/173 May 2017 COMPANY NAME CHANGED MEGA SHOWERS LIMITED CERTIFICATE ISSUED ON 03/05/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/168 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 1 DOUGLAS COURT ELEVENTH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JY

View Document

18/05/1618 May 2016 DISS40 (DISS40(SOAD))

View Document

17/05/1617 May 2016 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

08/05/158 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 1 ARCADIA AVENUE CHESTER LE STREET DURHAM DH3 3UH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084961420001

View Document

19/04/1319 April 2013 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