H.I.P. PROPERTY SERVICES LIMITED

17 Leeland Mansions Leeland Road, London, W13 9HE
StatusACTIVE
Company No.05603908
CategoryPrivate Limited Company
Incorporated26 Oct 2005
Age18 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

H.I.P. PROPERTY SERVICES LIMITED is an active private limited company with number 05603908. It was incorporated 18 years, 6 months, 6 days ago, on 26 October 2005. The company address is 17 Leeland Mansions Leeland Road, London, W13 9HE.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Henson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Old address: Barclays Bank Chambers 17 Leeland Mansions Leeland Road, London W13 9HB

Change date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Darryl George Henson

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/11/05--------- £ si 10@1=10 £ ic 1/11

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTT DANCE THEATRE LIMITED

27 THE BRAMBLES NORTHSIDE,CHESTER LE STREET,DH3 1RT

Number:11333798
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AFZ SERVICES LTD

8 STEYNING CLOSE,CRAWLEY,RH10 8HR

Number:11869997
Status:ACTIVE
Category:Private Limited Company

CRYSTAL PEAKS PROPERTY LTD

77 GANTSHILL CRESCENT,ILFORD,IG2 6TS

Number:10703409
Status:ACTIVE
Category:Private Limited Company

LEGRANT ALLIANCE LLP

372 OLD STREET,LONDON,EC1V 9LT

Number:OC395168
Status:ACTIVE
Category:Limited Liability Partnership

MEDICAL-NT LLP

1ST FLOOR 14,LONDON,EC1R 0BD

Number:OC354578
Status:ACTIVE
Category:Limited Liability Partnership

PRONTOPARTS LIMITED

208 ASHINGDON ROAD,ESSEX,SS4 1TB

Number:02790145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source