HOST PROPERTY LIMITED
Status | ACTIVE |
Company No. | 05853292 |
Category | Private Limited Company |
Incorporated | 21 Jun 2006 |
Age | 17 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HOST PROPERTY LIMITED is an active private limited company with number 05853292. It was incorporated 17 years, 11 months, 9 days ago, on 21 June 2006. The company address is 643 London Road, Southend On Sea, SS0 9PD, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-01
Psc name: Mr Lee Goddard
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-07
Psc name: Mark Danniells
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Change date: 2017-05-10
Old address: 643 London Road Southend on Sea Essex SS0 9PD England
New address: 643 London Road Southend on Sea Essex SS0 9PD
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: 643 London Road Southend on Sea Essex SS0 9PD
Old address: London Road London Road Southend-on-Sea Essex SS1 1PG England
Change date: 2017-05-10
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
New address: London Road London Road Southend-on-Sea Essex SS1 1PG
Old address: 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN
Change date: 2017-05-08
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-17
Old address: Abacus House 68a North Street Romford Essex RM1 1DA
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type dormant
Date: 21 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change account reference date company previous shortened
Date: 12 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-31
Made up date: 2013-04-30
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roxanne Mendies
Documents
Accounts with accounts type dormant
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type dormant
Date: 20 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Anthony Danniells
Documents
Accounts with accounts type dormant
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Capital allotment shares
Date: 17 Jun 2010
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-01
Capital : 3 GBP
Documents
Change account reference date company previous shortened
Date: 17 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary @ukplc client secretary LTD
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/08; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: 2 nelson street, southend southend essex SS1 1EF
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 RYE STREET,BIRTSMORTON,WR13 6AS
Number: | 09700331 |
Status: | ACTIVE |
Category: | Private Limited Company |
261 SULIVAN COURT,LONDON,SW6 3DW
Number: | 11077313 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SIMPSON BURGESS NASH EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA
Number: | 06511000 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MILNER ROAD,GILLINGHAM,ME7 1RB
Number: | 08645095 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE (HARROGATE) MANAGEMENT COMPANY LIMITED
PORTLAND HOUSE,HARROGATE,HG2 8AA
Number: | 03137331 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS HOUSE,BUILTH WELLS,LD2 3PA
Number: | 09150723 |
Status: | ACTIVE |
Category: | Private Limited Company |