HOST PROPERTY LIMITED

643 London Road, Southend On Sea, SS0 9PD, Essex, England
StatusACTIVE
Company No.05853292
CategoryPrivate Limited Company
Incorporated21 Jun 2006
Age17 years, 11 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roxanne Mendies

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Anthony Danniells

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Jun 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-01

Capital : 3 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary @ukplc client secretary LTD

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBARA CLARKE LIMITED

3 RYE STREET,BIRTSMORTON,WR13 6AS

Number:09700331
Status:ACTIVE
Category:Private Limited Company

GWS CONSULTANCY LTD

261 SULIVAN COURT,LONDON,SW6 3DW

Number:11077313
Status:ACTIVE
Category:Private Limited Company

LEWIS GAS SERVICES LIMITED

C/O SIMPSON BURGESS NASH EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:06511000
Status:ACTIVE
Category:Private Limited Company

LLOYD & BRADLEY LTD

24 MILNER ROAD,GILLINGHAM,ME7 1RB

Number:08645095
Status:ACTIVE
Category:Private Limited Company
Number:03137331
Status:ACTIVE
Category:Private Limited Company

TJ WILCOCKS LTD

CROSS HOUSE,BUILTH WELLS,LD2 3PA

Number:09150723
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