S & H PROPERTY MANAGEMENT LTD

58 Malvern Gardens 58 Malvern Gardens, Middlesex, HA3 9PG
StatusACTIVE
Company No.06447218
CategoryPrivate Limited Company
Incorporated06 Dec 2007
Age16 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

S & H PROPERTY MANAGEMENT LTD is an active private limited company with number 06447218. It was incorporated 16 years, 5 months, 28 days ago, on 06 December 2007. The company address is 58 Malvern Gardens 58 Malvern Gardens, Middlesex, HA3 9PG.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-11

Officer name: Mr Heetem Halai

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heetem Halai

Appointment date: 2023-08-01

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-01

Capital : 50 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sameer Halai

Notification date: 2021-11-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 23 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heeten Halai

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Heeten Halai

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Heeten Halai

Change date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sameer Halai

Change date: 2009-12-05

Documents

View document PDF

Change sail address company

Date: 04 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-05

Officer name: Heeten Halai

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVANS BROTHERS PROPERTIES LIMITED

ISLAWRFFORD CARAVAN PARK,GWYNEDD,LL43 2AQ

Number:04280110
Status:ACTIVE
Category:Private Limited Company
Number:CS003695
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

P.T. ENGINEERING SERVICES LIMITED

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:03352856
Status:ACTIVE
Category:Private Limited Company

RJP COMMERCIAL MANAGEMENT SERVICES LTD

37 STRAWBERRY FIELDS,CHESTER,CH3 5YF

Number:05060359
Status:ACTIVE
Category:Private Limited Company

SEABIRD 3 LIMITED

2 LINKS DRIVE,LONDON,N20 8QU

Number:11855017
Status:ACTIVE
Category:Private Limited Company

THE KNOWLEDGE SPEAKS LIMITED

243 HOLMESDALE ROAD,LONDON,SE23 6PR

Number:11154356
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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