HABITANT PROPERTY MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08168593 |
Category | Private Limited Company |
Incorporated | 06 Aug 2012 |
Age | 11 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HABITANT PROPERTY MANAGEMENT LTD is an active private limited company with number 08168593. It was incorporated 11 years, 9 months, 24 days ago, on 06 August 2012. The company address is 11 Oakford 11 Oakford, Newton Abbot, TQ12 3EQ, England.
Company Fillings
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081685930002
Charge creation date: 2023-09-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081685930003
Charge creation date: 2023-09-12
Documents
Termination director company with name termination date
Date: 28 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Edward Anyon
Termination date: 2023-07-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2023
Action Date: 02 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081685930001
Charge creation date: 2023-06-02
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Anyon
Appointment date: 2023-05-22
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2022
Action Date: 28 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-29
New date: 2021-12-28
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Certificate change of name company
Date: 07 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creative borders LTD\certificate issued on 07/04/22
Documents
Cessation of a person with significant control
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-16
Psc name: Nikolai Paul Anstis
Documents
Change to a person with significant control
Date: 11 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nikolai Paul Anstis
Change date: 2022-03-08
Documents
Change person director company with change date
Date: 10 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-08
Officer name: Mr Nikolai Paul Anstis
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2020-12-29
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Change to a person with significant control
Date: 22 Feb 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-21
Psc name: Mr Nikolai Paul Anstis
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
Old address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
Change date: 2019-02-21
New address: 11 Oakford Kingsteignton Newton Abbot TQ12 3EQ
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-25
Officer name: Francisca Imke Anstis
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-30
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 07 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nikolai Paul Anstis
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-03
Officer name: Mr Nikolai Paul Anstis
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Francisca Imke Anstis
Change date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 15 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Address
Type: AD01
New address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
Change date: 2016-04-07
Old address: 22 Queen Anne Terrace North Hill Plymouth PL4 8EG United Kingdom
Documents
Appoint person director company with name date
Date: 08 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Francisca Anstis
Appointment date: 2016-01-07
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-08
Old address: 48 Queen Street Exeter Devon EX4 3SR
New address: 22 Queen Anne Terrace North Hill Plymouth PL4 8EG
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Louise Dickinson
Termination date: 2014-07-14
Documents
Change registered office address company with date old address
Date: 19 Feb 2014
Action Date: 19 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-19
Old address: 4 Barnfield Crescent Exeter Devon EX1 1QT England
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous extended
Date: 16 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Some Companies
4 PANCRAS SQUARE,LONDON,N1C 4AG
Number: | 02358972 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROSEMONT ROAD,HAMPSTEAD,NW3 6NG
Number: | 11012830 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 WRAES VIEW,GLASGOW,G78 1UL
Number: | SC627751 |
Status: | ACTIVE |
Category: | Private Limited Company |
200A MARTON ROAD,MIDDLESBROUGH,TS4 2ER
Number: | 07601743 |
Status: | ACTIVE |
Category: | Private Limited Company |
NONSUCH (MANAGEMENT COMPANY) LIMITED
BRAMLEYS,WINDSOR,SL4 4SF
Number: | 05311165 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WALBROOK BUILDING,LONDON,EC4N 8AW
Number: | 02989025 |
Status: | ACTIVE |
Category: | Private Limited Company |