HANSON PROPERTY MANAGEMENT LTD

Hodgkinsons Solicitors Ltd Hodgkinsons Solicitors Ltd, Skegness, PE25 3ST, England
StatusACTIVE
Company No.09193211
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

HANSON PROPERTY MANAGEMENT LTD is an active private limited company with number 09193211. It was incorporated 9 years, 9 months, 2 days ago, on 29 August 2014. The company address is Hodgkinsons Solicitors Ltd Hodgkinsons Solicitors Ltd, Skegness, PE25 3ST, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2021

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paula Ng Su Fung Li

Cessation date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Paula Ng Su Fung Li

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-06

Psc name: Mrs Paula Ng Su Fung Li

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-06

Psc name: Che Yung Li

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Che Shing Li

Notification date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

New address: Hodgkinsons Solicitors Ltd 7 Heath Road Skegness PE25 3st

Old address: Lavinder House Tothby Lane Alford Lincolnshire LN13 0AE

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cin Fat Hiew

Termination date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr Che Yung Li

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr Che Shing Li

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-30

Charge number: 091932110001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL ZAJIL TRAVEL LTD

15B DAWLEY ROAD,HAYES,UB3 1LS

Number:11227418
Status:ACTIVE
Category:Private Limited Company

GT BUILDING SURVEYING LTD

79 GREENFIELD TERRACE,MOUNTAIN ASH,CF45 4TN

Number:08520253
Status:ACTIVE
Category:Private Limited Company

HELEN MARKS MARKETING LIMITED

DAN Y GRAIG CRICKHOWELL ROAD,ABERGAVENNY,NP7 0EH

Number:04303713
Status:ACTIVE
Category:Private Limited Company

KIWI SKIN LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:09535811
Status:ACTIVE
Category:Private Limited Company

MERIDIAN HEALTH ARTS LIMITED

1 SWAN WOOD PARK,HORAM,TN21 0LL

Number:10373289
Status:ACTIVE
Category:Private Limited Company

PRESSED STEEL COMPANY LIMITED

BRITISH MOTOR HERITAGE LIMITED RANGE ROAD,WITNEY,OX29 0YB

Number:04351137
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