HEPPLEWHITE PROPERTY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06632631 |
Category | Private Limited Company |
Incorporated | 27 Jun 2008 |
Age | 16 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 4 months |
SUMMARY
HEPPLEWHITE PROPERTY SERVICES LIMITED is an dissolved private limited company with number 06632631. It was incorporated 16 years, 1 month, 5 days ago, on 27 June 2008 and it was dissolved 4 months ago, on 02 April 2024. The company address is 70 St. Mary Axe, London, EC3A 8BE, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Change to a person with significant control
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-08
Psc name: Linley & Simpson Limited
Documents
Dissolution application strike off company
Date: 03 Jan 2024
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-07
Officer name: Mr David William Linley
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 22 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 22 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 22 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 29 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas David Simpson
Termination date: 2023-09-25
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-02
Old address: Troy Mills Troy Road Horsforth Leeds LS18 5GN England
New address: 70 st. Mary Axe London EC3A 8BE
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Ronald Sutherland
Appointment date: 2023-07-05
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Change account reference date company current extended
Date: 24 Nov 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
New address: Troy Mills Troy Road Horsforth Leeds LS18 5GN
Documents
Change person director company with change date
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-25
Officer name: Mr Nicholas David Simpson
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Paul Hepplewhite
Termination date: 2020-12-11
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Hepplewhite
Termination date: 2020-12-11
Documents
Termination secretary company with name termination date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christian Paul Hepplewhite
Termination date: 2020-12-11
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas David Simpson
Appointment date: 2020-12-11
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Linley
Appointment date: 2020-12-11
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-11
Old address: 51 Queen Street Sheffield S1 2DU England
New address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
Documents
Cessation of a person with significant control
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christian Paul Hepplewhite
Cessation date: 2020-12-11
Documents
Notification of a person with significant control
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Linley & Simpson Limited
Notification date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-02
Old address: 19 Figtree Lane Sheffield South Yorkshire S1 2DJ
New address: 51 Queen Street Sheffield S1 2DU
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christian Paul Hepplewhite
Notification date: 2016-07-01
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Change person director company with change date
Date: 11 Jul 2016
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Ronald Hepplewhite
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Change person director company with change date
Date: 05 Jul 2011
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Ronald Hepplewhite
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Mr Ronald Hepplewhite
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Mr Christian Paul Hepplewhite
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 11 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 11/07/2009 from 48 gainsborough road dronfield sheffield S18 1QW
Documents
Some Companies
CORAM CAMPUS 41,LONDON,WC1N 1AZ
Number: | 06383981 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
11 ST PAULS HOUSE,BIRMINGHAM,B3 1RB
Number: | 11455685 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.D. HOLDINGS (PETERBOROUGH) LIMITED
12 WESTMORELAND GARDENS,PETERBOROUGH,PE1 5HU
Number: | 11434901 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SL012260 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 STRETTON CLOSE,WIRRAL,CH43 0XG
Number: | 11867699 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 HERON PLACE,LONDON,E16 2FJ
Number: | 08307977 |
Status: | ACTIVE |
Category: | Private Limited Company |