This company is commonly known as Healthpress Property Management Company Limited. The company was founded 33 years ago and was given the registration number 02569162. The firm's registered office is in SOUTHAMPTON. You can find them at 33 Heath Road South, Locks Heath, Southampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | HEALTHPRESS PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02569162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1990 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Heath Road South, Locks Heath, Southampton, England, SO31 6SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Heath Road South, Locks Heath, Southampton, England, SO31 6SJ | Secretary | 18 August 2019 | Active |
31 Heath Road South, Locks Heath, SO31 6SJ | Director | 12 July 2001 | Active |
37, Heath Road South, Locksheath, Southampton, England, SO31 6SJ | Director | 29 November 2013 | Active |
33, Heath Road South, Locks Heath, Southampton, England, SO31 6SJ | Director | 18 August 2019 | Active |
76, Shore Road, Warsash, Southampton, SO31 9FT | Director | 04 December 1998 | Active |
31 Heath Road South, Locks Heath, Southampton, SO31 6SJ | Secretary | 07 June 1999 | Active |
37 Heath Road South, Locksheath, Southampton, SO31 6SJ | Secretary | 16 December 1995 | Active |
33 Heath Road South, Locks Heath, Southampton, SO31 6SJ | Secretary | - | Active |
12, Penhale Gardens, Titchfield Common, Fareham, United Kingdom, PO14 4NN | Secretary | 02 June 2010 | Active |
35 Heath Road South, Locks Heath, SO31 6SJ | Secretary | 01 July 2001 | Active |
35 Heath Road South, Locks Heath, Southampton, SO31 6SJ | Director | 01 September 1996 | Active |
37 Heath Road South, Locks Heath, Southampton, SO31 6SJ | Director | 29 May 1999 | Active |
24 Corsair Close, Lee On The Solent, PO13 8GF | Director | 09 May 2009 | Active |
35 Heath Road South, Locks Heath, Southampton, SO31 6SJ | Director | - | Active |
31 Heath Road South, Locks Heath, Southampton, SO31 6SJ | Director | 16 December 1995 | Active |
37 Heath Road South, Looks Heath, Southampton, SO31 6SJ | Director | - | Active |
37 Heath Road South, Locksheath, Southampton, SO31 6SJ | Director | 16 December 1995 | Active |
33 Heath Road South, Locks Heath, Southampton, SO31 6SJ | Director | - | Active |
Coach House, Vaynol Park, Bangor, Wales, LL57 4BP | Director | 15 October 2018 | Active |
33 Heath Road South, Locks Heath, Southampton, SO31 6SJ | Director | - | Active |
12, Penhale Gardens, Titchfield Common, Fareham, United Kingdom, PO14 4NN | Director | 31 July 2009 | Active |
31 Heath Road South, Locks Heath, Southampton, SO31 6SJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-26 | Officers | Appoint person director company with name date. | Download |
2019-08-26 | Officers | Appoint person secretary company with name date. | Download |
2019-08-18 | Address | Change registered office address company with date old address new address. | Download |
2019-08-18 | Officers | Termination director company with name termination date. | Download |
2019-08-18 | Officers | Termination secretary company with name termination date. | Download |
2019-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.