About

Registered Number: 05138884
Date of Incorporation: 27/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Court Farm, Old Kingston Road, Worcester Park, Surrey, KT4 7QH,

 

Founded in 2004, H2 Property Services (London) Ltd have registered office in Worcester Park, Surrey, it has a status of "Active". There is one director listed as Holdsworth Hunt, Guy Edric for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDSWORTH HUNT, Guy Edric 27 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
MR01 - N/A 17 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 27 February 2017
AD01 - Change of registered office address 12 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 25 February 2013
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 28 February 2012
CERTNM - Change of name certificate 20 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
363s - Annual Return 14 July 2005
287 - Change in situation or address of Registered Office 11 May 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.