About

Registered Number: 05045442
Date of Incorporation: 16/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR

 

Hilary Breeze Property Management Ltd was registered on 16 February 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation has one director listed as Breeze, Catherine Elizabeth Hilary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEZE, Catherine Elizabeth Hilary 16 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AAMD - Amended Accounts 20 December 2019
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 29 January 2014
TM02 - Termination of appointment of secretary 03 April 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 30 November 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 21 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 23 September 2008
AAMD - Amended Accounts 12 September 2008
AAMD - Amended Accounts 12 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 02 March 2007
AAMD - Amended Accounts 02 February 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
225 - Change of Accounting Reference Date 08 May 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.