About

Registered Number: 04313474
Date of Incorporation: 30/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Dane Lodge, 11 Manor Road, Chigwell, Essex, IG7 5PF

 

Based in Essex, H.S. Property Developments Ltd was established in 2001, it's status at Companies House is "Active". The companies directors are listed as Marwaha, Samriti, Marwaha, Hardyal at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARWAHA, Hardyal 30 October 2001 18 December 2006 1
Secretary Name Appointed Resigned Total Appointments
MARWAHA, Samriti 30 October 2001 10 December 2006 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 23 January 2019
CS01 - N/A 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 30 September 2018
AAMD - Amended Accounts 16 March 2018
PSC01 - N/A 27 November 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 29 September 2017
AAMD - Amended Accounts 17 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 30 September 2016
AAMD - Amended Accounts 19 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 30 October 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 09 January 2003
225 - Change of Accounting Reference Date 25 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.