Advanced company searchLink opens in new window

HOUGHBURY PROPERTIES LTD

Company number 12625136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2025 PSC04 Change of details for Mr Sean Houghton as a person with significant control on 27 May 2020
10 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
10 Feb 2025 PSC04 Change of details for Mr Owen James Tilbury as a person with significant control on 27 May 2020
10 Feb 2025 PSC04 Change of details for Mr Andrew Houghton as a person with significant control on 27 May 2020
18 Dec 2024 AD01 Registered office address changed from 44 the Pantiles Tunbridge Wells TN2 5TN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 18 December 2024
20 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 TM01 Termination of appointment of Andrew Houghton as a director on 23 October 2023
28 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
28 Feb 2023 CH01 Director's details changed for Mr Sean Houghton on 10 May 2021
28 Feb 2023 PSC04 Change of details for Mr Sean Houghton as a person with significant control on 10 May 2021
28 Feb 2023 AD01 Registered office address changed from 8 Cliffsend Road Cliffsend Ramsgate CT12 5JD England to 44 the Pantiles Tunbridge Wells TN2 5TN on 28 February 2023
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 MR01 Registration of charge 126251360005, created on 24 June 2022
25 Feb 2022 MR01 Registration of charge 126251360004, created on 25 February 2022
04 Feb 2022 MR01 Registration of charge 126251360003, created on 4 February 2022
03 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
23 Dec 2021 MR01 Registration of charge 126251360002, created on 23 December 2021
10 May 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
10 May 2021 AD01 Registered office address changed from 7 Whinfell Avenue Ramsgate CT11 0QE England to 8 Cliffsend Road Cliffsend Ramsgate CT12 5JD on 10 May 2021
18 Dec 2020 MR01 Registration of charge 126251360001, created on 16 December 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
27 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-27
  • GBP 3