Company NameHouses Services & Property Management Ltd
Company StatusDissolved
Company Number09208877
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)
Dissolution Date31 January 2019 (5 years, 2 months ago)
Previous NameHouses Services & Properties Management Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnna Sapalska
Date of BirthJune 1987 (Born 36 years ago)
NationalityPolish
StatusClosed
Appointed09 September 2014(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressMansfield I-Centre Hamilton Way
Mansfield
Nottinghamshire
NG18 5BR
Director NameMr Norbert Tomasz Milejski
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2014(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressMansfield I-Centre Hamilton Way
Mansfield
Nottinghamshire
NG18 5BR

Location

Registered AddressC/O Leonard Curtis 6th Floor
36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2019Final Gazette dissolved following liquidation (1 page)
31 October 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
11 September 2017Registered office address changed from Mansfield I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from Mansfield I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 11 September 2017 (2 pages)
7 September 2017Statement of affairs (8 pages)
7 September 2017Statement of affairs (8 pages)
7 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-22
(1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-22
(1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 April 2016Director's details changed for Anna Sapalska on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Norbert Milejski on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 172 Newgate Lane Mansfield Nottinghamshire NG18 2QA to Mansfield I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR on 8 April 2016 (1 page)
8 April 2016Director's details changed for Anna Sapalska on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Norbert Milejski on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 172 Newgate Lane Mansfield Nottinghamshire NG18 2QA to Mansfield I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR on 8 April 2016 (1 page)
2 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
24 September 2014Company name changed houses services & properties management LTD\certificate issued on 24/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
24 September 2014Company name changed houses services & properties management LTD\certificate issued on 24/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 100
(36 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 100
(36 pages)