Company NameHabendum Property Management Limited
Company StatusDissolved
Company Number06830156
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Mary Hancock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston Hall Parsonage Lane
Barnston
Dunmow
Essex
CM6 3NY
Director NameMr Stephen Clarence Hancock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B Skyway House
Parsonage Road
Takeley
Essex
CM22 6PU
Secretary NameStephen Clarence Hancock
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite B Skyway House
Parsonage Road
Takeley
Essex
CM22 6PU

Contact

Telephone01279 871642
Telephone regionBishops Stortford

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

30k at £1Habendum LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£652,439
Cash£25,713
Current Liabilities£104,111

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (3 pages)
9 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
6 March 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 March 2018Termination of appointment of Stephen Clarence Hancock as a director on 12 February 2018 (1 page)
15 March 2018Registered office address changed from Suite B Skyway House Parsonage Road Takeley Essex CM22 6PU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 15 March 2018 (1 page)
15 March 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
15 March 2018Termination of appointment of Stephen Clarence Hancock as a secretary on 12 February 2018 (1 page)
15 March 2018Director's details changed for Jane Mary Hancock on 24 February 2018 (2 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
19 January 2017Statement of capital on 19 January 2017
  • GBP 2
(5 pages)
19 January 2017Statement of capital on 19 January 2017
  • GBP 2
(5 pages)
20 December 2016Solvency Statement dated 07/12/16 (1 page)
20 December 2016Solvency Statement dated 07/12/16 (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 30,000
(4 pages)
28 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 30,000
(4 pages)
22 February 2016Auditor's resignation (1 page)
22 February 2016Auditor's resignation (1 page)
4 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30,000
(4 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30,000
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,000
(4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,000
(4 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
26 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 March 2010Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page)
17 March 2010Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Jane Mary Hancock on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Jane Mary Hancock on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page)
17 March 2010Director's details changed for Jane Mary Hancock on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages)
27 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
27 April 2009Nc inc already adjusted 07/04/09 (1 page)
27 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
27 April 2009Nc inc already adjusted 07/04/09 (1 page)
14 April 2009Ad 07/04/09-31/12/09\gbp si 29900@1=29900\gbp ic 100/30000\ (2 pages)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2009Ad 07/04/09-31/12/09\gbp si 29900@1=29900\gbp ic 100/30000\ (2 pages)
25 February 2009Incorporation (19 pages)
25 February 2009Incorporation (19 pages)