ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hma Property Services Ltd

Hma Property Services Ltd is a dormant company incorporated on 14 March 2023 with the registered office located in Bolton, Greater Manchester. Hma Property Services Ltd was registered 2 years 5 months ago.
Status
Dormant
Dormant since incorporation
Company No
14728607
Private limited company
Age
2 years 5 months
Incorporated 14 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 14 Mar31 May 2024 (1 year 2 months)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
K3 House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
England
Address changed on 15 May 2025 (3 months ago)
Previous address was Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Singapore • Born in Apr 1984
Director • British • Lives in UK • Born in Dec 1990
Director • British • Lives in England • Born in Sep 1982
Director • British • Lives in UK • Born in Apr 1972
Hma Tax (International) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hma Tax (International) Limited
Mr Duncan Matthew Chittick, Mr Tom Headley Meredith, and 2 more are mutual people.
Active
Hma Tax (Dubai) Ltd
Mr Duncan Matthew Chittick, Mr Tom Headley Meredith, and 2 more are mutual people.
Active
Hma Tax (Offshore) Ltd
Mr Duncan Matthew Chittick, Mr Tom Headley Meredith, and 2 more are mutual people.
Active
Prosys Computing Limited
John Stephen Rigby and Andrew Robert Melbourne are mutual people.
Active
KBS Corporate Sales Limited
John Stephen Rigby and Andrew Robert Melbourne are mutual people.
Active
Professional Insight Marketing Ltd
John Stephen Rigby and Andrew Robert Melbourne are mutual people.
Active
K3 Capital Group Limited
John Stephen Rigby and Andrew Robert Melbourne are mutual people.
Active
Knight Corporate Finance Limited
John Stephen Rigby and Andrew Robert Melbourne are mutual people.
Active
Financials
Hma Property Services Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
3 Months Ago on 28 May 2025
Registered Address Changed
3 Months Ago on 15 May 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Dormant Accounts Submitted
8 Months Ago on 17 Dec 2024
Accounting Period Extended
9 Months Ago on 4 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Jun 2024
Mr Andrew Robert Melbourne Appointed
1 Year 2 Months Ago on 12 Jun 2024
Mr John Stephen Rigby Appointed
1 Year 2 Months Ago on 12 Jun 2024
Duncan Matthew Chittick (PSC) Resigned
1 Year 2 Months Ago on 12 Jun 2024
Tom Headley Meredith (PSC) Resigned
1 Year 2 Months Ago on 12 Jun 2024
Get Credit Report
Discover Hma Property Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 May 2025 with no updates
Submitted on 28 May 2025
Registered office address changed from Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England to K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 15 May 2025
Submitted on 15 May 2025
Confirmation statement made on 13 March 2025 with no updates
Submitted on 25 Mar 2025
Accounts for a dormant company made up to 31 May 2024
Submitted on 17 Dec 2024
Previous accounting period extended from 31 March 2024 to 31 May 2024
Submitted on 4 Dec 2024
Resolutions
Submitted on 24 Jun 2024
Memorandum and Articles of Association
Submitted on 24 Jun 2024
Cessation of Tom Headley Meredith as a person with significant control on 12 June 2024
Submitted on 20 Jun 2024
Cessation of Duncan Matthew Chittick as a person with significant control on 12 June 2024
Submitted on 20 Jun 2024
Registered office address changed from The Old Coach House Main Road Ombersley Droitwich Worcestershire WR9 0EW United Kingdom to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 20 June 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year