Company NameH&M Property Maintenace Ltd
DirectorHossein Mohammadi
Company StatusActive
Company Number08907166
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Previous NameRegal Management And Consultant Ltd

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Hossein Mohammadi
Date of BirthMay 1979 (Born 45 years ago)
NationalityIranian
StatusCurrent
Appointed07 July 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 203-205 The Vale
Acton
London
W3 7QS
Director NameJane Elizabeth Jafarifar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBiritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 203-205 The Vale
Acton
London
W3 7QS

Location

Registered Address158 Horn Lane
Acton
London
W3 6PH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 April 2024 (3 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

16 August 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
27 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
19 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
1 March 2021Registered office address changed from Unit 25 203-205 the Vale Acton London W3 7QS to 158 Horn Lane Acton London W3 6PH on 1 March 2021 (1 page)
14 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 June 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(3 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(3 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(4 pages)
8 July 2014Company name changed regal management and consultant LTD\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2014Company name changed regal management and consultant LTD\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Appointment of Mr Hossein Mohammadi as a director (2 pages)
7 July 2014Termination of appointment of Jane Jafarifar as a director (1 page)
7 July 2014Termination of appointment of Jane Jafarifar as a director (1 page)
7 July 2014Appointment of Mr Hossein Mohammadi as a director (2 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)