Back to search

Company profile

HMA PROPERTY SERVICES LTD

dissolved • ltd • K3 House 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

Company no.14728607Officers5Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
14728607
Company Status
dissolved
Type
ltd
Date Of Creation
2023-03-14
Registered Office
K3 House 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England
Sic Codes
activities auxiliary to financial intermediation n.e.c.

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
Accounts Submitted4 Feb 20263 Months
Change of Company Status4 Feb 20263 Months
Confirmation Statement Submitted4 Feb 20263 Months
Change of Date Of Cessation4 Feb 20263 Months
Change of Company Status Detail19 Nov 20255 Months
CAUTER, Michael Lee Appointed28 Oct 20256 Months
RIGBY, John Stephen Resigned28 Oct 20256 Months
RIGBY, John Stephen Resigned25 Sep 20257 Months
CAUTER, Michael Lee Appointed25 Sep 20257 Months
Confirmation Statement Submitted28 May 202511 Months
Change of Registered Office Address15 May 20251 Year
Confirmation Statement Submitted25 Mar 20251 Year

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
gazette-dissolved-voluntary2026-02-10Open PDF
gazette-notice-voluntary2025-11-25Open PDF
dissolution-application-strike-off-company2025-11-18Open PDF
second-filing-of-director-termination-with-name2025-11-13Open PDF
resolution2025-11-06Open PDF
memorandum-articles2025-11-06Open PDF
replacement-filing-of-director-appointment-with-name2025-10-30Open PDF
termination-director-company-with-name-termination-date2025-10-01Open PDF
appoint-person-director-company-with-name-date2025-10-01Open PDF
confirmation-statement-with-no-updates2025-05-28Open PDF
change-registered-office-address-company-with-date-old-address-new-address2025-05-15Open PDF
confirmation-statement-with-no-updates2025-03-25Open PDF