Background WavePink WaveYellow Wave

H20 PROPERTY MANAGEMENT SERVICES LIMITED (03637540)

H20 PROPERTY MANAGEMENT SERVICES LIMITED (03637540) is an active UK company. incorporated on 24 September 1998. with registered office in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. H20 PROPERTY MANAGEMENT SERVICES LIMITED has been registered for 27 years. Current directors include EDWARDS, Elaine Mary, EDWARDS, Raymond.

Company Number
03637540
Status
active
Type
ltd
Incorporated
24 September 1998
Age
27 years
Address
Oathall House C/O Umpleby Accountancy, Haywards Heath, RH16 3EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Elaine Mary, EDWARDS, Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H20 PROPERTY MANAGEMENT SERVICES LIMITED

H20 PROPERTY MANAGEMENT SERVICES LIMITED is an active company incorporated on 24 September 1998 with the registered office located in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. H20 PROPERTY MANAGEMENT SERVICES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03637540

LTD Company

Age

27 Years

Incorporated 24 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Oathall House C/O Umpleby Accountancy 70 Oathall Road Haywards Heath, RH16 3EN,

Previous Addresses

C/O Umpleby Accountancy Basepoint Business Centre Bridge Road Haywards Heath West Sussex RH16 1UA England
From: 20 November 2015To: 17 October 2023
The Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB
From: 24 September 1998To: 20 November 2015
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Sept 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EDWARDS, Elaine Mary

Active
213 Eden Way, BeckenhamBR3 3DS
Secretary
Appointed 24 Sept 1998

EDWARDS, Elaine Mary

Active
213 Eden Way, BeckenhamBR3 3DS
Born March 1958
Director
Appointed 10 Apr 2003

EDWARDS, Raymond

Active
213 Eden Way, BeckenhamBR3 3DS
Born November 1960
Director
Appointed 24 Sept 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Sept 1998
Resigned 24 Sept 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Sept 1998
Resigned 24 Sept 1998

Persons with significant control

1

Raymond Edwards

Active
C/O Umpleby Accountancy, Haywards HeathRH16 3EN
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2016
Fundings
Financials
Latest Activities

Filing History

71

Gazette Filings Brought Up To Date
11 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
9 April 2008
287Change of Registered Office
Legacy
13 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
25 March 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2003
AAAnnual Accounts
Gazette Notice Compulsary
18 March 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Incorporation Company
24 September 1998
NEWINCIncorporation