This company is commonly known as Advancefirst Property Management Limited. The company was founded 32 years ago and was given the registration number 02702143. The firm's registered office is in DOVER. You can find them at 27-29 Castle Street, , Dover, . This company's SIC code is 98000 - Residents property management.
Name | : | ADVANCEFIRST PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02702143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-29 Castle Street, Dover, England, CT16 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71b, Salisbury Road, Dover, England, CT16 1EY | Director | 18 January 2021 | Active |
71b, Salisbury Road, Dover, England, CT16 1EY | Director | 01 April 2018 | Active |
71a Salisbury Road, Dover, CT16 1EY | Director | 30 November 2001 | Active |
71c Salisbury Road, Dover, CT16 1EY | Secretary | 01 June 1995 | Active |
45 Castle Street, Dover, CT16 1PT | Secretary | - | Active |
71c Salisbury Road, Dover, CT16 1EY | Secretary | 22 May 2006 | Active |
71c Salisbury Road, Dover, CT16 1EY | Secretary | 01 September 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 March 1992 | Active |
71a Salisbury Road, Dover, CT16 1EY | Director | 01 June 1995 | Active |
71c Salisbury Road, Dover, CT16 1EY | Director | 01 June 1995 | Active |
45 Castle Street, Dover, CT16 1PT | Director | - | Active |
71b Salisbury Road, Dover, CT16 1EY | Director | 01 June 1995 | Active |
30, Mill Lane, Horsford, Norwich, NR10 3EX | Director | 06 June 2000 | Active |
71c Salisbury Road, Dover, CT16 1EY | Director | 22 May 2006 | Active |
71c Salisbury Road, Dover, CT16 1EY | Director | 01 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 March 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 31 March 1992 | Active |
Mrs Thainai Denton | ||
Notified on | : | 28 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71b, Salisbury Road, Dover, England, CT16 1EY |
Nature of control | : |
|
Mr David Phillips | ||
Notified on | : | 28 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71b, Salisbury Road, Dover, England, CT16 1EY |
Nature of control | : |
|
Mrs Debra Ann Wright | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71b, Salisbury Road, Dover, England, CT16 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-12 | Officers | Termination director company with name termination date. | Download |
2017-11-12 | Officers | Termination director company with name termination date. | Download |
2017-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.