UKBizDB.co.uk

ADVANCEFIRST PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27-29 Castle Street, Dover, England, CT16 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71b, Salisbury Road, Dover, England, CT16 1EY

Director18 January 2021Active
71b, Salisbury Road, Dover, England, CT16 1EY

Director01 April 2018Active
71a Salisbury Road, Dover, CT16 1EY

Director30 November 2001Active
71c Salisbury Road, Dover, CT16 1EY

Secretary01 June 1995Active
45 Castle Street, Dover, CT16 1PT

Secretary-Active
71c Salisbury Road, Dover, CT16 1EY

Secretary22 May 2006Active
71c Salisbury Road, Dover, CT16 1EY

Secretary01 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 March 1992Active
71a Salisbury Road, Dover, CT16 1EY

Director01 June 1995Active
71c Salisbury Road, Dover, CT16 1EY

Director01 June 1995Active
45 Castle Street, Dover, CT16 1PT

Director-Active
71b Salisbury Road, Dover, CT16 1EY

Director01 June 1995Active
30, Mill Lane, Horsford, Norwich, NR10 3EX

Director06 June 2000Active
71c Salisbury Road, Dover, CT16 1EY

Director22 May 2006Active
71c Salisbury Road, Dover, CT16 1EY

Director01 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director31 March 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-12Officers

Termination director company with name termination date.

Download
2017-11-12Officers

Termination director company with name termination date.

Download
2017-11-12Accounts

Accounts with accounts type dormant.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type dormant.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.