This company is commonly known as Property Stop Limited. The company was founded 28 years ago and was given the registration number 03165448. The firm's registered office is in CHELMSFORD. You can find them at 12 Kingsdale Business Centre, Regina Road, Chelmsford, Essex. This company's SIC code is 68310 - Real estate agencies.
Name | : | PROPERTY STOP LIMITED |
---|---|---|
Company Number | : | 03165448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Kingsdale Business Centre, Regina Road, Chelmsford, Essex, England, CM1 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Secretary | 01 February 2010 | Active |
75 Springfield Road, Chelmsford, England, CM2 6JB | Director | 01 February 2010 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 05 March 2007 | Active |
6 Writtle Road, Chelmsford, CM1 3BX | Secretary | 05 July 2002 | Active |
The Old Post House, Great Canfield, Dunmow, CM6 1LA | Secretary | 28 February 1996 | Active |
12 John Ray Gardens, Black Notley, Braintree, CM77 8NE | Secretary | 08 August 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 February 1996 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 01 February 2013 | Active |
6 Writtle Road, Chelmsford, CM1 3BX | Director | 28 February 1996 | Active |
6 Writtle Road, Chelmsford, CM1 3BX | Director | 05 July 2002 | Active |
The Old Post House, Great Canfield, Dunmow, CM6 1LA | Director | 28 February 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 February 1996 | Active |
77 Westbury Rise, Church Langley, Harlow, CM17 9NS | Director | 28 February 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 February 1996 | Active |
Mr Mark Alexander August | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
Nature of control | : |
|
Mr Paul Colin Grimwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Springfield Road, Chelmsford, England, CM2 6JB |
Nature of control | : |
|
Mr Stuart Mcluckie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Capital | Capital cancellation shares. | Download |
2023-04-28 | Capital | Capital cancellation shares. | Download |
2023-04-28 | Capital | Capital cancellation shares. | Download |
2023-04-20 | Capital | Capital return purchase own shares. | Download |
2023-04-20 | Capital | Capital return purchase own shares. | Download |
2023-04-05 | Resolution | Resolution. | Download |
2023-04-05 | Incorporation | Memorandum articles. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Capital | Capital allotment shares. | Download |
2020-07-10 | Capital | Capital allotment shares. | Download |
2020-07-10 | Capital | Capital allotment shares. | Download |
2020-07-10 | Capital | Capital allotment shares. | Download |
2020-07-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.