UKBizDB.co.uk

PROPERTY STOP LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Secretary01 February 2010Active
75 Springfield Road, Chelmsford, England, CM2 6JB

Director01 February 2010Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director05 March 2007Active
6 Writtle Road, Chelmsford, CM1 3BX

Secretary05 July 2002Active
The Old Post House, Great Canfield, Dunmow, CM6 1LA

Secretary28 February 1996Active
12 John Ray Gardens, Black Notley, Braintree, CM77 8NE

Secretary08 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 February 1996Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director01 February 2013Active
6 Writtle Road, Chelmsford, CM1 3BX

Director28 February 1996Active
6 Writtle Road, Chelmsford, CM1 3BX

Director05 July 2002Active
The Old Post House, Great Canfield, Dunmow, CM6 1LA

Director28 February 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 February 1996Active
77 Westbury Rise, Church Langley, Harlow, CM17 9NS

Director28 February 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 February 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Capital

Capital cancellation shares.

Download
2023-04-28Capital

Capital cancellation shares.

Download
2023-04-28Capital

Capital cancellation shares.

Download
2023-04-20Capital

Capital return purchase own shares.

Download
2023-04-20Capital

Capital return purchase own shares.

Download
2023-04-05Resolution

Resolution.

Download
2023-04-05Incorporation

Memorandum articles.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Address

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

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-07-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.