UKBizDB.co.uk

SECUREMOVE PROPERTY SERVICES 2005 LIMITED

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

This company is commonly known as Securemove Property Services 2005 Limited. The company was founded 21 years ago and was given the registration number 04542716. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SECUREMOVE PROPERTY SERVICES 2005 LIMITED
Company Number:04542716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary20 September 2012Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary23 September 2002Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary15 October 2004Active
34 Queens Road, Ilkley, LS29 9QJ

Secretary09 December 2002Active
Ashtree House, Weald Street, Bampton, OX18 2HL

Director15 September 2004Active
Foxdale House, The Poplars, Billesdon, LE7 9AT

Director15 September 2004Active
21 Churchway, Stone, Aylesbury, HP17 8RG

Director02 January 2006Active
100 Skipton Road, Ilkley, LS29 9HE

Director09 December 2002Active
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW

Director15 October 2004Active
2 Mead Road, Torquay, TQ2 6TE

Director01 June 2003Active
Rectory Farmhouse, Filgrave, Newport Pagnell, MK16 9ET

Director02 January 2006Active
23 Ellerton House, 11 Bryanston Square, London, W1H 2DQ

Director01 April 2003Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director15 October 2004Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Nominee Director23 September 2002Active

People with Significant Control

Countrywide Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.