UKBizDB.co.uk

THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The 5 To 8 Property Management Company Limited. The company was founded 25 years ago and was given the registration number 03761566. The firm's registered office is in BILLINGSHURST. You can find them at 2 Birch Drive, , Billingshurst, West Sussex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:03761566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:2 Birch Drive, Billingshurst, West Sussex, England, RH14 9RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Birch Drive, Billingshurst, England, RH14 9RQ

Secretary20 June 2019Active
5, Downs View, Dorking, England, RH4 1PX

Director11 March 2010Active
2, Birch Drive, Billingshurst, England, RH14 9RQ

Director24 April 2012Active
8 Downs View, Dorking, RH4 1PX

Director17 December 2001Active
8 Downs View, Dorking, RH4 1PX

Secretary14 June 1999Active
7 Downs View, Dorking, Surrey, RH4 1PX

Secretary31 March 2010Active
7 Downs View, Dorking, RH4 1PX

Secretary20 October 2006Active
7 Downs View, Dorking, Surrey, RH4 1PX

Secretary01 July 2012Active
6 Downs View, Dorking, RH4 1PX

Secretary15 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 1999Active
7 Downs View, Dorking, RH4 1PX

Director14 June 1999Active
5 Downs View, Dorking, RH4 1PX

Director27 April 2000Active
8 Downs View, Dorking, RH4 1PX

Director14 June 1999Active
7 Downs View, Dorking, Surrey, RH4 1PX

Director31 March 2010Active
7 Downs View, Pixham Lane, Dorking, RH4 1PX

Director30 March 2002Active
7 Downs View, Pixham Lane, Dorking, RH4 1PX

Director30 March 2002Active
7 Downs View, Dorking, RH4 1PX

Director14 August 2004Active
Little Covert, Burney Road Westhumble, Dorking, RH5 6AX

Director27 April 2000Active
6 Downs View, Dorking, RH4 1PX

Director27 April 2000Active
6 Downs View, Dorking, RH4 1PX

Director06 February 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director28 April 1999Active

People with Significant Control

Mr Nicholas Alister Watt
Notified on:10 October 2021
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:8, Downs View, Dorking, England, RH4 1PX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Address

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

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption full.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption full.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption full.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.