Company NameCirclebond Property Management Limited
Company StatusActive
Company Number01839466
CategoryPrivate Limited Company
Incorporation Date9 August 1984(39 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Hooper
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr Joseph Brookstone
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameDr Janavikulam Kannappan Thiruchelvam
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(19 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMs Carol Elizabeth Ann Gill-Bluett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2012(27 years, 8 months after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMs Andrea Carvalito
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPortuguese
StatusCurrent
Appointed25 July 2014(29 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameRoger Davies
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(37 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed21 August 2019(35 years after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director NameMrs Gloria Murray
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 28 March 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr Brian Jackson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 25 July 2014)
RolePsychiatric Nurse
Country of ResidenceEngland
Correspondence Address10 Cossington Court Cossington Road
Westcliff On Sea
Essex
SS0 7NG
Director NameMrs Catherine Messenger
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 27 January 2009)
RoleHousewife
Correspondence AddressSt Michael's Care Home 93 Marine Parade East
Clacton On Sea
Essex
E11 1NX
Director NameMr Gino Da Prato
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1995)
RoleSales Manager
Correspondence Address6 Hatfield House
London
E11 1NX
Secretary NameMr Joseph Brookstone
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hatfield House
Teesdale Road
London
E11 1NX
Director NameRoger Leon Conner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 1998)
RoleMetropolitan Police Civilian
Correspondence Address6 Hatfield House
Teesdale Road Leytonstone
London
E11 1NX
Director NameAmanda McQuade
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2002)
RoleHouse Wife
Correspondence Address6 Hatfield House
Teesdale Road
London
E11 1NX
Director NameRebecca Carolyn Hampshire
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2003)
RolePersonal Asst
Correspondence Address16 Clock Court
Wanstead
E11 1UJ
Director NameMr Alan Murray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2015(30 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(30 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £20Andrea Carvalho & Teresa Scully
16.67%
Ordinary
1 at £20Carol Gill-bluett
16.67%
Ordinary
1 at £20Gloria Murray
16.67%
Ordinary
1 at £20Janavikulam Kannappan Thiruchelvam
16.67%
Ordinary
1 at £20Mr James Hooper
16.67%
Ordinary
1 at £20Mr Joseph Brookstone
16.67%
Ordinary

Financials

Year2014
Net Worth£2,715
Cash£2,541
Current Liabilities£449

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

5 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 August 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 21 August 2019 (1 page)
21 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 21 August 2019 (2 pages)
21 August 2019Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 21 August 2019 (1 page)
31 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Appointment of Mr Alan Murray as a director on 18 May 2018 (2 pages)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 120
(7 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 120
(7 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
15 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120
(10 pages)
15 January 2015Appointment of Isec Secretarial Services Limited as a secretary on 15 January 2015 (2 pages)
15 January 2015Termination of appointment of Joseph Brookstone as a secretary on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 4 Hatfield House 13-15 Teesdale Rd Leytonstone London E11 1NX to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 15 January 2015 (1 page)
15 January 2015Director's details changed for Mrs Gloria Murray on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from 4 Hatfield House 13-15 Teesdale Rd Leytonstone London E11 1NX to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 15 January 2015 (1 page)
15 January 2015Director's details changed for Mrs Gloria Murray on 15 January 2015 (2 pages)
15 January 2015Termination of appointment of Joseph Brookstone as a secretary on 15 January 2015 (1 page)
15 January 2015Director's details changed for Ms Andrea Carvalito on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Joseph Brookstone on 15 January 2015 (2 pages)
15 January 2015Appointment of Isec Secretarial Services Limited as a secretary on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr James Hooper on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Joseph Brookstone on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Dr Janavikulam Kannappan Thiruchelvam on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Dr Janavikulam Kannappan Thiruchelvam on 15 January 2015 (2 pages)
15 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120
(10 pages)
15 January 2015Director's details changed for Mr James Hooper on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Ms Andrea Carvalito on 15 January 2015 (2 pages)
22 October 2014Director's details changed for Ms Andrea Carvalho on 14 September 2014 (2 pages)
22 October 2014Director's details changed for Ms Andrea Carvalho on 14 September 2014 (2 pages)
13 October 2014Appointment of Ms Andrea Carvalho as a director on 25 July 2014 (2 pages)
13 October 2014Appointment of Ms Andrea Carvalho as a director on 25 July 2014 (2 pages)
10 October 2014Termination of appointment of Brian Jackson as a director on 25 July 2014 (1 page)
10 October 2014Termination of appointment of Brian Jackson as a director on 25 July 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 120
(10 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 120
(10 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (10 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (10 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Appointment of Ms Carol Elizabeth Ann Gill-Bluett as a director (2 pages)
1 May 2012Appointment of Ms Carol Elizabeth Ann Gill-Bluett as a director (2 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
17 December 2009Director's details changed for Mr Joseph Brookstone on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Brian Jackson on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
17 December 2009Director's details changed for Mr James Hooper on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Joseph Brookstone on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr James Hooper on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
17 December 2009Director's details changed for Mr Brian Jackson on 17 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Gloria Murray on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dr Janavikulam Kannappan Thiruchelvam on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Gloria Murray on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dr Janavikulam Kannappan Thiruchelvam on 16 December 2009 (2 pages)
13 December 2009Termination of appointment of Catherine Messenger as a director (1 page)
13 December 2009Termination of appointment of Catherine Messenger as a director (1 page)
21 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
21 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
23 December 2008Director's change of particulars / catherine messenger / 01/08/2008 (1 page)
23 December 2008Return made up to 10/12/08; full list of members (6 pages)
23 December 2008Director's change of particulars / catherine messenger / 01/08/2008 (1 page)
23 December 2008Return made up to 10/12/08; full list of members (6 pages)
18 December 2008Director's change of particulars / janavikulam thiruchelvam / 25/03/2008 (2 pages)
18 December 2008Director's change of particulars / brian jackson / 10/01/2008 (1 page)
18 December 2008Director's change of particulars / gloria murray / 02/02/2008 (1 page)
18 December 2008Director's change of particulars / janavikulam thiruchelvam / 25/03/2008 (2 pages)
18 December 2008Director's change of particulars / brian jackson / 10/01/2008 (1 page)
18 December 2008Director's change of particulars / gloria murray / 02/02/2008 (1 page)
27 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
27 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 10/12/07; full list of members (6 pages)
20 March 2008Return made up to 10/12/07; full list of members (6 pages)
19 March 2008Return made up to 10/12/06; full list of members (6 pages)
19 March 2008Return made up to 10/12/06; full list of members (6 pages)
15 March 2008Location of register of members (1 page)
15 March 2008Location of debenture register (1 page)
15 March 2008Location of debenture register (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Registered office changed on 15/03/2008 from hatfield house 13-15 teesdale rd leytonstone london E11 1NX (1 page)
15 March 2008Registered office changed on 15/03/2008 from hatfield house 13-15 teesdale rd leytonstone london E11 1NX (1 page)
4 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
3 July 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
21 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
12 January 2005Return made up to 10/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 10/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
27 January 2004Return made up to 10/12/03; change of members; amend (9 pages)
27 January 2004Return made up to 10/12/03; change of members; amend (9 pages)
8 January 2004Return made up to 10/12/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Return made up to 10/12/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
6 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
2 January 2003Return made up to 10/12/02; full list of members (9 pages)
2 January 2003Return made up to 10/12/02; full list of members (9 pages)
18 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
18 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
5 August 2002New director appointed (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (1 page)
17 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 September 2000Full accounts made up to 31 March 2000 (5 pages)
21 September 2000Full accounts made up to 31 March 2000 (5 pages)
20 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
20 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
8 September 1999Full accounts made up to 31 March 1999 (5 pages)
8 September 1999Full accounts made up to 31 March 1999 (5 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Return made up to 10/12/98; change of members (8 pages)
10 December 1998Return made up to 10/12/98; change of members (8 pages)
28 September 1998Full accounts made up to 31 March 1998 (5 pages)
28 September 1998Full accounts made up to 31 March 1998 (5 pages)
8 January 1998Return made up to 10/12/97; no change of members (6 pages)
8 January 1998Return made up to 10/12/97; no change of members (6 pages)
14 November 1997Full accounts made up to 31 March 1997 (5 pages)
14 November 1997Full accounts made up to 31 March 1997 (5 pages)
2 January 1997Return made up to 10/12/96; full list of members (8 pages)
2 January 1997Return made up to 10/12/96; full list of members (8 pages)
26 September 1996Full accounts made up to 31 March 1996 (5 pages)
26 September 1996Full accounts made up to 31 March 1996 (5 pages)
14 December 1995Return made up to 10/12/95; change of members (8 pages)
14 December 1995Return made up to 10/12/95; change of members (8 pages)
16 November 1995Full accounts made up to 31 March 1995 (3 pages)
16 November 1995Full accounts made up to 31 March 1995 (3 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)