Company NameOfferformal Property Management Limited
Company StatusActive
Company Number02974463
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 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 Charles Arthur Faux
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleFire Protection Engineer
Country of ResidenceEngland
Correspondence AddressBarn Owl Cottage The Street
St. James South Elmham
Nr. Halesworth
Suffolk
IP19 0HS
Director NameKenneth Petrie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressLinden House 2 St. Mary Close
Panfield
Braintree
Essex
CM7 5BW
Secretary NameMr Charles Arthur Faux
StatusCurrent
Appointed30 March 2011(16 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressBarn Owl Cottage The Street
St. James South Elmham
Nr. Halesworth
Suffolk
IP19 0HS
Director NameMr Timothy Mark Walden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed07 July 2014(19 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address14 Hazel Grove
Braintree
Essex
CM7 2LX
Director NameMr Courtney Leyland Manton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address31 Halsey Street
London
SW3 2PT
Director NameMr Andrew Garrick Saxby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleChartered Surveyor
Correspondence AddressThe Red House Aspley Guise
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8HH
Secretary NameMr Andrew Garrick Saxby
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleChartered Surveyor
Correspondence AddressThe Red House Aspley Guise
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8HH
Director NameMr John Richard Lewis
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Silverdale Grove
Rushden
Northamptonshire
NN10 6UG
Director NameMr Michael Robert Pedder
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buttermere
Black Notley
Braintree
Essex
CM7 8UY
Secretary NameMr John Richard Lewis
NationalityBritish
StatusResigned
Appointed31 December 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Silverdale Grove
Rushden
Northamptonshire
NN10 6UG
Director NameMichael Arthur Haygreen
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gilmore Way
Chelmsford
Essex
CM2 7AN
Director NameMr John Bedford
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(4 years after company formation)
Appointment Duration15 years, 8 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Tingdene Road
Finedon
Wellingborough
Northamptonshire
NN9 5JB
Secretary NameMr John Bedford
NationalityBritish
StatusResigned
Appointed22 October 1998(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Tingdene Road
Finedon
Wellingborough
Northamptonshire
NN9 5JB
Secretary NameJoseph Anthony Bridgeman
NationalityBritish
StatusResigned
Appointed20 August 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2004)
RoleAccountant
Correspondence Address54 Longleaf Drive
Braintree
Essex
CM7 1XS
Secretary NameMr Michael Robert Pedder
NationalityBritish
StatusResigned
Appointed23 July 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buttermere
Black Notley
Braintree
Essex
CM7 8UY
Director NameMr Nigel Evans Rees
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSkipps Cottage School Lane
Wargrave
Berkshire
RG10 8AA
Secretary NameMr Nigel Evans Rees
NationalityBritish
StatusResigned
Appointed23 August 2006(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkipps Cottage School Lane
Wargrave
Berkshire
RG10 8AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£1,086
Cash£507
Current Liabilities£1,071

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

8 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
31 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 October 2021 (6 pages)
29 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
26 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 October 2019 (4 pages)
23 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 October 2018 (4 pages)
30 October 2018Change of details for Mr Charles Arthur Faux as a person with significant control on 6 April 2016 (2 pages)
30 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 October 2018Secretary's details changed for Mr Charles Arthur Faux on 30 October 2018 (1 page)
26 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 November 2017Director's details changed for Mr Charles Arthur Faux on 23 March 2015 (2 pages)
9 November 2017Director's details changed for Mr Charles Arthur Faux on 23 March 2015 (2 pages)
8 November 2017Director's details changed for Mr Charles Arthur Faux on 23 March 2015 (2 pages)
8 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
8 November 2017Termination of appointment of Nigel Evans Rees as a director on 1 January 2017 (1 page)
8 November 2017Termination of appointment of Nigel Evans Rees as a director on 1 January 2017 (1 page)
8 November 2017Director's details changed for Mr Charles Arthur Faux on 23 March 2015 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 November 2016Director's details changed for Kenneth Petrie on 25 November 2016 (2 pages)
25 November 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
25 November 2016Director's details changed for Kenneth Petrie on 25 November 2016 (2 pages)
25 November 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(7 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(7 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(8 pages)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(8 pages)
6 November 2014Appointment of Mr Timothy Mark Walden as a director on 7 July 2014 (2 pages)
6 November 2014Termination of appointment of John Bedford as a director on 7 July 2014 (1 page)
6 November 2014Appointment of Mr Timothy Mark Walden as a director on 7 July 2014 (2 pages)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(8 pages)
6 November 2014Termination of appointment of John Bedford as a director on 7 July 2014 (1 page)
6 November 2014Termination of appointment of John Bedford as a director on 7 July 2014 (1 page)
6 November 2014Appointment of Mr Timothy Mark Walden as a director on 7 July 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(7 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(7 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(7 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
22 October 2012Director's details changed for Kenneth Petrie on 1 October 2012 (2 pages)
22 October 2012Director's details changed for Kenneth Petrie on 1 October 2012 (2 pages)
22 October 2012Director's details changed for Kenneth Petrie on 1 October 2012 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
24 October 2011Secretary's details changed for Mr Charles Arthur Faux on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Charles Arthur Faux on 24 October 2011 (2 pages)
24 October 2011Secretary's details changed for Mr Charles Arthur Faux on 24 October 2011 (2 pages)
24 October 2011Termination of appointment of Nigel Rees as a secretary (1 page)
24 October 2011Appointment of Mr Charles Arthur Faux as a secretary (2 pages)
24 October 2011Appointment of Mr Charles Arthur Faux as a secretary (2 pages)
24 October 2011Termination of appointment of Nigel Rees as a secretary (1 page)
24 October 2011Director's details changed for Mr Charles Arthur Faux on 24 October 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 November 2008Return made up to 06/10/08; full list of members (5 pages)
26 November 2008Return made up to 06/10/08; full list of members (5 pages)
17 September 2008Appointment terminated director michael haygreen (1 page)
17 September 2008Appointment terminated director michael haygreen (1 page)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2007Return made up to 06/10/07; no change of members (8 pages)
28 November 2007Return made up to 06/10/07; no change of members (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Return made up to 06/10/06; full list of members (9 pages)
23 October 2006Return made up to 06/10/06; full list of members (9 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Director resigned (1 page)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 December 2005Return made up to 06/10/05; full list of members (9 pages)
19 December 2005Return made up to 06/10/05; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 May 2005Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 May 2005Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
21 November 2003Return made up to 06/10/03; full list of members (9 pages)
21 November 2003Return made up to 06/10/03; full list of members (9 pages)
8 October 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
8 October 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
5 December 2002Return made up to 06/10/02; full list of members (9 pages)
5 December 2002Return made up to 06/10/02; full list of members (9 pages)
20 September 2002Registered office changed on 20/09/02 from: c/o selbix LIMITED 2 crittall drive braintree essex CM7 2RT (1 page)
20 September 2002Registered office changed on 20/09/02 from: c/o selbix LIMITED 2 crittall drive braintree essex CM7 2RT (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(8 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(8 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: c/o cirgraphics LTD victoria road rushden northamptonshire NN10 0AS (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: c/o cirgraphics LTD victoria road rushden northamptonshire NN10 0AS (1 page)
17 January 2001Full accounts made up to 31 October 2000 (10 pages)
17 January 2001Full accounts made up to 31 October 2000 (10 pages)
16 October 2000Return made up to 06/10/00; full list of members (8 pages)
16 October 2000Return made up to 06/10/00; full list of members (8 pages)
5 May 2000Memorandum and Articles of Association (12 pages)
5 May 2000Memorandum and Articles of Association (12 pages)
5 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 March 2000Full accounts made up to 31 October 1999 (10 pages)
31 March 2000Full accounts made up to 31 October 1999 (10 pages)
3 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 1999Ad 23/11/98--------- £ si 8@1 (2 pages)
3 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 1999Ad 23/11/98--------- £ si 8@1 (2 pages)
1 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
1 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
11 December 1998Ad 23/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 December 1998Ad 23/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 November 1998Secretary resigned;director resigned (1 page)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Secretary resigned;director resigned (1 page)
13 October 1998Return made up to 06/10/98; full list of members (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Return made up to 06/10/97; no change of members (8 pages)
13 October 1998Return made up to 06/10/98; full list of members (6 pages)
13 October 1998New director appointed (2 pages)
30 September 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
30 September 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
21 June 1998Registered office changed on 21/06/98 from: 81 elizabeth street eaton square london SW1W 9PG (1 page)
21 June 1998Registered office changed on 21/06/98 from: 81 elizabeth street eaton square london SW1W 9PG (1 page)
28 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
28 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
25 October 1996Return made up to 06/10/96; full list of members (7 pages)
25 October 1996Return made up to 06/10/96; full list of members (7 pages)
21 June 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
21 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
21 February 1996Return made up to 06/10/95; full list of members (6 pages)
21 February 1996Return made up to 06/10/95; full list of members (6 pages)
22 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 October 1994Incorporation (10 pages)
6 October 1994Incorporation (10 pages)