Chelmsford
Essex
CM2 6JB
Director Name | Mr Paul Colin Grimwood |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Mr Stuart McLuckie |
---|---|
Status | Current |
Appointed | 01 February 2010(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Mark Alexander August |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | John Bryant |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 6 Writtle Road Chelmsford Essex CM1 3BX |
Director Name | Mr Andrew Charles Clack |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Old Post House Great Canfield Dunmow Essex CM6 1LA |
Director Name | Paul Anthony Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 77 Westbury Rise Church Langley Harlow Essex CM17 9NS |
Secretary Name | Mr Andrew Charles Clack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Old Post House Great Canfield Dunmow Essex CM6 1LA |
Secretary Name | Gary Croxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 12 John Ray Gardens Black Notley Braintree Essex CM77 8NE |
Director Name | Kenna Irving Bryant |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American Usa |
Status | Resigned |
Appointed | 05 July 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 6 Writtle Road Chelmsford Essex CM1 3BX |
Secretary Name | Kenna Irving Bryant |
---|---|
Nationality | American Usa |
Status | Resigned |
Appointed | 05 July 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 6 Writtle Road Chelmsford Essex CM1 3BX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.property-stop.com |
---|---|
Telephone | 01245 346600 |
Telephone region | Chelmsford |
Registered Address | 1 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,756 |
Cash | £46,280 |
Current Liabilities | £350,337 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
22 May 2013 | Delivered on: 23 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 November 2020 | Change of details for Mr Stuart Mcluckie as a person with significant control on 24 July 2020 (2 pages) |
---|---|
2 November 2020 | Director's details changed for Stuart Mcluckie on 24 July 2020 (2 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
16 June 2020 | Change of details for Mr Paul Colin Grimwood as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Paul Colin Grimwood on 16 June 2020 (2 pages) |
4 April 2020 | Change of details for Mr Mark Alexander August as a person with significant control on 4 April 2020 (2 pages) |
4 April 2020 | Director's details changed for Mr Mark Alexander August on 4 April 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 April 2019 | Director's details changed for Mr Paul Colin Grimwood on 11 April 2019 (2 pages) |
12 April 2019 | Change of details for Mr Paul Colin Grimwood as a person with significant control on 11 April 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (9 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (9 pages) |
16 February 2017 | Director's details changed for Stuart Mcluckie on 1 January 2017 (2 pages) |
16 February 2017 | Secretary's details changed for Mr Stuart Mcluckie on 1 January 2017 (1 page) |
16 February 2017 | Secretary's details changed for Mr Stuart Mcluckie on 1 January 2017 (1 page) |
16 February 2017 | Director's details changed for Stuart Mcluckie on 1 January 2017 (2 pages) |
26 July 2016 | Director's details changed for Mr Paul Colin Grimwood on 22 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Paul Colin Grimwood on 22 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Paul Colin Grimwood on 22 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Paul Colin Grimwood on 22 July 2016 (2 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Registered office address changed from 88 Duke Street First Floor Chelmsford Essex CM1 1JP to 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 88 Duke Street First Floor Chelmsford Essex CM1 1JP to 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 22 April 2015 (1 page) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 May 2013 | Registration of charge 031654480001 (26 pages) |
23 May 2013 | Registration of charge 031654480001 (26 pages) |
24 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
24 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Appointment of Mr Mark Alexander August as a director (2 pages) |
26 February 2013 | Appointment of Mr Mark Alexander August as a director (2 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Termination of appointment of Kenna Bryant as a director (1 page) |
8 February 2010 | Termination of appointment of John Bryant as a director (1 page) |
8 February 2010 | Appointment of Mr Stuart Mcluckie as a secretary (1 page) |
8 February 2010 | Appointment of Mr Paul Colin Grimwood as a director (2 pages) |
8 February 2010 | Appointment of Mr Stuart Mcluckie as a secretary (1 page) |
8 February 2010 | Termination of appointment of Kenna Bryant as a secretary (1 page) |
8 February 2010 | Termination of appointment of Kenna Bryant as a director (1 page) |
8 February 2010 | Termination of appointment of John Bryant as a director (1 page) |
8 February 2010 | Appointment of Mr Paul Colin Grimwood as a director (2 pages) |
8 February 2010 | Termination of appointment of Kenna Bryant as a secretary (1 page) |
2 June 2009 | Return made up to 07/02/09; full list of members (6 pages) |
2 June 2009 | Return made up to 07/02/09; full list of members (6 pages) |
2 June 2009 | Director and secretary's change of particulars / kenna bryant / 26/05/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / kenna bryant / 26/05/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 February 2009 | Return made up to 07/03/08; full list of members (6 pages) |
12 February 2009 | Return made up to 07/03/08; full list of members (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 June 2007 | New director appointed (1 page) |
2 June 2007 | New director appointed (1 page) |
1 April 2007 | Return made up to 07/02/07; full list of members
|
1 April 2007 | Return made up to 07/02/07; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 February 2006 | Return made up to 07/02/06; full list of members
|
2 February 2006 | Return made up to 07/02/06; full list of members
|
9 April 2005 | Return made up to 07/02/05; full list of members
|
9 April 2005 | Return made up to 07/02/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 March 2004 | Return made up to 07/02/04; full list of members
|
8 March 2004 | Return made up to 07/02/04; full list of members
|
20 February 2003 | Return made up to 07/02/03; full list of members
|
20 February 2003 | Return made up to 07/02/03; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Ad 12/07/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
23 July 2002 | Ad 12/07/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members
|
9 March 2001 | Return made up to 28/02/01; full list of members
|
27 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 2 gorse way stanway colchester essex CO3 5QP (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 2 gorse way stanway colchester essex CO3 5QP (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned;director resigned (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 75 high street braintree essex CM7 1JX (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 75 high street braintree essex CM7 1JX (1 page) |
13 September 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | Company name changed centurion property services (che lmsford) LIMITED\certificate issued on 29/08/00 (2 pages) |
25 August 2000 | Company name changed centurion property services (che lmsford) LIMITED\certificate issued on 29/08/00 (2 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
19 August 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
3 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
20 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
20 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: carlton house 31/34 railway street chelmsford essex CO1 1NJ (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: carlton house 31/34 railway street chelmsford essex CO1 1NJ (1 page) |
7 November 1996 | Accounting reference date notified as 31/07 (1 page) |
7 November 1996 | Accounting reference date notified as 31/07 (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Secretary resigned;director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New secretary appointed;new director appointed (2 pages) |
5 March 1996 | Secretary resigned;director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New secretary appointed;new director appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
5 March 1996 | Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 March 1996 | New director appointed (2 pages) |
28 February 1996 | Incorporation (18 pages) |
28 February 1996 | Incorporation (18 pages) |