Company NameProperty Stop Limited
Company StatusActive
Company Number03165448
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Previous NameCenturion Property Services (Chelmsford) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stuart McLuckie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(11 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Paul Colin Grimwood
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(13 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMr Stuart McLuckie
StatusCurrent
Appointed01 February 2010(13 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Mark Alexander August
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(16 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameJohn Bryant
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleEstate Agent
Correspondence Address6 Writtle Road
Chelmsford
Essex
CM1 3BX
Director NameMr Andrew Charles Clack
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Great Canfield
Dunmow
Essex
CM6 1LA
Director NamePaul Anthony Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address77 Westbury Rise
Church Langley
Harlow
Essex
CM17 9NS
Secretary NameMr Andrew Charles Clack
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Great Canfield
Dunmow
Essex
CM6 1LA
Secretary NameGary Croxford
NationalityBritish
StatusResigned
Appointed08 August 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address12 John Ray Gardens
Black Notley
Braintree
Essex
CM77 8NE
Director NameKenna Irving Bryant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican Usa
StatusResigned
Appointed05 July 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address6 Writtle Road
Chelmsford
Essex
CM1 3BX
Secretary NameKenna Irving Bryant
NationalityAmerican Usa
StatusResigned
Appointed05 July 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address6 Writtle Road
Chelmsford
Essex
CM1 3BX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.property-stop.com
Telephone01245 346600
Telephone regionChelmsford

Location

Registered Address1 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,756
Cash£46,280
Current Liabilities£350,337

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

22 May 2013Delivered on: 23 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 November 2020Change of details for Mr Stuart Mcluckie as a person with significant control on 24 July 2020 (2 pages)
2 November 2020Director's details changed for Stuart Mcluckie on 24 July 2020 (2 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 300
(5 pages)
10 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 300
(5 pages)
10 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 300
(5 pages)
10 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 300
(5 pages)
10 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 300
(5 pages)
10 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 300
(5 pages)
16 June 2020Change of details for Mr Paul Colin Grimwood as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Paul Colin Grimwood on 16 June 2020 (2 pages)
4 April 2020Change of details for Mr Mark Alexander August as a person with significant control on 4 April 2020 (2 pages)
4 April 2020Director's details changed for Mr Mark Alexander August on 4 April 2020 (2 pages)
11 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 April 2019Director's details changed for Mr Paul Colin Grimwood on 11 April 2019 (2 pages)
12 April 2019Change of details for Mr Paul Colin Grimwood as a person with significant control on 11 April 2019 (2 pages)
8 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (9 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (9 pages)
16 February 2017Director's details changed for Stuart Mcluckie on 1 January 2017 (2 pages)
16 February 2017Secretary's details changed for Mr Stuart Mcluckie on 1 January 2017 (1 page)
16 February 2017Secretary's details changed for Mr Stuart Mcluckie on 1 January 2017 (1 page)
16 February 2017Director's details changed for Stuart Mcluckie on 1 January 2017 (2 pages)
26 July 2016Director's details changed for Mr Paul Colin Grimwood on 22 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Paul Colin Grimwood on 22 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Paul Colin Grimwood on 22 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Paul Colin Grimwood on 22 July 2016 (2 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150
(6 pages)
23 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Registered 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 2015Registered 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 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150
(6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150
(6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 150
(6 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 150
(6 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 150
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 May 2013Registration of charge 031654480001 (26 pages)
23 May 2013Registration of charge 031654480001 (26 pages)
24 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
24 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
26 February 2013Appointment of Mr Mark Alexander August as a director (2 pages)
26 February 2013Appointment of Mr Mark Alexander August as a director (2 pages)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 150
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 150
(3 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Termination of appointment of Kenna Bryant as a director (1 page)
8 February 2010Termination of appointment of John Bryant as a director (1 page)
8 February 2010Appointment of Mr Stuart Mcluckie as a secretary (1 page)
8 February 2010Appointment of Mr Paul Colin Grimwood as a director (2 pages)
8 February 2010Appointment of Mr Stuart Mcluckie as a secretary (1 page)
8 February 2010Termination of appointment of Kenna Bryant as a secretary (1 page)
8 February 2010Termination of appointment of Kenna Bryant as a director (1 page)
8 February 2010Termination of appointment of John Bryant as a director (1 page)
8 February 2010Appointment of Mr Paul Colin Grimwood as a director (2 pages)
8 February 2010Termination of appointment of Kenna Bryant as a secretary (1 page)
2 June 2009Return made up to 07/02/09; full list of members (6 pages)
2 June 2009Return made up to 07/02/09; full list of members (6 pages)
2 June 2009Director and secretary's change of particulars / kenna bryant / 26/05/2009 (1 page)
2 June 2009Director and secretary's change of particulars / kenna bryant / 26/05/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 February 2009Return made up to 07/03/08; full list of members (6 pages)
12 February 2009Return made up to 07/03/08; full list of members (6 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 June 2007New director appointed (1 page)
2 June 2007New director appointed (1 page)
1 April 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 February 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
(7 pages)
2 February 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
(7 pages)
9 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
23 July 2002Ad 12/07/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
23 July 2002Ad 12/07/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
24 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 February 2002Return made up to 19/02/02; full list of members (6 pages)
25 February 2002Return made up to 19/02/02; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 2 gorse way stanway colchester essex CO3 5QP (1 page)
18 October 2000Registered office changed on 18/10/00 from: 2 gorse way stanway colchester essex CO3 5QP (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: 75 high street braintree essex CM7 1JX (1 page)
13 September 2000Registered office changed on 13/09/00 from: 75 high street braintree essex CM7 1JX (1 page)
13 September 2000Secretary resigned;director resigned (1 page)
25 August 2000Company name changed centurion property services (che lmsford) LIMITED\certificate issued on 29/08/00 (2 pages)
25 August 2000Company name changed centurion property services (che lmsford) LIMITED\certificate issued on 29/08/00 (2 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
31 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 March 1999Return made up to 28/02/99; no change of members (4 pages)
23 March 1999Return made up to 28/02/99; no change of members (4 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
19 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
3 March 1998Return made up to 28/02/98; no change of members (4 pages)
3 March 1998Return made up to 28/02/98; no change of members (4 pages)
20 May 1997Return made up to 28/02/97; full list of members (6 pages)
20 May 1997Return made up to 28/02/97; full list of members (6 pages)
23 December 1996Registered office changed on 23/12/96 from: carlton house 31/34 railway street chelmsford essex CO1 1NJ (1 page)
23 December 1996Registered office changed on 23/12/96 from: carlton house 31/34 railway street chelmsford essex CO1 1NJ (1 page)
7 November 1996Accounting reference date notified as 31/07 (1 page)
7 November 1996Accounting reference date notified as 31/07 (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Secretary resigned;director resigned (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New secretary appointed;new director appointed (2 pages)
5 March 1996Secretary resigned;director resigned (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New secretary appointed;new director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 March 1996Registered office changed on 05/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
5 March 1996Registered office changed on 05/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
5 March 1996Ad 28/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 March 1996New director appointed (2 pages)
28 February 1996Incorporation (18 pages)
28 February 1996Incorporation (18 pages)