Company NameComplete Facilities & Property Maintenance Ltd
DirectorsEdward Clifford Groom and Helen Naome Groom
Company StatusActive
Company Number05398597
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Edward Clifford Groom
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(2 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenfields
Billericay
Essex
CM12 9QB
Secretary NameMrs Helen Naomi Groom
NationalityBritish
StatusCurrent
Appointed08 February 2008(2 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenfield
Billericay
Essex
CM12 9QB
Director NameMrs Helen Naome Groom
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(12 years after company formation)
Appointment Duration7 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 8
Stonebridge House Main Road
Hawkwell Hockley
Essex
SS5 4JH
Director NameGary Slaney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2008)
RoleBuilder
Correspondence Address25 Keats Road
Welling
Kent
DA16 3NB
Secretary NameMr Edward Clifford Groom
NationalityBritish
StatusResigned
Appointed19 March 2005(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenfields
Billericay
Essex
CM12 9QB
Director NameMrs Helen Naomi Groom
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 19 February 2016)
RoleSales
Country of ResidenceEngland
Correspondence AddressSuite 8
Stonebridge House Main Road
Hawkwell Hockley
Essex
SS5 4JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 8
Stonebridge House Main Road
Hawkwell Hockley
Essex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea

Shareholders

6 at £1Edward Groom
75.00%
Ordinary
2 at £1Helen Naome Groom
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,330
Cash£2,042
Current Liabilities£13,327

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

8 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 April 2017Appointment of Mrs Helen Naome Groom as a director on 6 April 2017 (2 pages)
18 April 2017Appointment of Mrs Helen Naome Groom as a director on 6 April 2017 (2 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8
(4 pages)
29 March 2016Termination of appointment of Helen Naomi Groom as a director on 19 February 2016 (1 page)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8
(4 pages)
29 March 2016Termination of appointment of Helen Naomi Groom as a director on 19 February 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 8
(5 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 8
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 8
(5 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 8
(5 pages)
27 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
27 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 3
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 3
(3 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
9 September 2010Appointment of Mrs Helen Naomi Groom as a director (2 pages)
9 September 2010Appointment of Mrs Helen Naomi Groom as a director (2 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr Edward Clifford Groom on 31 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Edward Clifford Groom on 31 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
19 March 2008Director appointed mr edward groom (1 page)
19 March 2008Appointment terminated director gary slaney (1 page)
19 March 2008Appointment terminated secretary edward groom (1 page)
19 March 2008Secretary appointed mrs helen naomi groom (1 page)
19 March 2008Director appointed mr edward groom (1 page)
19 March 2008Appointment terminated director gary slaney (1 page)
19 March 2008Secretary appointed mrs helen naomi groom (1 page)
19 March 2008Appointment terminated secretary edward groom (1 page)
7 January 2008Registered office changed on 07/01/08 from: 19 windsor gardens hockley essex SS5 4LQ (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 January 2008Registered office changed on 07/01/08 from: 19 windsor gardens hockley essex SS5 4LQ (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 October 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
23 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Ad 19/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 April 2005Ad 19/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)