Company NameOverseas Property Expert Ltd
Company StatusDissolved
Company Number05509940
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Colin George McLeod
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed02 September 2005(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS
Director NameMrs Kay McLeod
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(4 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hopkins Mead
Chelmsford
Essex
CM2 6SS
Secretary NameMr Colin George McLeod
NationalityEnglish
StatusClosed
Appointed30 November 2005(4 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS
Secretary NameMrs Kay McLeod
StatusClosed
Appointed01 December 2016(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address8 Hopkins Mead
Chelmsford
CM2 6SS
Secretary NameDavid Whitney
NationalityBritish
StatusResigned
Appointed02 September 2005(1 month, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressThree Squirrels Farm
Oak Farm Lane, Fairseat
Sevenoaks
Kent
TN15 7JU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone01245 450200
Telephone regionChelmsford

Location

Registered Address8 Hopkins Mead
Chelmsford
Essex
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Financials

Year2012
Net Worth-£38,623
Cash£90
Current Liabilities£38,751

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (8 pages)
30 June 2020Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
1 October 2019Micro company accounts made up to 31 December 2018 (7 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
6 December 2016Appointment of Mrs Kay Mcleod as a secretary on 1 December 2016 (2 pages)
6 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1
(3 pages)
6 December 2016Appointment of Mrs Kay Mcleod as a secretary on 1 December 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
23 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Kay Mcleod on 15 July 2010 (2 pages)
24 July 2010Director's details changed for Colin George Mcleod on 15 July 2010 (2 pages)
24 July 2010Director's details changed for Colin George Mcleod on 15 July 2010 (2 pages)
24 July 2010Director's details changed for Kay Mcleod on 15 July 2010 (2 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 July 2009Return made up to 15/07/09; full list of members (3 pages)
27 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
27 July 2007Return made up to 15/07/07; full list of members (2 pages)
27 July 2007Return made up to 15/07/07; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 July 2006Return made up to 15/07/06; full list of members (2 pages)
21 July 2006Return made up to 15/07/06; full list of members (2 pages)
6 July 2006Registered office changed on 06/07/06 from: the annexe the moulsham lodge waterson vale chelmsford essex CM2 9QE (1 page)
6 July 2006Registered office changed on 06/07/06 from: the annexe the moulsham lodge waterson vale chelmsford essex CM2 9QE (1 page)
14 June 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 June 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Registered office changed on 13/12/05 from: three squirrels farm, oak farm lane, fairseat sevenoaks kent TN15 7JU (1 page)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: three squirrels farm, oak farm lane, fairseat sevenoaks kent TN15 7JU (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New secretary appointed (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (1 page)
2 September 2005New director appointed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (1 page)
2 September 2005Secretary resigned (1 page)
15 July 2005Incorporation (13 pages)
15 July 2005Incorporation (13 pages)