Company NameThe Property Specialists Ltd
DirectorDavid Michael McCarthy
Company StatusActive
Company Number06381083
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Michael McCarthy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(2 years, 6 months after company formation)
Appointment Duration14 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address135 High Street
Billericay
Essex
CM12 9AB
Director NameMr Stephen Michael McCarthy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWhite Cottage Ashwells Road
Bentley
Brentwood
Essex
CM15 9SE
Secretary NameMichael Stephen McCarthy
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Ashwells Road, Pilgrims Hatch
Brentwood
CM15 9SE
Secretary NameMrs Rosemary McCarthy
NationalityBritish
StatusResigned
Appointed08 June 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressIvydene 50 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HY
Director NameMr Michael Stephen McCarthy
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(8 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2010)
RoleAccountants Manager
Country of ResidenceEngland
Correspondence Address50 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HY
Secretary NameMr Michael Stephen McCarthy
NationalityBritish
StatusResigned
Appointed20 June 2008(8 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 June 2009)
RoleAccountants Manager
Country of ResidenceEngland
Correspondence Address50 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitethepropertyspecialists.co.uk/
Email address[email protected]
Telephone01277 654446
Telephone regionBrentwood

Location

Registered Address135 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

100 at £1David Michael Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth-£182
Cash£7,979
Current Liabilities£59,639

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Charges

31 October 2016Delivered on: 3 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 November 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
16 November 2018Change of share class name or designation (2 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
27 April 2017Micro company accounts made up to 30 September 2016 (1 page)
27 April 2017Micro company accounts made up to 30 September 2016 (1 page)
3 November 2016Registration of charge 063810830001, created on 31 October 2016 (18 pages)
3 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
3 November 2016Registration of charge 063810830001, created on 31 October 2016 (18 pages)
3 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
1 November 2016Change of share class name or designation (2 pages)
1 November 2016Change of share class name or designation (2 pages)
1 November 2016Change of share class name or designation (2 pages)
1 November 2016Change of share class name or designation (2 pages)
21 July 2016Micro company accounts made up to 30 September 2015 (1 page)
21 July 2016Micro company accounts made up to 30 September 2015 (1 page)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
7 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
7 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
26 September 2011Registered office address changed from C/O D M Mccarthy Rear of 17 Radford Way Billericay Essex CM12 0AA England on 26 September 2011 (1 page)
26 September 2011Registered office address changed from C/O D M Mccarthy Rear of 17 Radford Way Billericay Essex CM12 0AA England on 26 September 2011 (1 page)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 February 2011Registered office address changed from Ivydene 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Ivydene 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY on 25 February 2011 (1 page)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Michael Mccarthy as a director (1 page)
11 August 2010Termination of appointment of Rosemary Mccarthy as a secretary (1 page)
11 August 2010Termination of appointment of Rosemary Mccarthy as a secretary (1 page)
11 August 2010Termination of appointment of Michael Mccarthy as a director (1 page)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 March 2010Appointment of Mr David Michael Mccarthy as a director (2 pages)
26 March 2010Appointment of Mr David Michael Mccarthy as a director (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Mr Michael Stephen Mccarthy on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael Stephen Mccarthy on 15 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 June 2009Secretary appointed mrs rosemary mccarthy (1 page)
9 June 2009Secretary appointed mrs rosemary mccarthy (1 page)
8 June 2009Appointment terminated secretary michael mccarthy (1 page)
8 June 2009Appointment terminated secretary michael mccarthy (1 page)
10 October 2008Return made up to 09/10/08; full list of members (3 pages)
10 October 2008Appointment terminated secretary michael mccarthy (1 page)
10 October 2008Return made up to 09/10/08; full list of members (3 pages)
10 October 2008Appointment terminated secretary michael mccarthy (1 page)
1 July 2008Registered office changed on 01/07/2008 from white cottage, ashwells road pilgrims hatch brentwood CM15 9SE (1 page)
1 July 2008Registered office changed on 01/07/2008 from white cottage, ashwells road pilgrims hatch brentwood CM15 9SE (1 page)
24 June 2008Director and secretary appointed michael stephen mccarthy (2 pages)
24 June 2008Appointment terminated director stephen mccarthy (1 page)
24 June 2008Appointment terminated director stephen mccarthy (1 page)
24 June 2008Director and secretary appointed michael stephen mccarthy (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Incorporation (16 pages)
25 September 2007Incorporation (16 pages)
25 September 2007Secretary resigned (1 page)