Company NameSX Property Services Limited
DirectorJames Benjamin Harold Smith
Company StatusActive - Proposal to Strike off
Company Number08961433
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)

Business Activity

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

Directors

Director NameMr James Benjamin Harold Smith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Whittington Road Hutton
Brentwood
Essex
CM13 1JX
Director NameMrs Emily Jane Louise Larkin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Whittington Road Hutton
Brentwood
Essex
CM13 1JX

Location

Registered Address55 Crown Street
Brentwood
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

28 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 May 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 March 2018Registered office address changed from 51 Whittington Road Hutton Brentwood Essex CM13 1JX United Kingdom to 55 Crown Street Brentwood CM14 4BD on 27 March 2018 (1 page)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 December 2016Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 51 Whittington Road Hutton Brentwood Essex CM13 1JX on 29 December 2016 (1 page)
29 December 2016Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 51 Whittington Road Hutton Brentwood Essex CM13 1JX on 29 December 2016 (1 page)
27 April 2016Micro company accounts made up to 31 March 2016 (1 page)
27 April 2016Micro company accounts made up to 31 March 2016 (1 page)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 101
(5 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 101
(5 pages)
13 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
13 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 101
(5 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 101
(5 pages)
19 March 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 101
(3 pages)
19 March 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 101
(3 pages)
19 March 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 101
(3 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)