CONTROLTAKE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Ben Conway on 2025-03-31

View Document

26/03/2526 March 2025 Director's details changed for Mr Ben Conway on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Ben Conway on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-12-24

View Document

03/05/243 May 2024 Appointment of Mr Ben Conway as a director on 2024-04-21

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

25/03/2425 March 2024 Termination of appointment of Stephen Clowes as a director on 2024-02-19

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-24

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

26/04/2226 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

19/10/2119 October 2021 Appointment of Mr Stephen Clowes as a director on 2021-09-24

View Document

19/10/2119 October 2021 Termination of appointment of Michael John Goonewardene as a director on 2021-09-27

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-24

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

09/12/209 December 2020 24/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

09/09/199 September 2019 24/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

12/09/1812 September 2018 24/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS JENKINSON

View Document

19/01/1819 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 18/01/2018

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

13/09/1613 September 2016 24/12/15 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 24/12/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 24/12/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GOONEWARDENE / 06/09/2012

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR MICHAEL JOHN GOONEWARDENE

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOWES

View Document

26/06/1226 June 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

19/07/1119 July 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 PREVEXT FROM 29/09/2010 TO 24/12/2010

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

21/09/1021 September 2010 29/09/09 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JENKINSON / 16/08/2010

View Document

26/04/1026 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

31/07/0931 July 2009 29/09/08 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 29/09/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY DUNLOP HAYWARDS RESIDENTIAL LIMITED

View Document

10/03/0810 March 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03

View Document

04/03/044 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/031 December 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 29/09/03

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/04/007 April 2000 ADOPTARTICLES06/04/98

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: MARQUEEN HOUSE 215 HIGH STREET BECKENHAM KENT BR3 1BN

View Document

10/06/9910 June 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NC INC ALREADY ADJUSTED 06/04/98

View Document

30/04/9930 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/98

View Document

17/04/9817 April 1998 £ NC 100/15840 06/04/98

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 20 CLARENDON COURT 14 ALBEMARLE ROAD BECKENHAM KENT BR3 2HJ

View Document

17/04/9817 April 1998 ADOPT MEM AND ARTS 06/04/98

View Document

17/04/9817 April 1998 NC INC ALREADY ADJUSTED 06/04/98

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company