CONTROLFORMAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

08/02/248 February 2024 Registered office address changed from C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Michael James Beswick on 2024-01-01

View Document

04/01/244 January 2024 Secretary's details changed for Sennen Property Management Ltd on 2024-01-01

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Termination of appointment of Paul Wells as a secretary on 2022-01-26

View Document

26/01/2226 January 2022 Registered office address changed from C/O C\O Sumtotal Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL on 2022-01-26

View Document

26/01/2226 January 2022 Appointment of Sennen Property Management Ltd as a secretary on 2022-01-26

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/07/2130 July 2021 Appointment of Mr Michael James Beswick as a director on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Patricia Anne Watson as a director on 2021-07-26

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAVERHILL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/06/1929 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MISS JENNIFER ANN CAVERHILL

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX

View Document

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

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN COX

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON

View Document

18/06/1518 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WELLS / 20/07/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 338 HOOK ROAD CHESSINGTON SURREY KT9 1NU ENGLAND

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GILBERT THOMAS ROBINSON / 01/04/2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA WATSON

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR PAUL WELLS

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 17A FAIRACRES RUISLIP MIDDLESEX HA4 8AN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

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

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS KATHRYN COX

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR MICHAEL IVOR COX

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BROWN / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE WATSON / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BUTTERFIELD / 01/04/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN FLETCHER

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BOLTON

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: 8 RAVENSWOOD GARDENS ISLEWORTH MIDDLESEX TW7 4JG

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: ST MARYS HOUSE 59 QUARRY STREET GUILDFORD SURREY GU1 3UD

View Document

03/06/973 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 REGISTERED OFFICE CHANGED ON 31/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 COMPANY NAME CHANGED NUMBERTITLE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/05/97

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