SHARPE PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from 46 Camden Road London NW1 9DR England to 6 Third Avenue Frinton-on-Sea CO13 9EG on 2025-05-14

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2025-03-30

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-30

View Document

22/04/2522 April 2025 Appointment of Mrs Georgina Sharpe as a director on 2024-01-24

View Document

22/04/2522 April 2025 Notification of Georgina John Sharpe as a person with significant control on 2024-01-24

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

25/09/2425 September 2024 Appointment of Mr Matthew James Griffiths as a secretary on 2024-09-25

View Document

04/06/244 June 2024 Registered office address changed from 6 Third Avenue Frinton-on-Sea Essex CO13 9EG England to 46 Camden Road London NW1 9DR on 2024-06-04

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

30/10/2330 October 2023 Micro company accounts made up to 2022-03-31

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Registered office address changed from Kilkenny 6 Third Avenue Frinton-on-Sea Essex CO139EG England to 6 Third Avenue Frinton-on-Sea Essex CO139EG on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from Unit 10, the Mill Old Road Great Clacton Essex CO15 3RQ England to Kilkenny 6 Third Avenue Frinton-on-Sea Essex CO139EG on 2023-08-23

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Change of details for Mr Ricky John Sharpe as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Ella Coe as a director on 2022-02-07

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MRS ELLA COE

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA SMITH / 29/07/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 2 EDITH ROAD CLACTON ON SEA ESSEX CO15 1JU

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 29/07/2019

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY JOHN SHARPE

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

02/03/172 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MISS GEORGINA SMITH

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 04/06/2015

View Document

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM PLEDGDON GREEN FARM PLEDGDON GREEN HENHAM ESSEX CM22 6BN

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 07/10/2014

View Document

06/08/146 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 20/03/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 237 KENNINGTON LANE LONDON SE115QU ENGLAND

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 15 WINGFIELD COURT 4 NEWPORT AVE LONDON E14 2DR ENGLAND

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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