THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/01/252 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Notification of Nicholas Alister Watt as a person with significant control on 2021-10-10

View Document

08/10/218 October 2021 Withdrawal of a person with significant control statement on 2021-10-08

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

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

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 7 DOWNS VIEW DORKING SURREY RH4 1PX

View Document

27/06/1927 June 2019 SECRETARY APPOINTED MRS SYLVIA ANN SHEPHERD

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY GRAEME SHEPHERD

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/08/1612 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/09/1510 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN LORAINE

View Document

24/10/1324 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DOMINIC LORAINE / 01/07/2012

View Document

10/06/1310 June 2013 SECRETARY APPOINTED MR GRAEME JOHN SHEPHERD

View Document

10/06/1310 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LORAINE

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR DAVID SHEPHERD

View Document

13/05/1213 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CUMMINGS SHEPHERD / 24/04/2012

View Document

13/05/1213 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

12/05/1212 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DOMINIC LORAINE / 24/04/2012

View Document

12/05/1212 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LORAINE

View Document

10/11/1110 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALISTER WATT / 28/04/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHANIE SCHOLEY

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SCHOLEY

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MS AMANDA JANE DOUGLASS

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR JOHN DOMINIC LORAINE

View Document

07/04/107 April 2010 SECRETARY APPOINTED MR JOHN DOMINIC LORAINE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HILL

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD WATT

View Document

16/01/1016 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0721 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 6 DOWNS VIEW DORKING SURREY RH4 1PX

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 28/04/03; NO CHANGE OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 COMPANY NAME CHANGED TOPOWN PROPERTY MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 07/08/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 ALTER MEM AND ARTS 14/06/99

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 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