TITLEFINAL PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2024-05-31

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

01/09/191 September 2019 REGISTERED OFFICE CHANGED ON 01/09/2019 FROM TWEED HOUSE 18C FONNEREAU ROAD IPSWICH SUFFOLK UNITED KINGDOM

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 18A FONNEREAU ROAD IPSWICH SUFFOLK IP1 3JP

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 DIRECTOR APPOINTED MRS LISA MAXINE STIRLING

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JOAN RYAN

View Document

31/03/1931 March 2019 CESSATION OF SCOTT ALEC HOLDER AS A PSC

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, SECRETARY SCOTT HOLDER

View Document

24/03/1924 March 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT HOLDER

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/01/142 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1016 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/06/1019 June 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY AMBROSE

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE SPARLING / 15/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOAN RYAN / 15/11/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY RYAN / 15/11/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEC HOLDER / 15/11/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS GEORGE AMBROSE / 15/11/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN WILLIAMS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED PETER ANTHONY RYAN

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED LINDA JOAN RYAN

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED CHRISTOPHER LESLIE SPARLING

View Document

23/07/0823 July 2008 SECRETARY APPOINTED SCOTT ALEC HOLDER

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR LORAINE WILLIAMS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY KEVIN WILLIAMS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 RETURN MADE UP TO 12/11/07; CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 12/11/01; CHANGE OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 12/11/00; NO CHANGE OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

05/10/985 October 1998 EXEMPTION FROM APPOINTING AUDITORS 22/09/98

View Document

31/07/9831 July 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/05/98

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9712 November 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