EXPRESS PROPERTY 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
29/05/2529 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

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

View Accounts

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

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

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

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

View Accounts

01/07/201 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

14/08/1914 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

14/07/1714 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

24/04/1324 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

06/08/126 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARUK SULEMAN / 05/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED YUSUF PATEL / 05/04/2010

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR YUNUS GOGA

View Document

03/01/103 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR YUNUS GOGA

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

01/08/071 August 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/11/0310 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 9 BALMORAL GARDENS ILFORD ESSEX IG3 8DH

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 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