SAMUEL 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
12/08/2512 August 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Change of details for Mrs Angela Margaret Samuel as a person with significant control on 2023-01-01

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Registered office address changed from Unit 9 Ignite House, 46-48 Springwood Drive Unit 9 Ignite House 46-48 Springwood Drive Braintree CM7 2YN United Kingdom to S14 & S15 the Plaza 1 Rutherford Park Great Notley Braintree Essex CM77 7AU on 2022-10-11

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-02-14 with updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/02/2028 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110114250003

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110114250002

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110114250001

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ANDREW PAUL SAMUEL

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA MARGARTE SAMUEL / 06/11/2017

View Document

03/11/173 November 2017 CESSATION OF MARK FOSTER AS A PSC

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL SAMUEL

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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