SECTORADVANCE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Second filing of Confirmation Statement dated 2024-03-04

View Document

18/03/2518 March 2025 Second filing of Confirmation Statement dated 2023-02-26

View Document

06/03/256 March 2025 Director's details changed for Miss Danielle Sarah Concannon on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Wayne Andrew Reynolds on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Stephen Joseph Long on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Paul David Raine on 2025-02-19

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-25

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

05/12/235 December 2023 Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ England to The Old Laboratory First Floor Paddington House New Road Kidderminster Worcestershire DY10 1AL on 2023-12-05

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-25

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

15/03/2315 March 2023 Termination of appointment of Carolyn Anne Morris as a director on 2021-05-28

View Document

14/03/2314 March 2023 Registered office address changed from 106 Birmingham Road Bromsgrove Worcestershire B61 0DF to 182 Worcester Road Bromsgrove Worcestershire B61 7AZ on 2023-03-14

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-25

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

26/10/2126 October 2021 Appointment of Mr Stephen Joseph Long as a director on 2021-10-24

View Document

11/10/2111 October 2021 Appointment of Miss Danielle Sarah Concannon as a director on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Wayne Andrew Reynolds as a director on 2021-10-11

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR PAUL DAVID RAINE

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/18

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RAINE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 25/12/15 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MISS RUTH ROBERTS

View Document

10/06/1510 June 2015 25/12/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

20/05/1420 May 2014 25/12/13 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

12/04/1312 April 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

15/03/1215 March 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

18/04/1118 April 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM SCOTLAND HOUSE 12 COMBERTON HILL KIDDERMINSTER WORCESTERSHIRE DY10 1QG

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAXTER

View Document

01/06/101 June 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FLEMING BAXTER / 01/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RAINE / 01/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE MORRIS / 01/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY CAROLYN MORRIS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HICKMAN SMITH

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 3 BEAR HILL ALVECHURCH WORCESTERSHIRE B48 7JX

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 25/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 25/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 25/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 25/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 25/12/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 25/12/90

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 25/12

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

20/05/8820 May 1988 CONSO

View Document

20/05/8820 May 1988 WD 15/04/88 AD 22/03/88--------- £ SI 18@1=18 £ IC 2/20

View Document

20/05/8820 May 1988 VARYING SHARE RIGHTS AND NAMES 22/03/88

View Document

05/05/885 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/12/8717 December 1987 ALTER MEM AND ARTS 241187

View Document

24/11/8724 November 1987 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