1 STOP PROPERTY SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

1 STOP PROPERTY SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04430855

Incorporation date

03/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Certax 06 Cecil Square, Margate, Kent CT9 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon20/05/2025
Appointment of receiver or manager
dot icon09/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/09/2022
Registration of charge 044308550011, created on 2022-08-26
dot icon09/09/2022
Registration of charge 044308550010, created on 2022-08-26
dot icon12/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon04/05/2022
Registration of charge 044308550008, created on 2022-04-27
dot icon04/05/2022
Registration of charge 044308550009, created on 2022-04-27
dot icon02/03/2022
Registration of charge 044308550007, created on 2022-02-28
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/08/2021
Satisfaction of charge 3 in full
dot icon16/08/2021
Satisfaction of charge 1 in full
dot icon16/08/2021
Satisfaction of charge 2 in full
dot icon04/08/2021
Registration of charge 044308550005, created on 2021-08-04
dot icon04/08/2021
Registration of charge 044308550006, created on 2021-08-04
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon01/12/2020
Satisfaction of charge 4 in full
dot icon12/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/02/2018
Termination of appointment of Maurice John Hill as a secretary on 2017-05-04
dot icon23/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/03/2011
Registered office address changed from Office 3, the Coach House Rear Mews, 24-26 Station Road Shirehampton Bristol Bristol BS11 9TX on 2011-03-22
dot icon01/09/2010
Compulsory strike-off action has been discontinued
dot icon31/08/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon13/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon08/05/2009
Return made up to 03/05/09; full list of members
dot icon07/05/2009
Location of register of members
dot icon07/05/2009
Registered office changed on 07/05/2009 from 3 the coach house 24 station road shirehampton bristol BS11 9TX
dot icon07/05/2009
Location of debenture register
dot icon31/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon28/12/2008
Total exemption full accounts made up to 2007-05-31
dot icon04/07/2008
Return made up to 03/05/08; full list of members
dot icon26/03/2008
Total exemption full accounts made up to 2006-05-31
dot icon14/01/2008
Total exemption small company accounts made up to 2005-05-31
dot icon07/11/2007
Registered office changed on 07/11/07 from: c/o lee hill partnership the harbour centre 100 gloucester road avonmouth bristol BS11 9AQ
dot icon12/07/2007
Return made up to 03/05/07; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon31/07/2006
Return made up to 03/05/06; full list of members
dot icon03/05/2006
Particulars of mortgage/charge
dot icon05/05/2005
Return made up to 03/05/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-05-31
dot icon29/04/2005
Particulars of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon29/04/2004
Return made up to 03/05/04; full list of members
dot icon30/03/2004
Director's particulars changed
dot icon08/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon02/12/2003
Certificate of change of name
dot icon18/11/2003
Compulsory strike-off action has been discontinued
dot icon18/11/2003
Return made up to 03/05/03; full list of members
dot icon28/10/2003
First Gazette notice for compulsory strike-off
dot icon02/09/2002
New secretary appointed
dot icon02/09/2002
Registered office changed on 02/09/02 from: lee hill partnership the harbour centre 100 gloucester road avonmouth bristol BS11 9AQ
dot icon02/09/2002
New director appointed
dot icon22/08/2002
Registered office changed on 22/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Director resigned
dot icon03/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+417.12 % *

* during past year

Cash in Bank

£30,236.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.61K
-
0.00
1.96K
-
2022
0
73.34K
-
0.00
5.85K
-
2023
0
59.69K
-
0.00
30.24K
-
2023
0
59.69K
-
0.00
30.24K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

59.69K £Descended-18.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.24K £Ascended417.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biela, Ernest
Director
19/08/2002 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 STOP PROPERTY SERVICES UK LIMITED

1 STOP PROPERTY SERVICES UK LIMITED is an(a) Receiver Action company incorporated on 03/05/2002 with the registered office located at Certax 06 Cecil Square, Margate, Kent CT9 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 STOP PROPERTY SERVICES UK LIMITED?

toggle

1 STOP PROPERTY SERVICES UK LIMITED is currently Receiver Action. It was registered on 03/05/2002 .

Where is 1 STOP PROPERTY SERVICES UK LIMITED located?

toggle

1 STOP PROPERTY SERVICES UK LIMITED is registered at Certax 06 Cecil Square, Margate, Kent CT9 1BD.

What does 1 STOP PROPERTY SERVICES UK LIMITED do?

toggle

1 STOP PROPERTY SERVICES UK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 1 STOP PROPERTY SERVICES UK LIMITED?

toggle

The latest filing was on 20/05/2025: Appointment of receiver or manager.