1ST ACTIVE PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

1ST ACTIVE PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03511575

Incorporation date

17/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

104 Edgehill Road, Chislehurst, Kent BR7 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1998)
dot icon27/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/05/2020
Confirmation statement made on 2020-02-05 with updates
dot icon07/02/2020
Registered office address changed from 104 Edgehill Road Chislehurst Kent BR6 6LB to 104 Edgehill Road Chislehurst Kent BR7 6LB on 2020-02-07
dot icon08/10/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-10-04
dot icon08/10/2019
Cessation of Christine Anne Bourner as a person with significant control on 2019-10-04
dot icon07/10/2019
Notification of Chislehurst Drainage Services Limited as a person with significant control on 2019-10-04
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon11/10/2017
Notification of Christine Anne Bourner as a person with significant control on 2016-06-30
dot icon11/10/2017
Withdrawal of a person with significant control statement on 2017-10-11
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/04/2016
Director's details changed for Christine Anne Bourner on 1998-02-18
dot icon23/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon10/02/2010
Director's details changed for Stuart Philip Bourner on 2010-02-10
dot icon10/02/2010
Director's details changed for Christine Anne Bourner on 2010-02-10
dot icon08/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/02/2009
Return made up to 05/02/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/03/2008
Return made up to 05/02/08; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/03/2007
Return made up to 05/02/07; full list of members
dot icon08/02/2006
Return made up to 05/02/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2004-10-31
dot icon07/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/03/2005
Return made up to 05/02/05; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/05/2004
Return made up to 05/02/04; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/02/2003
Return made up to 05/02/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/03/2002
Return made up to 15/02/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/11/2001
Accounting reference date shortened from 28/02/02 to 31/10/01
dot icon21/05/2001
Accounts for a small company made up to 2000-02-29
dot icon22/02/2001
Return made up to 15/02/01; full list of members
dot icon29/03/2000
Return made up to 17/02/00; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1999-02-28
dot icon31/03/1999
Return made up to 17/02/99; full list of members
dot icon17/03/1998
Registered office changed on 17/03/98 from: city cloisters 188/196 old street, london EC1V 9FR
dot icon17/03/1998
New secretary appointed;new director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned
dot icon17/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+29.48 % *

* during past year

Cash in Bank

£135,064.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
56.09K
-
0.00
104.31K
-
2022
6
25.64K
-
0.00
135.06K
-
2022
6
25.64K
-
0.00
135.06K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

25.64K £Descended-54.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.06K £Ascended29.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bourner, Christine Anne
Director
17/02/1998 - Present
3
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/02/1998 - 16/02/1998
464
CDF FORMATIONS LIMITED
Nominee Director
16/02/1998 - 16/02/1998
465
Bourner, Stuart Philip
Director
17/02/1998 - Present
4
Bourner, Christine Anne
Secretary
16/02/1998 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 1ST ACTIVE PROPERTY SERVICES LIMITED

1ST ACTIVE PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 17/02/1998 with the registered office located at 104 Edgehill Road, Chislehurst, Kent BR7 6LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST ACTIVE PROPERTY SERVICES LIMITED?

toggle

1ST ACTIVE PROPERTY SERVICES LIMITED is currently Active. It was registered on 17/02/1998 .

Where is 1ST ACTIVE PROPERTY SERVICES LIMITED located?

toggle

1ST ACTIVE PROPERTY SERVICES LIMITED is registered at 104 Edgehill Road, Chislehurst, Kent BR7 6LB.

What does 1ST ACTIVE PROPERTY SERVICES LIMITED do?

toggle

1ST ACTIVE PROPERTY SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does 1ST ACTIVE PROPERTY SERVICES LIMITED have?

toggle

1ST ACTIVE PROPERTY SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for 1ST ACTIVE PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-19 with no updates.