A1 PROPERTY PRESERVATION (E.A.) LIMITED

Register to unlock more data on OkredoRegister

A1 PROPERTY PRESERVATION (E.A.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03518709

Incorporation date

27/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

3 Sanctuary Close, Kessingland, Lowestoft, Suffolk NR33 7SXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon27/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-09-30
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon23/12/2021
Previous accounting period extended from 2021-08-31 to 2021-09-30
dot icon07/09/2021
Micro company accounts made up to 2020-08-31
dot icon14/05/2021
Appointment of Miss Lauren Edwards as a director on 2021-05-14
dot icon20/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon20/04/2021
Registered office address changed from 168 Bells Road, Gorleston Great Yarmouth Norfolk NR31 6AN to 3 Sanctuary Close Kessingland Lowestoft Suffolk NR33 7SX on 2021-04-20
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon05/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon12/02/2020
Compulsory strike-off action has been discontinued
dot icon11/02/2020
Micro company accounts made up to 2018-08-31
dot icon03/09/2019
Compulsory strike-off action has been suspended
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon15/06/2019
Compulsory strike-off action has been discontinued
dot icon13/06/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon14/09/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon29/06/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon25/02/2015
Termination of appointment of Lauren Edwards as a secretary on 2014-04-30
dot icon25/02/2015
Termination of appointment of Lynda Thelma Stewart as a secretary on 2014-04-30
dot icon25/02/2015
Director's details changed for Alan Keith Edwards on 2014-06-24
dot icon25/02/2015
Termination of appointment of James Stewart as a secretary on 2014-04-30
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon04/03/2014
Director's details changed for Alan Keith Edwards on 2014-02-20
dot icon19/02/2014
Director's details changed for Alan Keith Edwards on 2014-02-06
dot icon02/11/2013
Compulsory strike-off action has been discontinued
dot icon30/10/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/10/2013
Termination of appointment of Lynda Stewart as a director
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon01/12/2012
Compulsory strike-off action has been discontinued
dot icon28/11/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2012
Compulsory strike-off action has been suspended
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon28/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon29/11/2011
Previous accounting period extended from 2011-02-28 to 2011-08-31
dot icon02/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for James Stewart on 2009-10-01
dot icon06/04/2010
Director's details changed for Alan Keith Edwards on 2009-10-01
dot icon06/04/2010
Director's details changed for Lynda Thelma Stewart on 2009-10-01
dot icon06/04/2010
Secretary's details changed for Lynda Thelma Stewart on 2009-10-01
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 27/02/09; full list of members
dot icon30/03/2009
Director's change of particulars / alan edwards / 01/12/2008
dot icon03/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon12/03/2008
Return made up to 27/02/08; full list of members
dot icon12/03/2008
Appointment terminated secretary stanley edwards
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
New director appointed
dot icon04/01/2008
Particulars of mortgage/charge
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/10/2007
Registered office changed on 24/10/07 from: unit 5 suffolk road yarmouth business park gt yarmouth norfolk NR31 0LN
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
New secretary appointed
dot icon24/08/2007
Director resigned
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
Secretary resigned
dot icon02/05/2007
Particulars of mortgage/charge
dot icon27/03/2007
Return made up to 27/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon31/10/2006
Particulars of mortgage/charge
dot icon05/09/2006
New secretary appointed;new director appointed
dot icon19/07/2006
Secretary resigned
dot icon18/07/2006
Registered office changed on 18/07/06 from: 168 bells road gorleston great yarmouth norfolk NR31 6AN
dot icon04/04/2006
Return made up to 27/02/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon03/11/2005
Particulars of mortgage/charge
dot icon30/03/2005
Return made up to 27/02/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon25/08/2004
Particulars of mortgage/charge
dot icon19/03/2004
Return made up to 27/02/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-02-28
dot icon22/03/2003
Return made up to 27/02/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-02-28
dot icon08/02/2003
Particulars of mortgage/charge
dot icon05/12/2002
Registered office changed on 05/12/02 from: 55 bells road gorleston great yarmouth norfolk NR31 6AN
dot icon17/09/2002
Particulars of mortgage/charge
dot icon24/04/2002
Return made up to 27/02/02; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon01/12/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 27/02/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-02-28
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon27/03/2000
Return made up to 27/02/00; full list of members
dot icon16/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon16/12/1999
Resolutions
dot icon13/10/1999
Certificate of change of name
dot icon18/03/1999
Return made up to 27/02/99; full list of members
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
Director resigned
dot icon06/04/1998
New secretary appointed
dot icon06/04/1998
New director appointed
dot icon27/02/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
489.09K
-
0.00
-
-
2022
4
483.05K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/02/1998 - 26/02/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/02/1998 - 26/02/1998
67500
Mr Alan Keith Edwards
Director
27/02/1998 - Present
11
Edwards, Lauren
Director
14/05/2021 - Present
5
Rees, Anne
Secretary
26/02/1998 - 10/07/2006
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 PROPERTY PRESERVATION (E.A.) LIMITED

A1 PROPERTY PRESERVATION (E.A.) LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at 3 Sanctuary Close, Kessingland, Lowestoft, Suffolk NR33 7SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 PROPERTY PRESERVATION (E.A.) LIMITED?

toggle

A1 PROPERTY PRESERVATION (E.A.) LIMITED is currently Active. It was registered on 27/02/1998 .

Where is A1 PROPERTY PRESERVATION (E.A.) LIMITED located?

toggle

A1 PROPERTY PRESERVATION (E.A.) LIMITED is registered at 3 Sanctuary Close, Kessingland, Lowestoft, Suffolk NR33 7SX.

What does A1 PROPERTY PRESERVATION (E.A.) LIMITED do?

toggle

A1 PROPERTY PRESERVATION (E.A.) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for A1 PROPERTY PRESERVATION (E.A.) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-24 with no updates.