ACTIV PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACTIV PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07053399

Incorporation date

22/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall Market Place, Oundle, Peterborough PE8 4BACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2009)
dot icon19/12/2025
Previous accounting period shortened from 2025-01-03 to 2025-01-02
dot icon06/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-01-03
dot icon02/01/2025
Previous accounting period shortened from 2024-01-04 to 2024-01-03
dot icon06/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon04/10/2024
Previous accounting period shortened from 2024-01-05 to 2024-01-04
dot icon19/06/2024
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-06-19
dot icon20/03/2024
Total exemption full accounts made up to 2023-01-05
dot icon20/12/2023
Previous accounting period shortened from 2023-01-06 to 2023-01-05
dot icon01/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon04/10/2023
Previous accounting period shortened from 2023-01-07 to 2023-01-06
dot icon24/03/2023
Total exemption full accounts made up to 2022-01-07
dot icon21/12/2022
Previous accounting period extended from 2021-12-24 to 2022-01-07
dot icon02/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon13/09/2022
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP to 6 North Street Oundle Peterborough PE8 4AL on 2022-09-13
dot icon21/03/2022
Total exemption full accounts made up to 2020-12-27
dot icon02/02/2022
Confirmation statement made on 2021-10-22 with no updates
dot icon21/12/2021
Previous accounting period shortened from 2020-12-25 to 2020-12-24
dot icon24/09/2021
Previous accounting period shortened from 2020-12-26 to 2020-12-25
dot icon18/03/2021
Total exemption full accounts made up to 2019-12-27
dot icon18/12/2020
Previous accounting period shortened from 2019-12-27 to 2019-12-26
dot icon24/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2018-12-27
dot icon16/12/2019
Previous accounting period shortened from 2018-12-28 to 2018-12-27
dot icon24/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon24/06/2019
Total exemption full accounts made up to 2017-12-29
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon21/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon06/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon03/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon03/11/2017
Change of details for Mr David Alan Clark as a person with significant control on 2017-10-22
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/11/2016
Director's details changed for Mr David Alan Clark on 2016-11-15
dot icon16/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-10-22
dot icon19/01/2016
Annual return made up to 2015-10-22 with full list of shareholders
dot icon23/12/2015
Termination of appointment of Matthew Campbell Clark as a director on 2015-04-01
dot icon23/12/2015
Appointment of Mr David Alan Clark as a director on 2015-04-01
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP on 2015-07-02
dot icon15/01/2015
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR on 2014-03-24
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon21/03/2014
Annual return made up to 2013-10-22 with full list of shareholders
dot icon21/03/2014
Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR England on 2014-03-21
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-10-22 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-10-22 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Registered office address changed from Broad Street Business Centre 10 Broad Street Spalding Lincolnshire PE11 1TB on 2011-04-08
dot icon21/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon02/07/2010
Registered office address changed from Unit 5 Bond Street Court Winsover Road Spalding Lincs PE11 1DY United Kingdom on 2010-07-02
dot icon02/07/2010
Previous accounting period shortened from 2010-10-31 to 2009-12-31
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,408.00

Confirmation

dot iconLast made up date
03/01/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
03/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
03/01/2024
dot iconNext account date
02/01/2025
dot iconNext due on
19/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
375.28K
-
0.00
12.41K
-
2022
0
375.28K
-
0.00
12.41K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

375.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.41K £Ascended- *

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
Clark, David Alan
Director
01/04/2015 - Present
24

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIV PROPERTY MANAGEMENT LIMITED

ACTIV PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 22/10/2009 with the registered office located at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA. 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 ACTIV PROPERTY MANAGEMENT LIMITED?

toggle

ACTIV PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 22/10/2009 .

Where is ACTIV PROPERTY MANAGEMENT LIMITED located?

toggle

ACTIV PROPERTY MANAGEMENT LIMITED is registered at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA.

What does ACTIV PROPERTY MANAGEMENT LIMITED do?

toggle

ACTIV PROPERTY MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACTIV PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Previous accounting period shortened from 2025-01-03 to 2025-01-02.