ADVANCEDEED PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADVANCEDEED PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02156551

Incorporation date

24/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

112 Oxford Road, Abingdon OX14 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1987)
dot icon07/01/2026
Termination of appointment of Rose Webber-Joyce as a director on 2026-01-01
dot icon07/01/2026
Director's details changed for Mr Paul Fuller on 2026-01-01
dot icon07/01/2026
Director's details changed for Mr Michael Joyce on 2026-01-01
dot icon07/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Thomas Curtis as a director on 2025-11-11
dot icon11/11/2025
Appointment of Ms Rose Webber-Joyce as a director on 2025-11-11
dot icon11/11/2025
Appointment of Mr Charlie Michael Gynes as a director on 2025-11-11
dot icon29/12/2024
Termination of appointment of Joe Christopher Whitbread as a director on 2024-12-15
dot icon29/12/2024
Appointment of Miss Rose Briar Webber-Joyce as a director on 2024-12-02
dot icon29/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Director's details changed for Mr Paul Fuller on 2024-01-04
dot icon02/01/2024
Termination of appointment of Michael Joyce as a director on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Joe Christopher Whitbread on 2024-01-02
dot icon02/01/2024
Confirmation statement made on 2023-11-18 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Appointment of Mr Joe Christopher Whitbread as a director on 2022-11-10
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon10/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon16/12/2020
Appointment of Mr Michael Joyce as a director on 2020-06-02
dot icon16/12/2020
Termination of appointment of Peter Robert Duckett as a director on 2020-06-01
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon13/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon11/12/2018
Termination of appointment of Michael Joyce as a director on 2018-11-30
dot icon10/12/2018
Appointment of Mr Michael Joyce as a director on 2018-11-01
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon14/12/2016
Appointment of Mr Michael Joyce as a director on 2016-12-14
dot icon14/12/2016
Appointment of Mr Thomas Curtis as a director on 2016-12-14
dot icon14/12/2016
Registered office address changed from Flat 5 2 Gilbert Rd Swanage Dorset BH19 1DU to 112 Oxford Road Abingdon OX14 2AG on 2016-12-14
dot icon14/12/2016
Appointment of Mr Paul Fuller as a director on 2016-12-14
dot icon14/12/2016
Appointment of Mr Michael Coleman as a secretary on 2016-12-14
dot icon14/12/2016
Termination of appointment of Peter Robert Duckett as a secretary on 2016-04-23
dot icon17/02/2016
Termination of appointment of Paul Derek Hennings as a director on 2016-02-01
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Adrian John Dunn as a director on 2015-08-01
dot icon17/08/2015
Termination of appointment of Raymond Geoffrey Allwork as a director on 2015-08-01
dot icon19/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon12/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon08/01/2010
Director's details changed for Adrian John Dunn on 2009-11-19
dot icon08/01/2010
Director's details changed for Peter Duckett on 2009-11-19
dot icon08/01/2010
Director's details changed for Raymond Geoffrey Allwork on 2009-11-19
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 19/11/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 19/11/07; full list of members
dot icon26/11/2007
Registered office changed on 26/11/07 from: flat 5 park house 4 park road swanage dorset BH19 2AD
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 19/11/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 19/11/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 19/11/04; full list of members
dot icon13/12/2004
Ad 01/09/04--------- £ si 1@1=1 £ ic 4/5
dot icon24/05/2004
New director appointed
dot icon24/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/12/2003
Return made up to 19/11/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/11/2002
Return made up to 19/11/02; full list of members
dot icon29/11/2002
New director appointed
dot icon03/09/2002
Registered office changed on 03/09/02 from: flat 5, park house 4 park road swanage dorset BH19 2AD
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Return made up to 19/11/01; full list of members
dot icon23/11/2001
New director appointed
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/12/2000
Return made up to 19/11/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/12/1999
Return made up to 19/11/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Return made up to 19/11/98; no change of members
dot icon18/12/1998
New director appointed
dot icon01/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New secretary appointed;new director appointed
dot icon18/12/1997
Return made up to 19/11/97; full list of members
dot icon10/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon23/12/1996
Return made up to 19/11/96; full list of members
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon19/12/1995
Return made up to 19/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon05/12/1994
Resolutions
dot icon16/11/1994
Return made up to 19/11/94; no change of members
dot icon30/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon30/11/1993
Return made up to 19/11/93; full list of members
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Director resigned;new director appointed
dot icon09/02/1993
Full accounts made up to 1991-03-31
dot icon20/01/1993
Accounts for a small company made up to 1992-03-31
dot icon07/12/1992
Return made up to 19/11/92; no change of members
dot icon02/02/1992
Return made up to 19/11/91; no change of members
dot icon02/02/1992
Registered office changed on 02/02/92
dot icon30/04/1991
Return made up to 15/03/91; full list of members
dot icon13/06/1990
Full accounts made up to 1990-03-31
dot icon07/06/1990
Director resigned;new director appointed
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon30/11/1989
Full accounts made up to 1988-03-31
dot icon23/11/1989
Return made up to 19/11/89; full list of members
dot icon04/09/1989
New secretary appointed;new director appointed
dot icon18/08/1989
Registered office changed on 18/08/89 from: 6 gilbert road swanage BH19 1DU
dot icon20/04/1988
Nc dec already adjusted
dot icon20/04/1988
Resolutions
dot icon22/03/1988
Resolutions
dot icon21/03/1988
Director resigned;new director appointed
dot icon21/03/1988
Registered office changed on 21/03/88 from: 2 baches street london N1 6UB
dot icon21/03/1988
Secretary resigned;new secretary appointed
dot icon24/08/1987
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-89.23 % *

* during past year

Cash in Bank

£342.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.23K
-
0.00
-
-
2022
-
2.08K
-
0.00
3.18K
-
2023
-
80.00
-
0.00
342.00
-
2023
-
80.00
-
0.00
342.00
-

Employees

2023

Employees

-

Net Assets(GBP)

80.00 £Descended-96.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

342.00 £Descended-89.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hennings, Paul Derek
Director
20/11/1998 - 01/02/2016
3
Astells, Jeremy Paul
Director
07/12/1997 - 12/11/2001
2
Whitbread, Joe Christopher
Director
10/11/2022 - 15/12/2024
11
Coleman, Michael Ronald
Director
12/11/2001 - Present
2
Duckett, Peter Robert
Director
07/12/1997 - 01/06/2020
2

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 ADVANCEDEED PROPERTY MANAGEMENT LIMITED

ADVANCEDEED PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 24/08/1987 with the registered office located at 112 Oxford Road, Abingdon OX14 2AG. There are currently 6 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 ADVANCEDEED PROPERTY MANAGEMENT LIMITED?

toggle

ADVANCEDEED PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 24/08/1987 .

Where is ADVANCEDEED PROPERTY MANAGEMENT LIMITED located?

toggle

ADVANCEDEED PROPERTY MANAGEMENT LIMITED is registered at 112 Oxford Road, Abingdon OX14 2AG.

What does ADVANCEDEED PROPERTY MANAGEMENT LIMITED do?

toggle

ADVANCEDEED PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADVANCEDEED PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Rose Webber-Joyce as a director on 2026-01-01.