ADVANCEFIRST PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADVANCEFIRST PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02702143

Incorporation date

31/03/1992

Size

Dormant

Contacts

Registered address

Registered address

71b Salisbury Road, Dover CT16 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1992)
dot icon25/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon02/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon18/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon06/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon28/09/2021
Registered office address changed from 27-29 Castle Street Dover CT16 1PT England to 71B Salisbury Road Dover CT16 1EY on 2021-09-28
dot icon28/09/2021
Notification of David Phillips as a person with significant control on 2021-09-28
dot icon28/09/2021
Notification of Thainai Denton as a person with significant control on 2021-09-28
dot icon26/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/01/2021
Appointment of Mrs Thainai Denton as a director on 2021-01-18
dot icon01/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/05/2019
Registered office address changed from 71 Salisbury Road Dover CT16 1EY to 27-29 Castle Street Dover CT16 1PT on 2019-05-28
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/04/2018
Appointment of Mr David Phillips as a director on 2018-04-01
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon12/11/2017
Termination of appointment of Barrie Vincent Phillips as a director on 2017-11-12
dot icon12/11/2017
Termination of appointment of Barrie Vincent Phillips as a director on 2017-11-12
dot icon12/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/02/2015
Termination of appointment of James Ronald Sheaff as a director on 2015-02-12
dot icon12/12/2014
Termination of appointment of James Ronald Sheaff as a secretary on 2014-12-12
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/03/2010
Director's details changed for Debra Ann Wright on 2010-03-31
dot icon31/03/2010
Director's details changed for James Ronald Sheaff on 2010-03-31
dot icon31/03/2010
Director's details changed for Barrie Vincent Phillips on 2010-03-31
dot icon08/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon15/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/04/2008
Return made up to 31/03/08; full list of members
dot icon18/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/04/2007
Return made up to 31/03/07; full list of members
dot icon12/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/11/2006
Secretary resigned;director resigned
dot icon03/11/2006
New secretary appointed;new director appointed
dot icon23/05/2006
Secretary resigned;director resigned
dot icon03/05/2006
Return made up to 31/03/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon06/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon27/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon16/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon24/10/2001
New secretary appointed;new director appointed
dot icon05/09/2001
Secretary resigned;director resigned
dot icon03/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon03/05/2001
Return made up to 31/03/01; full list of members
dot icon30/06/2000
Director resigned
dot icon30/06/2000
New director appointed
dot icon30/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/04/2000
Return made up to 31/03/00; full list of members
dot icon04/05/1999
Return made up to 31/03/99; no change of members
dot icon16/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon21/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon21/04/1998
Return made up to 31/03/98; no change of members
dot icon21/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon14/04/1997
Return made up to 31/03/97; full list of members
dot icon12/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/03/1996
New director appointed
dot icon28/03/1996
Return made up to 31/03/96; full list of members
dot icon11/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon18/07/1995
New director appointed
dot icon18/07/1995
New secretary appointed;new director appointed
dot icon12/06/1995
Secretary resigned
dot icon12/06/1995
Director resigned
dot icon23/05/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
New director appointed
dot icon24/11/1994
New secretary appointed
dot icon29/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon29/09/1994
Resolutions
dot icon01/07/1994
Return made up to 31/03/94; no change of members
dot icon06/04/1994
Accounts for a small company made up to 1993-03-31
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Return made up to 31/03/93; full list of members
dot icon04/08/1993
Registered office changed on 04/08/93 from: 45 castle street dover kent CT16 1PT
dot icon29/01/1993
Secretary resigned;director resigned
dot icon29/01/1993
Director resigned
dot icon29/01/1993
Registered office changed on 29/01/93 from: 2 baches street london N1 6UB
dot icon31/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denton, Thainai
Director
18/01/2021 - Present
-
Phillips, David
Director
01/04/2018 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Director
31/03/1992 - 01/05/1992
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/03/1992 - 01/05/1992
99599
INSTANT COMPANIES LIMITED
Nominee Director
31/03/1992 - 01/05/1992
43699

Persons with Significant Control

3
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 ADVANCEFIRST PROPERTY MANAGEMENT LIMITED

ADVANCEFIRST PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 31/03/1992 with the registered office located at 71b Salisbury Road, Dover CT16 1EY. There are currently 3 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 ADVANCEFIRST PROPERTY MANAGEMENT LIMITED?

toggle

ADVANCEFIRST PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 31/03/1992 .

Where is ADVANCEFIRST PROPERTY MANAGEMENT LIMITED located?

toggle

ADVANCEFIRST PROPERTY MANAGEMENT LIMITED is registered at 71b Salisbury Road, Dover CT16 1EY.

What does ADVANCEFIRST PROPERTY MANAGEMENT LIMITED do?

toggle

ADVANCEFIRST PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADVANCEFIRST PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 25/01/2026: Accounts for a dormant company made up to 2025-03-31.