ADVANCELINK PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADVANCELINK PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02156648

Incorporation date

24/08/1987

Size

Dormant

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1987)
dot icon09/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/11/2024
Termination of appointment of Mark Edward Douglas Just as a director on 2024-10-31
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon01/03/2024
Appointment of Sloan Company Secretarial Services as a secretary on 2024-02-27
dot icon01/03/2024
Director's details changed for Mr Mark Edward Douglas Just on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Andrew Francis Lewis on 2024-03-01
dot icon01/03/2024
Registered office address changed from 10 Devonshire Terrace London W2 3DN England to 68 Queens Gardens London W2 3AH on 2024-03-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon11/02/2021
Termination of appointment of Akwasi Addo Alfred Kwarteng as a director on 2020-12-31
dot icon11/02/2021
Termination of appointment of Akwasi Addo Alfred Kwarteng as a secretary on 2020-12-31
dot icon11/02/2021
Registered office address changed from Flat 2 10 Devonshire Terrace London W2 3DN to 10 Devonshire Terrace London W2 3DN on 2021-02-11
dot icon24/12/2020
Appointment of Mr Mark Edward Douglas Just as a director on 2020-12-01
dot icon10/12/2020
Appointment of Mr Andrew Francis Lewis as a director on 2020-12-01
dot icon16/11/2020
Director's details changed for Mr Akwasi Addo Alfred Kwarteng on 2020-11-16
dot icon16/11/2020
Secretary's details changed for Mr Akwasi Addo Alfred Kwarteng on 2020-11-16
dot icon10/11/2020
Director's details changed
dot icon10/11/2020
Secretary's details changed
dot icon09/11/2020
Secretary's details changed for Mr Akwasi Addo Aleed Kwarteng on 2020-11-09
dot icon09/11/2020
Director's details changed for Mr Akwasi Addo Aleed Kwarteng on 2020-11-09
dot icon05/11/2020
Termination of appointment of John Richard Garside as a secretary on 2020-10-02
dot icon05/11/2020
Termination of appointment of John Richard Garside as a director on 2020-10-02
dot icon05/11/2020
Appointment of Mr Akwasi Addo Aleed Kwarteng as a secretary on 2020-09-15
dot icon05/11/2020
Appointment of Mr Akwasi Addo Aleed Kwarteng as a director on 2020-09-15
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon20/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-06 no member list
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-06 no member list
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-03-06 no member list
dot icon09/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/05/2013
Termination of appointment of Carl Kjaeldgaard as a director
dot icon26/03/2013
Annual return made up to 2013-03-06 no member list
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-06 no member list
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-06 no member list
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-03-06 no member list
dot icon08/03/2010
Director's details changed for Carl Christian Kjaeldgaard on 2010-03-06
dot icon08/03/2010
Director's details changed for John Richard Garside on 2010-03-06
dot icon04/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2009
Annual return made up to 06/03/09
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2008
Annual return made up to 06/03/08
dot icon25/03/2008
Director and secretary's change of particulars / john garside / 01/04/2007
dot icon11/01/2008
New director appointed
dot icon20/11/2007
Director resigned
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/03/2007
Annual return made up to 06/03/07
dot icon09/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/03/2006
Annual return made up to 06/03/06
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/03/2005
Annual return made up to 06/03/05
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/03/2004
Annual return made up to 06/03/04
dot icon17/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/03/2003
Annual return made up to 06/03/03
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/07/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon05/04/2002
Annual return made up to 06/03/02
dot icon07/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/04/2001
Annual return made up to 06/03/01
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Annual return made up to 06/03/00
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
Annual return made up to 06/03/99
dot icon21/05/1998
New director appointed
dot icon18/05/1998
Secretary resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New secretary appointed
dot icon18/05/1998
Registered office changed on 18/05/98 from: 12 leasway westcliff on sea essex SS0 8PB
dot icon02/03/1998
Full accounts made up to 1997-12-31
dot icon02/03/1998
Annual return made up to 06/03/98
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Annual return made up to 06/03/97
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon26/02/1996
Annual return made up to 06/03/96
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon09/04/1995
New director appointed
dot icon09/04/1995
Annual return made up to 06/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon07/03/1994
Annual return made up to 06/03/94
dot icon09/12/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Annual return made up to 06/03/93
dot icon01/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/09/1992
New director appointed
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Registered office changed on 16/06/92 from: flat 8 10 devonshire terrace london W2 3DN
dot icon04/03/1992
Annual return made up to 06/03/92
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Annual return made up to 30/04/91
dot icon25/01/1991
Annual return made up to 15/11/90
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon28/03/1990
Annual return made up to 06/03/90
dot icon22/02/1990
New secretary appointed;director resigned;new director appointed
dot icon22/02/1990
Registered office changed on 22/02/90 from: 25,bancroft hitchin hertfordshire SG5 1JW
dot icon21/01/1990
Full accounts made up to 1988-12-31
dot icon16/11/1989
Director resigned;new director appointed
dot icon26/10/1989
Annual return made up to 31/12/88
dot icon09/11/1987
Registered office changed on 09/11/87 from: 2 baches street london N1 6UB
dot icon09/11/1987
Secretary resigned;new secretary appointed
dot icon09/11/1987
Director resigned;new director appointed
dot icon29/10/1987
Accounting reference date notified as 31/12
dot icon24/08/1987
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.10K
-
0.00
21.09K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/02/2024 - Present
87
Just, Mark Edward Douglas
Director
01/12/2020 - 31/10/2024
2
Lewis, Andrew Francis
Director
01/12/2020 - Present
-

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 ADVANCELINK PROPERTY MANAGEMENT LIMITED

ADVANCELINK PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 24/08/1987 with the registered office located at 68 Queens Gardens, London W2 3AH. 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 ADVANCELINK PROPERTY MANAGEMENT LIMITED?

toggle

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

Where is ADVANCELINK PROPERTY MANAGEMENT LIMITED located?

toggle

ADVANCELINK PROPERTY MANAGEMENT LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does ADVANCELINK PROPERTY MANAGEMENT LIMITED do?

toggle

ADVANCELINK 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 ADVANCELINK PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-05 with no updates.