ADVANCESTAKE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADVANCESTAKE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02156322

Incorporation date

21/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

The Gothic Building The Gothic Building, Chauntry Mills, Haverhill CB9 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1987)
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon10/06/2025
Termination of appointment of Jenny Oglesby as a director on 2025-03-31
dot icon10/06/2025
Micro company accounts made up to 2025-03-31
dot icon04/04/2025
Cessation of Jenny Oglesby as a person with significant control on 2025-03-31
dot icon04/04/2025
Appointment of Mr Bradley Gary Nicholas Moon as a director on 2025-03-31
dot icon04/04/2025
Notification of Bradley Gary Nicholas Moon as a person with significant control on 2025-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon16/04/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon18/03/2024
Registered office address changed from 6B High Street High Street Haverhill CB9 8AA England to The Gothic Building the Gothic Building Chauntry Mills Haverhill CB9 8AZ on 2024-03-18
dot icon18/03/2024
Secretary's details changed for Mrs Tracy Jean Faulkner on 2024-03-01
dot icon08/12/2023
Appointment of Mrs Tracy Jean Faulkner as a secretary on 2023-12-08
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon16/08/2021
Termination of appointment of Stuart Ian Lay as a secretary on 2021-08-16
dot icon06/08/2021
Micro company accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/12/2019
Registered office address changed from 30 Highfield Avenue Dovercourt Harwich Essex CO12 4DP to 6B High Street High Street Haverhill CB9 8AA on 2019-12-14
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon10/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon25/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon05/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon23/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon11/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon28/05/2010
Director's details changed for Jenny Oglesby on 2010-05-20
dot icon10/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 20/05/09; full list of members
dot icon09/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 20/05/08; full list of members
dot icon23/05/2008
Location of debenture register
dot icon23/05/2008
Secretary's change of particulars / stuart lay / 14/12/2007
dot icon23/05/2008
Registered office changed on 23/05/2008 from 12 lionel hurst close great cornard sudbury suffolk CO10 0YY
dot icon23/05/2008
Location of register of members
dot icon16/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 20/05/07; no change of members
dot icon10/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/06/2006
Return made up to 20/05/06; full list of members
dot icon26/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 02/03/05; full list of members
dot icon02/07/2004
Return made up to 02/03/04; no change of members
dot icon23/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 02/03/03; change of members
dot icon16/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/11/2002
New director appointed
dot icon23/10/2002
Director resigned
dot icon04/07/2002
Return made up to 02/03/02; full list of members
dot icon04/07/2002
Return made up to 02/03/01; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Registered office changed on 02/01/02 from: ensors c/o mr d rinaldi weavers hamlet road haverhill suffolk
dot icon02/01/2002
Secretary resigned
dot icon11/07/2001
Director resigned
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Return made up to 02/03/00; full list of members
dot icon28/03/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon19/03/1999
Return made up to 02/03/99; full list of members
dot icon22/10/1998
New secretary appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
Director resigned
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon19/03/1998
Return made up to 02/03/98; full list of members
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon07/05/1997
Return made up to 02/03/97; full list of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon30/10/1996
Accounts for a small company made up to 1995-03-31
dot icon30/10/1996
Director resigned
dot icon30/10/1996
Director resigned
dot icon30/10/1996
Secretary resigned
dot icon30/10/1996
New secretary appointed
dot icon30/10/1996
New director appointed
dot icon30/10/1996
New director appointed
dot icon03/04/1996
Registered office changed on 03/04/96 from: ensors mr d rinaldi weavers hamlet road haverhill suffolk
dot icon03/04/1996
Return made up to 02/03/96; change of members
dot icon06/10/1995
Auditor's resignation
dot icon06/03/1995
Return made up to 02/03/95; full list of members
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon03/01/1995
Auditor's resignation
dot icon03/01/1995
Auditor's resignation
dot icon22/12/1994
Registered office changed on 22/12/94 from: 17,church street, saffron walden, essex. CB10 1JW
dot icon28/03/1994
Return made up to 02/03/94; change of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon19/03/1993
Return made up to 02/03/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon22/05/1992
Secretary resigned;new secretary appointed
dot icon22/05/1992
Director resigned;new director appointed
dot icon08/04/1992
Full accounts made up to 1991-03-31
dot icon13/03/1992
Return made up to 02/03/92; full list of members
dot icon19/09/1991
Secretary resigned;new secretary appointed
dot icon25/06/1991
Return made up to 02/03/91; no change of members
dot icon09/01/1991
Return made up to 26/11/90; full list of members
dot icon09/11/1990
Full accounts made up to 1990-03-31
dot icon11/06/1990
Director resigned;new director appointed
dot icon11/06/1990
Director resigned;new director appointed
dot icon11/06/1990
Secretary resigned;new secretary appointed
dot icon18/04/1990
Full accounts made up to 1989-03-31
dot icon18/04/1990
Full accounts made up to 1988-03-31
dot icon06/09/1989
Registered office changed on 06/09/89 from: the guild house, water lane, bishop's stortford, herts. CM23 2LA
dot icon06/09/1989
Return made up to 02/03/89; full list of members
dot icon21/03/1989
Wd 09/03/89 ad 11/11/88--------- £ si 7@1=7 £ ic 2/9
dot icon05/02/1989
New secretary appointed;new director appointed
dot icon11/12/1987
Registered office changed on 11/12/87 from: 18,hill street, saffron walden, essex. CB10 1JD
dot icon25/11/1987
Resolutions
dot icon23/11/1987
Resolutions
dot icon23/11/1987
Nc dec already adjusted
dot icon23/11/1987
Resolutions
dot icon10/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1987
Registered office changed on 10/11/87 from: 2 baches street london N1 6UB
dot icon21/08/1987
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
10.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
0
10.00
-
0.00
-
-
2024
0
10.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended- *

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
Oglesby, Jenny
Director
08/10/2002 - 31/03/2025
-
Mr Bradley Gary Nicholas Moon
Director
31/03/2025 - Present
2
Faulkner, Tracy Jean
Secretary
08/12/2023 - Present
-

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+
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 ADVANCESTAKE PROPERTY MANAGEMENT LIMITED

ADVANCESTAKE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/08/1987 with the registered office located at The Gothic Building The Gothic Building, Chauntry Mills, Haverhill CB9 8AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCESTAKE PROPERTY MANAGEMENT LIMITED?

toggle

ADVANCESTAKE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 21/08/1987 .

Where is ADVANCESTAKE PROPERTY MANAGEMENT LIMITED located?

toggle

ADVANCESTAKE PROPERTY MANAGEMENT LIMITED is registered at The Gothic Building The Gothic Building, Chauntry Mills, Haverhill CB9 8AZ.

What does ADVANCESTAKE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ADVANCESTAKE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-25 with no updates.