ALL PROPERTY CARE LTD

Register to unlock more data on OkredoRegister

ALL PROPERTY CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05635593

Incorporation date

24/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Chestnuts 148 Main Road, Great Leighs, Chelmsford CM3 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2005)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon02/01/2025
Confirmation statement made on 2024-11-24 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/07/2024
Registered office address changed from 24 Billers Chase Springfield Chelmsford CM1 6BD England to The Chestnuts 148 Main Road Great Leighs Chelmsford CM3 1NP on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Neill Murphy on 2024-06-27
dot icon09/07/2024
Director's details changed for Mrs Christine Eleanor Murphy on 2024-06-27
dot icon09/07/2024
Secretary's details changed for Christine Eleanor Murphy on 2024-06-27
dot icon09/07/2024
Change of details for Mrs Christine Eleanor Murphy as a person with significant control on 2024-06-27
dot icon09/07/2024
Change of details for Mr Neill Murphy as a person with significant control on 2024-06-27
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Change of details for Mrs Christine Eleanor Murphy as a person with significant control on 2022-12-08
dot icon08/12/2022
Change of details for Mr Neill Murphy as a person with significant control on 2022-12-08
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon07/12/2022
Registered office address changed from Meadowside Barrack Lane Great Waltham Chelmsford Essex CM3 1ER England to 24 Billers Chase Springfield Chelmsford CM1 6BD on 2022-12-07
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon28/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon28/12/2020
Notification of Christine Eleanor Murphy as a person with significant control on 2016-04-06
dot icon28/12/2020
Secretary's details changed for Christine Murphy on 2020-11-24
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon30/11/2019
Registered office address changed from Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Suffolk CO7 6QT United Kingdom to Meadowside Barrack Lane Great Waltham Chelmsford Essex CM3 1ER on 2019-11-30
dot icon05/03/2019
Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Suffolk CO7 6QT on 2019-03-05
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon06/08/2018
Secretary's details changed for Christine Murphy on 2018-08-03
dot icon03/08/2018
Change of details for Mr Neill Murphy as a person with significant control on 2018-08-03
dot icon03/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon15/12/2016
Registered office address changed from 22 New Street Braintree Essex CM7 1ES to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 2016-12-15
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon25/11/2013
Appointment of Mrs Christine Eleanor Murphy as a director
dot icon25/11/2013
Secretary's details changed for Christine Murphy on 2013-11-24
dot icon25/11/2013
Director's details changed for Neill Murphy on 2013-11-24
dot icon21/11/2013
Registered office address changed from 7 Highfield Close Danbury Essex CM3 4EG on 2013-11-21
dot icon31/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon24/03/2010
Director's details changed for Neill Murphy on 2010-03-23
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 24/11/08; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2007
Return made up to 24/11/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 24/11/06; full list of members
dot icon13/12/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon06/01/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Registered office changed on 06/01/06 from: 169 moor lane cranham essex RM14 1HQ
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Secretary resigned
dot icon24/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
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)
2021
2
19.74K
-
0.00
-
-
2022
2
8.54K
-
0.00
-
-
2023
2
145.00
-
0.00
-
-
2023
2
145.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

145.00 £Descended-98.30 % *

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
Mrs Christine Eleanor Murphy
Director
24/11/2013 - Present
-
Mr Neill Murphy
Director
24/11/2005 - Present
-
Murphy, Christine Eleanor
Secretary
24/11/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALL PROPERTY CARE LTD

ALL PROPERTY CARE LTD is an(a) Active company incorporated on 24/11/2005 with the registered office located at The Chestnuts 148 Main Road, Great Leighs, Chelmsford CM3 1NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL PROPERTY CARE LTD?

toggle

ALL PROPERTY CARE LTD is currently Active. It was registered on 24/11/2005 .

Where is ALL PROPERTY CARE LTD located?

toggle

ALL PROPERTY CARE LTD is registered at The Chestnuts 148 Main Road, Great Leighs, Chelmsford CM3 1NP.

What does ALL PROPERTY CARE LTD do?

toggle

ALL PROPERTY CARE LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does ALL PROPERTY CARE LTD have?

toggle

ALL PROPERTY CARE LTD had 2 employees in 2023.

What is the latest filing for ALL PROPERTY CARE LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.