CHANGESITE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANGESITE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02722337

Incorporation date

11/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

8 Rona Road, London., NW3 2JACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1992)
dot icon24/02/2026
Micro company accounts made up to 2025-06-30
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon01/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon12/05/2023
Appointment of Mr Martin Lawesson as a secretary on 2023-05-12
dot icon01/05/2023
Micro company accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon08/06/2021
Notification of Martin Lawesson as a person with significant control on 2021-06-01
dot icon08/06/2021
Micro company accounts made up to 2020-06-30
dot icon15/03/2021
Termination of appointment of Mark Stanley Butterworth as a director on 2021-02-04
dot icon15/03/2021
Cessation of Mark Stanley Butterworth as a person with significant control on 2021-02-04
dot icon21/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon12/05/2020
Micro company accounts made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/07/2017
Appointment of Mrs Lisa Maree Hawking as a director on 2017-07-13
dot icon13/07/2017
Termination of appointment of Gabriel Hawking as a director on 2017-07-13
dot icon24/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon24/06/2017
Appointment of Mr Gabriel Hawking as a director on 2016-12-21
dot icon24/06/2017
Termination of appointment of Emma Nilzen as a director on 2016-12-21
dot icon26/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/11/2016
Termination of appointment of Jillian Patricia Nelmes as a director on 2016-08-10
dot icon23/11/2016
Termination of appointment of Jillian Patricia Nelmes as a secretary on 2016-08-10
dot icon23/11/2016
Appointment of Mr. Samuel Christopher Smit as a secretary on 2016-08-10
dot icon23/11/2016
Appointment of Mr. Samuel Christopher Smit as a director on 2016-08-10
dot icon22/06/2016
Appointment of Ms Emma Nilzen as a director on 2016-01-01
dot icon15/06/2016
Annual return made up to 2016-06-11 no member list
dot icon13/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-11 no member list
dot icon16/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon13/02/2015
Termination of appointment of Stephanie Jill Bentley as a director on 2014-11-01
dot icon11/06/2014
Annual return made up to 2014-06-11 no member list
dot icon07/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-11 no member list
dot icon12/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-11 no member list
dot icon16/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-11 no member list
dot icon11/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon06/12/2010
Appointment of Ms Stephanie Jill Bentley as a director
dot icon23/06/2010
Annual return made up to 2010-06-11 no member list
dot icon23/06/2010
Register inspection address has been changed
dot icon23/06/2010
Director's details changed for Mark Stanley Butterworth on 2010-06-10
dot icon23/06/2010
Director's details changed for Jillian Patricia Nelmes on 2010-06-10
dot icon23/02/2010
Appointment of Jillian Patricia Nelmes as a secretary
dot icon19/01/2010
Termination of appointment of Stuart O'brien as a secretary
dot icon19/01/2010
Termination of appointment of Stuart O'brien as a director
dot icon10/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon27/06/2009
Annual return made up to 11/06/09
dot icon07/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/06/2008
Annual return made up to 11/06/08
dot icon04/07/2007
Annual return made up to 11/06/07
dot icon04/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon05/03/2007
New secretary appointed;new director appointed
dot icon05/03/2007
Secretary resigned
dot icon05/03/2007
Secretary resigned
dot icon26/06/2006
Annual return made up to 11/06/06
dot icon23/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon19/10/2005
Director resigned
dot icon13/07/2005
Annual return made up to 11/06/05
dot icon09/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon13/07/2004
Annual return made up to 11/06/04
dot icon14/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Annual return made up to 11/06/03
dot icon15/01/2003
Director resigned
dot icon21/07/2002
Annual return made up to 11/06/02
dot icon12/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon06/07/2001
Annual return made up to 11/06/01
dot icon06/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon13/09/2000
Accounts for a dormant company made up to 2000-06-30
dot icon20/06/2000
Annual return made up to 11/06/00
dot icon21/07/1999
Accounts for a dormant company made up to 1999-06-30
dot icon09/07/1999
Annual return made up to 11/06/99
dot icon14/07/1998
Annual return made up to 11/06/98
dot icon14/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon14/07/1998
Resolutions
dot icon19/08/1997
Annual return made up to 11/06/97
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New secretary appointed
dot icon31/07/1997
Secretary resigned
dot icon31/07/1997
Accounts for a dormant company made up to 1997-06-30
dot icon31/07/1997
Resolutions
dot icon28/04/1997
Secretary resigned;director resigned
dot icon28/04/1997
Secretary resigned;director resigned
dot icon28/04/1997
Secretary resigned;director resigned
dot icon23/08/1996
Accounts for a dormant company made up to 1996-06-30
dot icon23/08/1996
Resolutions
dot icon23/08/1996
Annual return made up to 11/06/96
dot icon18/07/1995
Accounts for a dormant company made up to 1995-06-30
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Annual return made up to 11/06/95
dot icon03/05/1995
Accounts for a dormant company made up to 1994-06-30
dot icon03/05/1995
Resolutions
dot icon11/01/1995
Auditor's resignation
dot icon26/08/1994
Director resigned;new director appointed
dot icon26/08/1994
Annual return made up to 11/06/94
dot icon21/03/1994
Full accounts made up to 1993-06-30
dot icon07/10/1993
Annual return made up to 11/06/93
dot icon25/11/1992
Secretary resigned;director resigned;new director appointed
dot icon25/11/1992
New secretary appointed;director resigned;new director appointed
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon25/11/1992
Registered office changed on 25/11/92 from: 2 baches street london. N1 6UB
dot icon11/06/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Smit, Samuel Christopher
Director
10/08/2016 - Present
-
Hawking, Lisa Maree
Director
13/07/2017 - Present
1
Lawesson, Martin
Secretary
12/05/2023 - Present
-

Persons with Significant Control

4
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 CHANGESITE PROPERTY MANAGEMENT LIMITED

CHANGESITE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 11/06/1992 with the registered office located at 8 Rona Road, London., NW3 2JA. 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 CHANGESITE PROPERTY MANAGEMENT LIMITED?

toggle

CHANGESITE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 11/06/1992 .

Where is CHANGESITE PROPERTY MANAGEMENT LIMITED located?

toggle

CHANGESITE PROPERTY MANAGEMENT LIMITED is registered at 8 Rona Road, London., NW3 2JA.

What does CHANGESITE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHANGESITE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-06-30.