COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04485044

Incorporation date

12/07/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2002)
dot icon04/02/2026
Final Gazette dissolved following liquidation
dot icon04/11/2025
Return of final meeting in a members' voluntary winding up
dot icon03/12/2024
Registered office address changed from Pear Tree Farm Back Lane Kingston Seymour North Somerset BS21 6UZ to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-12-03
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Declaration of solvency
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Appointment of a voluntary liquidator
dot icon07/08/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon29/07/2024
Current accounting period shortened from 2025-03-31 to 2024-07-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon20/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/02/2024
Termination of appointment of Rachel Lesley Holmes as a director on 2024-02-16
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon09/06/2023
Appointment of Mrs Fiona Jayne Powell as a director on 2023-06-09
dot icon24/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2021
Notification of Margaret Evelyn Adams as a person with significant control on 2020-06-10
dot icon15/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon15/07/2021
Cessation of Paul Adams as a person with significant control on 2020-06-10
dot icon14/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/07/2020
Appointment of Miss Rachel Lesley Holmes as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Ian Grant Beckton as a director on 2020-07-16
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon24/06/2020
Termination of appointment of Paul Reginald Adams as a director on 2020-06-11
dot icon24/06/2020
Appointment of Mr Ian Grant Beckton as a director on 2020-06-11
dot icon01/05/2020
Micro company accounts made up to 2020-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon24/04/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon27/04/2018
Micro company accounts made up to 2018-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon12/05/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon14/07/2010
Director's details changed for Paul Reginald Adams on 2010-07-12
dot icon14/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2009
Return made up to 12/07/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/07/2008
Return made up to 12/07/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/08/2007
Secretary's particulars changed
dot icon19/07/2007
Return made up to 12/07/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Secretary resigned;director resigned
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 12/07/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 12/07/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 12/07/04; full list of members
dot icon19/04/2004
Registered office changed on 19/04/04 from: 15 portland square bristol BS2 8SJ
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/08/2003
Return made up to 12/07/03; full list of members
dot icon07/08/2002
Ad 25/07/02--------- £ si 999@1=999 £ ic 1/1000
dot icon07/08/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon07/08/2002
New secretary appointed;new director appointed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Secretary resigned
dot icon12/07/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

1
2024
change arrow icon+163.73 % *

* during past year

Cash in Bank

£159,045.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/07/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
75.52K
-
0.00
58.04K
-
2023
2
58.78K
-
0.00
60.31K
-
2024
1
134.67K
-
0.00
159.05K
-
2024
1
134.67K
-
0.00
159.05K
-

Employees

2024

Employees

1 Descended-50 % *

Net Assets(GBP)

134.67K £Ascended129.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.05K £Ascended163.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/07/2002 - 25/07/2002
16486
Regan, Peter
Director
25/07/2002 - 30/11/2006
-
Adams, Paul Reginald
Director
25/07/2002 - 11/06/2020
-
Regan, Peter
Secretary
25/07/2002 - 30/11/2006
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/07/2002 - 25/07/2002
15962

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED

COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 12/07/2002 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED?

toggle

COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 12/07/2002 and dissolved on 04/02/2026.

Where is COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED located?

toggle

COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED do?

toggle

COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED have?

toggle

COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED had 1 employees in 2024.

What is the latest filing for COMMERCIAL & RESIDENTIAL PROPERTY INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 04/02/2026: Final Gazette dissolved following liquidation.