COMPLETE PROPERTY CARE LIMITED

Register to unlock more data on OkredoRegister

COMPLETE PROPERTY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03803010

Incorporation date

08/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

14 Meadowside Road, Sutton, Surrey SM2 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon20/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon07/08/2025
Micro company accounts made up to 2024-07-31
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Compulsory strike-off action has been discontinued
dot icon21/10/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon21/10/2024
Termination of appointment of Brenda Margaret Gibbard as a secretary on 2024-10-21
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon05/05/2024
Micro company accounts made up to 2023-07-31
dot icon21/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon17/04/2023
Micro company accounts made up to 2022-07-31
dot icon03/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Compulsory strike-off action has been discontinued
dot icon27/07/2022
Micro company accounts made up to 2021-07-31
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon11/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-07-31
dot icon12/12/2020
Compulsory strike-off action has been discontinued
dot icon11/12/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon29/05/2020
Micro company accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/10/2017
Compulsory strike-off action has been discontinued
dot icon06/10/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon02/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
Confirmation statement made on 2016-07-08 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon24/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon24/09/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon08/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon08/11/2014
Compulsory strike-off action has been discontinued
dot icon06/11/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon24/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon02/09/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon24/09/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon15/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon10/12/2011
Compulsory strike-off action has been discontinued
dot icon09/12/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon06/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon06/09/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon06/09/2010
Director's details changed for Andy Gibbard on 2010-07-06
dot icon29/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon02/09/2009
Return made up to 08/07/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon08/12/2008
Return made up to 08/07/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon06/08/2007
Return made up to 08/07/07; full list of members
dot icon16/07/2007
Ad 06/06/07--------- £ si 7@1=7 £ ic 12/19
dot icon16/07/2007
Ad 06/06/07--------- £ si 7@1=7 £ ic 5/12
dot icon16/07/2007
Ad 06/06/07--------- £ si 2@1=2 £ ic 3/5
dot icon16/07/2007
Ad 06/06/07--------- £ si 2@1=2 £ ic 1/3
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/09/2006
Return made up to 08/07/06; full list of members; amend
dot icon21/07/2006
Return made up to 08/07/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon30/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/08/2005
Ad 08/07/99--------- £ si 1@1
dot icon10/08/2005
Return made up to 08/07/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/07/2004
Return made up to 08/07/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon28/07/2003
Director resigned
dot icon23/07/2003
Return made up to 08/07/03; full list of members
dot icon22/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon19/07/2002
Return made up to 08/07/02; full list of members
dot icon22/11/2001
New director appointed
dot icon15/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon09/07/2001
Return made up to 08/07/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-07-31
dot icon24/07/2000
Return made up to 08/07/00; full list of members
dot icon23/07/1999
Certificate of change of name
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
Director resigned
dot icon21/07/1999
New secretary appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Registered office changed on 21/07/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR
dot icon08/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbard, Brenda Margaret
Secretary
15/07/1999 - 21/10/2024
1
Gibbard, Andy
Director
01/08/2001 - Present
1

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 COMPLETE PROPERTY CARE LIMITED

COMPLETE PROPERTY CARE LIMITED is an(a) Active company incorporated on 08/07/1999 with the registered office located at 14 Meadowside Road, Sutton, Surrey SM2 7PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE PROPERTY CARE LIMITED?

toggle

COMPLETE PROPERTY CARE LIMITED is currently Active. It was registered on 08/07/1999 .

Where is COMPLETE PROPERTY CARE LIMITED located?

toggle

COMPLETE PROPERTY CARE LIMITED is registered at 14 Meadowside Road, Sutton, Surrey SM2 7PF.

What does COMPLETE PROPERTY CARE LIMITED do?

toggle

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

What is the latest filing for COMPLETE PROPERTY CARE LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-07-08 with no updates.