EVERY PROPERTY CERTIFICATE LTD

Register to unlock more data on OkredoRegister

EVERY PROPERTY CERTIFICATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07827776

Incorporation date

28/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 12 Albion Street, Brighton BN2 9NECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2011)
dot icon06/11/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon07/02/2024
Confirmation statement made on 2023-12-20 with updates
dot icon15/01/2024
Termination of appointment of Matthew Maarten Holmes as a director on 2024-01-15
dot icon02/01/2024
Cancellation of shares. Statement of capital on 2023-10-19
dot icon15/12/2023
Purchase of own shares.
dot icon19/10/2023
Change of details for Mr Guy Raoul Smith as a person with significant control on 2023-10-18
dot icon18/10/2023
Cessation of Christopher Anthony Proctor as a person with significant control on 2023-10-18
dot icon18/10/2023
Termination of appointment of Christopher Anthony Proctor as a director on 2023-10-18
dot icon18/10/2023
Appointment of Miss Laura Elizabeth Nash as a director on 2023-10-18
dot icon18/10/2023
Appointment of Mr Matthew Maarten Holmes as a director on 2023-10-18
dot icon18/10/2023
Appointment of Mr Gary William Romaine as a director on 2023-10-18
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/02/2023
Director's details changed for Mr Guy Raoul Smith on 2023-02-21
dot icon20/02/2023
Change of details for Mr Guy Raoul Smith as a person with significant control on 2023-02-21
dot icon20/02/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/04/2022
Change of details for Mr Guy Raoul Smith as a person with significant control on 2022-04-05
dot icon07/04/2022
Change of details for Mr Guy Raoul Smith as a person with significant control on 2022-04-05
dot icon05/04/2022
Notification of Christopher Anthony Proctor as a person with significant control on 2022-04-05
dot icon05/04/2022
Change of details for Mr Guy Raoul Smith as a person with significant control on 2022-04-05
dot icon05/04/2022
Withdrawal of a person with significant control statement on 2022-04-05
dot icon16/03/2022
Appointment of Mr Christopher Anthony Proctor as a director on 2022-03-01
dot icon04/03/2022
Termination of appointment of Christopher Anthony Proctor as a director on 2022-03-01
dot icon14/02/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/03/2021
Purchase of own shares.
dot icon26/02/2021
Confirmation statement made on 2020-12-20 with updates
dot icon26/02/2021
Cessation of Laurence James Alexander Powell as a person with significant control on 2020-11-01
dot icon09/06/2020
Registration of charge 078277760001, created on 2020-06-08
dot icon14/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/03/2020
Compulsory strike-off action has been discontinued
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon11/03/2020
Confirmation statement made on 2019-12-20 with updates
dot icon10/03/2020
Cancellation of shares. Statement of capital on 2020-02-28
dot icon10/03/2020
Purchase of own shares.
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/05/2019
Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom to First Floor 12 Albion Street Brighton BN2 9NE on 2019-05-31
dot icon17/01/2019
Amended accounts made up to 2017-11-30
dot icon10/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon31/01/2018
Notification of Guy Raoul Smith as a person with significant control on 2016-11-30
dot icon31/01/2018
Notification of Laurence James Alexander Powell as a person with significant control on 2016-11-30
dot icon22/12/2017
Termination of appointment of Laurence James Alexander Powell as a director on 2017-12-15
dot icon29/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/09/2017
Registered office address changed from First Floor 12 Albion Street Brighton East Sussex BN2 9NE to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on 2017-09-25
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/02/2016
Registered office address changed from 12 Albion Street Brighton East Sussex BN2 9NE to First Floor 12 Albion Street Brighton East Sussex BN2 9NE on 2016-02-01
dot icon20/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon20/12/2015
Appointment of Mr Christopher Anthony Proctor as a director on 2015-12-01
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/06/2014
Registered office address changed from 12 12 Albion Street Brighton East Sussex BN2 9NE England on 2014-06-05
dot icon05/06/2014
Registered office address changed from 69 Grand Parade Brighton East Sussex BN2 9TS on 2014-06-05
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/03/2013
Previous accounting period extended from 2012-10-31 to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon19/07/2012
Registered office address changed from 36a Duke Street Brighton BN1 1AG England on 2012-07-19
dot icon28/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

26
2022
change arrow icon+68.49 % *

* during past year

Cash in Bank

£83,807.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
19.28K
-
0.00
49.74K
-
2022
26
170.86K
-
0.00
83.81K
-
2022
26
170.86K
-
0.00
83.81K
-

Employees

2022

Employees

26 Ascended13 % *

Net Assets(GBP)

170.86K £Ascended786.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.81K £Ascended68.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Christopher Anthony
Director
01/03/2022 - 18/10/2023
2
Proctor, Christopher Anthony
Director
01/12/2015 - 01/03/2022
2
Powell, Laurence James Alexander
Director
28/10/2011 - 15/12/2017
1
Smith, Guy Raoul
Director
28/10/2011 - Present
6
Nash, Laura Elizabeth
Director
18/10/2023 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EVERY PROPERTY CERTIFICATE LTD

EVERY PROPERTY CERTIFICATE LTD is an(a) Active company incorporated on 28/10/2011 with the registered office located at First Floor 12 Albion Street, Brighton BN2 9NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of EVERY PROPERTY CERTIFICATE LTD?

toggle

EVERY PROPERTY CERTIFICATE LTD is currently Active. It was registered on 28/10/2011 .

Where is EVERY PROPERTY CERTIFICATE LTD located?

toggle

EVERY PROPERTY CERTIFICATE LTD is registered at First Floor 12 Albion Street, Brighton BN2 9NE.

What does EVERY PROPERTY CERTIFICATE LTD do?

toggle

EVERY PROPERTY CERTIFICATE LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does EVERY PROPERTY CERTIFICATE LTD have?

toggle

EVERY PROPERTY CERTIFICATE LTD had 26 employees in 2022.

What is the latest filing for EVERY PROPERTY CERTIFICATE LTD?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-08-01 with no updates.