LITCHFIELDS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

LITCHFIELDS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02555952

Incorporation date

07/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1990)
dot icon23/03/2025
Final Gazette dissolved following liquidation
dot icon23/12/2024
Return of final meeting in a members' voluntary winding up
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Appointment of a voluntary liquidator
dot icon02/09/2024
Declaration of solvency
dot icon02/09/2024
Registered office address changed from 5 Luke Street London EC2A 4PX to Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 2024-09-02
dot icon12/07/2024
Micro company accounts made up to 2024-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon20/04/2023
Micro company accounts made up to 2023-03-31
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon02/08/2022
Change of details for Mr Rajesh Hiralal Shah as a person with significant control on 2022-08-02
dot icon02/08/2022
Director's details changed for Rajesh Hiralal Shah on 2022-08-02
dot icon20/05/2022
Micro company accounts made up to 2022-03-31
dot icon02/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon11/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-07-31 with updates
dot icon12/08/2020
Notification of Emily Victoria Nash as a person with significant control on 2020-08-12
dot icon12/08/2020
Cessation of Terence Edward Francis Boyce as a person with significant control on 2020-08-12
dot icon10/07/2020
Termination of appointment of Rashik Vekaria as a director on 2019-10-31
dot icon09/07/2020
Appointment of Miss Emily Victoria Nash as a director on 2020-05-29
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-07-31 with updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-07-31 with updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/10/2017
Termination of appointment of Terence Edward Francis Boyce as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Terence Edward Francis Boyce as a secretary on 2017-10-25
dot icon29/08/2017
Director's details changed for Mr Rashik Vekaria on 2017-06-27
dot icon25/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon25/08/2017
Appointment of Mr Rashik Vekaria as a director on 2017-06-27
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/02/2013
Annual return made up to 2012-10-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 31/10/08; full list of members
dot icon25/09/2008
Return made up to 31/10/07; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Ad 01/04/07--------- £ si [email protected]=48 £ ic 52/100
dot icon14/05/2007
Ad 01/04/07--------- £ si [email protected]=49 £ ic 3/52
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 31/10/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 31/10/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/12/2004
Return made up to 31/10/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/11/2003
Return made up to 31/10/03; full list of members
dot icon09/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 31/10/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/11/2001
Return made up to 31/10/01; full list of members
dot icon23/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Ad 31/10/00--------- £ si 1@1
dot icon10/01/2001
Return made up to 31/10/00; full list of members
dot icon08/12/1999
Return made up to 31/10/99; full list of members
dot icon19/08/1999
Full accounts made up to 1999-03-31
dot icon23/06/1999
Certificate of change of name
dot icon22/06/1999
Registered office changed on 22/06/99 from: 1 east passage london EC1A 7LP
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon10/11/1998
Return made up to 31/10/98; no change of members
dot icon15/04/1998
Full accounts made up to 1997-03-31
dot icon10/11/1997
Return made up to 31/10/97; full list of members
dot icon22/12/1996
Return made up to 31/10/96; no change of members
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon31/01/1996
Return made up to 31/10/95; no change of members
dot icon15/02/1995
Accounts for a small company made up to 1994-03-31
dot icon25/01/1995
Return made up to 31/10/94; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/11/1993
Return made up to 31/10/93; no change of members
dot icon15/12/1992
Return made up to 31/10/92; no change of members
dot icon10/11/1992
Registered office changed on 10/11/92 from: 141 culver grove stanmore middx HA7 2NP
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon20/12/1991
Return made up to 31/10/91; full list of members
dot icon07/04/1991
Ad 26/03/91--------- £ si 3@3=9 £ ic 2/11
dot icon07/04/1991
Accounting reference date notified as 31/03
dot icon19/02/1991
New director appointed
dot icon19/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1991
Registered office changed on 19/02/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon07/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
57.92K
-
0.00
5.38K
-
2022
9
57.50K
-
0.00
-
-
2023
9
31.78K
-
0.00
-
-
2023
9
31.78K
-
0.00
-
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

31.78K £Descended-44.73 % *

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 Emily Victoria Nash
Director
29/05/2020 - Present
1
Vekaria, Rashik
Director
27/06/2017 - 31/10/2019
-
Boyce, Terence Edward Francis
Secretary
06/07/2001 - 25/10/2017
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LITCHFIELDS PROPERTY SERVICES LIMITED

LITCHFIELDS PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 07/11/1990 with the registered office located at Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of LITCHFIELDS PROPERTY SERVICES LIMITED?

toggle

LITCHFIELDS PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 07/11/1990 and dissolved on 23/03/2025.

Where is LITCHFIELDS PROPERTY SERVICES LIMITED located?

toggle

LITCHFIELDS PROPERTY SERVICES LIMITED is registered at Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN.

What does LITCHFIELDS PROPERTY SERVICES LIMITED do?

toggle

LITCHFIELDS PROPERTY SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does LITCHFIELDS PROPERTY SERVICES LIMITED have?

toggle

LITCHFIELDS PROPERTY SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for LITCHFIELDS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 23/03/2025: Final Gazette dissolved following liquidation.