LOOPEY PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

LOOPEY PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04771230

Incorporation date

20/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

25 Claremont Avenue, Sunbury-On-Thames TW16 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon09/02/2026
Micro company accounts made up to 2025-05-31
dot icon31/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon05/02/2025
Micro company accounts made up to 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-05-31
dot icon05/07/2023
Change of details for Mr Giles Marshall as a person with significant control on 2023-07-04
dot icon04/07/2023
Registered office address changed from PO Box SS17 0HA C/O Ellison Business Services Ltd Suite 5, Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA United Kingdom to 25 Claremont Avenue Sunbury-on-Thames TW16 5LX on 2023-07-04
dot icon04/07/2023
Change of details for Mr Giles Marshall as a person with significant control on 2023-07-04
dot icon04/07/2023
Termination of appointment of Sherri Ellison as a secretary on 2023-07-04
dot icon04/07/2023
Director's details changed for Mr Giles Marshall on 2023-07-04
dot icon24/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon10/02/2023
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-05-31
dot icon02/07/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon14/02/2019
Micro company accounts made up to 2018-05-31
dot icon31/08/2018
Registered office address changed from C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB England to PO Box SS17 0HA C/O Ellison Business Services Ltd Suite 5, Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA on 2018-08-31
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon09/03/2017
Micro company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/02/2016
Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB on 2016-02-05
dot icon11/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon07/06/2012
Appointment of Miss Sherri Ellison as a secretary
dot icon07/06/2012
Termination of appointment of Fe Corporate Services Ltd as a secretary
dot icon06/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon01/08/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/08/2011
Secretary's details changed for Fe Corporate Services Ltd on 2009-10-01
dot icon03/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon14/06/2010
Director's details changed for Giles Marshall on 2009-10-01
dot icon14/06/2010
Secretary's details changed for Fe Corporate Services Ltd on 2009-10-01
dot icon07/04/2010
Accounts for a dormant company made up to 2009-05-31
dot icon15/12/2009
Registered office address changed from Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE on 2009-12-15
dot icon16/09/2009
Director's change of particulars / giles marshall / 15/09/2009
dot icon11/06/2009
Return made up to 20/05/09; full list of members
dot icon05/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon21/07/2008
Return made up to 20/05/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 20/05/07; full list of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon04/07/2006
Return made up to 20/05/06; full list of members
dot icon22/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon08/12/2005
Secretary's particulars changed
dot icon08/12/2005
Registered office changed on 08/12/05 from: 12A station road longfield kent DA3 7QD
dot icon04/07/2005
Return made up to 20/05/05; full list of members
dot icon06/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon17/06/2004
Return made up to 20/05/04; full list of members
dot icon17/06/2004
Secretary's particulars changed
dot icon07/01/2004
Registered office changed on 07/01/04 from: 6A station road longfield kent DA3 7QD
dot icon25/09/2003
Secretary's particulars changed
dot icon07/08/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon20/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FE CORPORATE SERVICES LTD
Corporate Secretary
20/05/2003 - 20/05/2012
23
Marshall, Giles
Director
20/05/2003 - Present
-
Ellison, Sherri
Secretary
20/05/2012 - 04/07/2023
-
FE NOMINEE DIRECTORS LTD
Corporate Director
20/05/2003 - 20/05/2003
45

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 LOOPEY PROPERTY MANAGEMENT LTD

LOOPEY PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 20/05/2003 with the registered office located at 25 Claremont Avenue, Sunbury-On-Thames TW16 5LX. 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 LOOPEY PROPERTY MANAGEMENT LTD?

toggle

LOOPEY PROPERTY MANAGEMENT LTD is currently Active. It was registered on 20/05/2003 .

Where is LOOPEY PROPERTY MANAGEMENT LTD located?

toggle

LOOPEY PROPERTY MANAGEMENT LTD is registered at 25 Claremont Avenue, Sunbury-On-Thames TW16 5LX.

What does LOOPEY PROPERTY MANAGEMENT LTD do?

toggle

LOOPEY PROPERTY MANAGEMENT LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LOOPEY PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-05-31.