S & A PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

S & A PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04709720

Incorporation date

24/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon26/02/2018
Final Gazette dissolved following liquidation
dot icon26/11/2017
Return of final meeting in a members' voluntary winding up
dot icon27/01/2017
Register inspection address has been changed to Finches Farm Benington Stevenage Hertfordshire SG2 7LA
dot icon10/01/2017
Registered office address changed from Finches Farm Town Lane Benington Stevenage Herts SG2 7LA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2017-01-11
dot icon09/01/2017
Appointment of a voluntary liquidator
dot icon09/01/2017
Resolutions
dot icon10/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon31/03/2014
Director's details changed for Susanna Louise Bott on 2014-03-25
dot icon31/03/2014
Director's details changed for Mr Richard Romney Arden Bott on 2014-03-25
dot icon31/03/2014
Secretary's details changed for Susanna Louise Bott on 2014-03-25
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon18/12/2012
Appointment of Mr Richard Romney Arden Bott as a director
dot icon18/12/2012
Appointment of Mr Andrew John Bott as a director
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/10/2012
Memorandum and Articles of Association
dot icon21/10/2012
Particulars of variation of rights attached to shares
dot icon21/10/2012
Change of share class name or designation
dot icon21/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon21/10/2012
Resolutions
dot icon02/07/2012
Annual return made up to 2012-03-25
dot icon18/06/2012
Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 2012-06-19
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon03/05/2010
Director's details changed for Susanna Louise Bott on 2009-10-01
dot icon03/05/2010
Director's details changed for Camilla Annabel Bott on 2009-10-01
dot icon11/10/2009
Registered office address changed from 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR on 2009-10-12
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 25/03/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 25/03/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 25/03/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 25/03/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 25/03/05; full list of members
dot icon20/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/09/2004
Compulsory strike-off action has been discontinued
dot icon21/09/2004
Return made up to 25/03/04; full list of members
dot icon21/09/2004
New secretary appointed
dot icon06/09/2004
First Gazette notice for compulsory strike-off
dot icon30/11/2003
New director appointed
dot icon30/11/2003
New director appointed
dot icon30/11/2003
Secretary resigned;director resigned
dot icon30/11/2003
Director resigned
dot icon20/11/2003
New secretary appointed;new director appointed
dot icon20/11/2003
New director appointed
dot icon29/04/2003
Registered office changed on 30/04/03 from: everitt kerr & co 12B talisman businessman centre bicester oxfordshire OX26 6HR
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Registered office changed on 03/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
24/03/2003 - 25/03/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
24/03/2003 - 25/03/2003
15849
Bott, Andrew John
Director
25/03/2003 - 31/03/2003
4
Bott, Andrew John
Director
26/11/2012 - Present
4
Bott, Richard Romney Arden
Director
26/11/2012 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S & A PROPERTY SERVICES LIMITED

S & A PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 24/03/2003 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S & A PROPERTY SERVICES LIMITED?

toggle

S & A PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 24/03/2003 and dissolved on 26/02/2018.

Where is S & A PROPERTY SERVICES LIMITED located?

toggle

S & A PROPERTY SERVICES LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does S & A PROPERTY SERVICES LIMITED do?

toggle

S & A PROPERTY SERVICES LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for S & A PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 26/02/2018: Final Gazette dissolved following liquidation.