SGP PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

SGP PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03948975

Incorporation date

15/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Peat House, 1 Waterloo Way, Leicester LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon10/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon24/12/2019
First Gazette notice for voluntary strike-off
dot icon12/12/2019
Application to strike the company off the register
dot icon02/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/09/2016
Appointment of Mr Alexander Peter Marek Rudzinski as a secretary on 2016-08-31
dot icon01/09/2016
Termination of appointment of Andrew John Gordon Chater as a director on 2016-08-31
dot icon01/09/2016
Termination of appointment of Andrew John Gordon Chater as a secretary on 2016-08-31
dot icon15/07/2016
Termination of appointment of Martin John Holt as a director on 2016-05-31
dot icon14/07/2016
Registered office address changed from Enterprise House Sunningdale Road Leicester LE3 1UR to Peat House 1 Waterloo Way Leicester LE1 6LP on 2016-07-14
dot icon23/06/2016
Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2016-06-08
dot icon23/06/2016
Appointment of Mr David John Smith as a director on 2016-06-08
dot icon06/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/04/2015
Termination of appointment of David Charles Wilton as a secretary on 2015-04-10
dot icon26/04/2015
Appointment of Mr Andrew John Gordon Chater as a director on 2015-04-10
dot icon26/04/2015
Termination of appointment of David Charles Wilton as a director on 2015-04-10
dot icon26/04/2015
Appointment of Mr Andrew John Gordon Chater as a secretary on 2015-04-10
dot icon13/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon28/08/2013
Registered office address changed from Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 2013-08-28
dot icon28/08/2013
Appointment of David Charles Wilton as a secretary
dot icon27/08/2013
Resolutions
dot icon27/08/2013
Appointment of Mr Martin John Holt as a director
dot icon27/08/2013
Appointment of Mr David Charles Wilton as a director
dot icon27/08/2013
Termination of appointment of Yvonne Monaghan as a secretary
dot icon27/08/2013
Termination of appointment of Yvonne Monaghan as a director
dot icon27/08/2013
Termination of appointment of Timothy Morris as a director
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon02/10/2012
Director's details changed for Mr Timothy James Morris on 2012-09-17
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon12/10/2009
Director's details changed for Mrs Yvonne May Monaghan on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Timothy James Morris on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mrs Yvonne May Monaghan on 2009-10-01
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 16/03/09; full list of members
dot icon25/03/2009
Director appointed timothy james morris
dot icon15/01/2009
Return made up to 16/03/08; full list of members
dot icon10/12/2008
Secretary appointed yvonne may monaghan
dot icon10/12/2008
Registered office changed on 10/12/2008 from, enterprise house, sunningdale road, leicester, LE3 1ZE
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Appointment terminated director graham bonser
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Secretary resigned;director resigned
dot icon27/04/2007
Return made up to 16/03/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 16/03/06; full list of members
dot icon25/01/2006
Miscellaneous
dot icon13/01/2006
New director appointed
dot icon12/12/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon15/08/2005
Full accounts made up to 2005-01-31
dot icon26/07/2005
Resolutions
dot icon26/07/2005
Resolutions
dot icon26/07/2005
Resolutions
dot icon07/04/2005
Return made up to 16/03/05; full list of members
dot icon15/09/2004
Full accounts made up to 2004-01-31
dot icon04/06/2004
New director appointed
dot icon04/06/2004
Resolutions
dot icon19/04/2004
Return made up to 16/03/04; full list of members
dot icon16/04/2004
Auditor's resignation
dot icon23/02/2004
Director resigned
dot icon24/12/2003
Resolutions
dot icon04/11/2003
New director appointed
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon16/10/2003
Auditor's resignation
dot icon16/10/2003
Declaration of assistance for shares acquisition
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Ad 03/10/03--------- £ si [email protected]=10 £ ic 6/16
dot icon16/10/2003
S-div 03/10/03
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon14/10/2003
Auditor's resignation
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/08/2003
Auditor's resignation
dot icon06/06/2003
Full accounts made up to 2003-01-31
dot icon08/04/2003
Return made up to 16/03/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon28/08/2002
Full accounts made up to 2002-01-31
dot icon25/06/2002
Ad 28/05/02--------- £ si [email protected]=5 £ ic 1/6
dot icon25/06/2002
S-div 28/05/02
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon10/04/2002
Return made up to 16/03/02; full list of members
dot icon07/06/2001
Return made up to 16/03/01; full list of members
dot icon17/05/2001
New secretary appointed
dot icon26/04/2001
Accounts for a medium company made up to 2001-01-31
dot icon12/02/2001
Accounting reference date shortened from 31/03/01 to 31/01/01
dot icon30/05/2000
Secretary resigned
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon16/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Timothy James
Director
26/06/2008 - 06/08/2013
89
Andrews, Ian David
Director
03/10/2003 - 31/01/2004
28
Wilkinson, James Henry
Director
11/10/2005 - 31/08/2007
175
Monaghan, Yvonne May
Director
11/10/2005 - 06/08/2013
111
Moate, Simon Richard
Director
11/10/2005 - 31/07/2007
60

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+
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 SGP PROPERTY SERVICES LIMITED

SGP PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 15/03/2000 with the registered office located at Peat House, 1 Waterloo Way, Leicester LE1 6LP. There are currently 3 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 SGP PROPERTY SERVICES LIMITED?

toggle

SGP PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 15/03/2000 and dissolved on 09/03/2020.

Where is SGP PROPERTY SERVICES LIMITED located?

toggle

SGP PROPERTY SERVICES LIMITED is registered at Peat House, 1 Waterloo Way, Leicester LE1 6LP.

What does SGP PROPERTY SERVICES LIMITED do?

toggle

SGP PROPERTY SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SGP PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 10/03/2020: Final Gazette dissolved via voluntary strike-off.