Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFERZONE PROPERTY MANAGEMENT LIMITED
Company Information for

OFFERZONE PROPERTY MANAGEMENT LIMITED

UNIT 24 APEX COURT (PCP) GROUND FLOOR WOODLANDS, BRADLEY STOKE, BRISTOL, BS32 4JT,
Company Registration Number
02324701
Private Limited Company
Active

Company Overview

About Offerzone Property Management Ltd
OFFERZONE PROPERTY MANAGEMENT LIMITED was founded on 1988-12-02 and has its registered office in Bristol. The organisation's status is listed as "Active". Offerzone Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OFFERZONE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 24 APEX COURT (PCP) GROUND FLOOR WOODLANDS
BRADLEY STOKE
BRISTOL
BS32 4JT
Other companies in BS8
 
Filing Information
Company Number 02324701
Company ID Number 02324701
Date formed 1988-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFERZONE PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OFFERZONE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SANJAY LUCIO DESOUZA
Company Secretary 2006-02-22
SANJAY LUCIO DESOUZA
Director 2003-07-04
TOBY BRUCE HUTCHINGS
Director 2014-12-05
REBECCA MERRIOTT
Director 2006-02-22
ANDREW BRUCE SCRIMGEOUR
Director 2001-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY SCHRIEFER
Director 2001-08-17 2014-12-05
PETER JAMES JENNINGS
Company Secretary 1999-07-13 2006-02-22
PETER JAMES JENNINGS
Director 1998-07-29 2006-02-22
NOEL MULVANEY
Director 2002-03-20 2003-07-04
JOHN PAUL CLOSE
Director 1991-06-02 2002-03-20
CATHERINE SPALDING
Director 1998-07-22 2001-08-17
NICOLA CLARE SYKES
Director 1997-08-26 2001-07-20
NICOLA CLARE SYKES
Company Secretary 1998-07-27 1999-07-13
SUSAN JANE KEAST
Company Secretary 1997-08-26 1998-07-27
SUSAN JANE KEAST
Director 1991-06-02 1998-07-27
KEVIN O'BRIEN
Director 1996-03-08 1998-07-22
ALAN ROGER PENROSE KELLAS
Company Secretary 1997-01-17 1997-08-26
ALAN ROGER PENROSE KELLAS
Director 1991-06-02 1997-08-26
JOHN PAUL CLOSE
Company Secretary 1991-06-02 1997-01-17
AMANDA JANE NATIVIDAD GRATLAND
Director 1991-06-02 1996-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS DEREK HODKINSON DISPLAY WAREHOUSE LTD Director 2005-05-11 CURRENT 2005-05-11 Dissolved 2015-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-04APPOINTMENT TERMINATED, DIRECTOR TOBY BRUCE HUTCHINGS
2024-02-04Termination of appointment of Toby Bruce Hutchings on 2024-01-29
2024-02-04DIRECTOR APPOINTED NICHOLAS PETER ISAACSON
2024-02-04Appointment of Stephen Paul Hubbard as company secretary on 2024-01-29
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM Hollywood Estate (Pcp), Hollywood Lane Bristol BS10 7TW England
2021-06-08CH01Director's details changed for Mr Toby Bruce Hutchings on 2021-06-07
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-07-15AP01DIRECTOR APPOINTED MR STEPHEN PAUL HUBBARD
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM Redmayne House 4 Whiteladies Road Clifton Bristol BS8 1PB
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE SCRIMGEOUR
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-02-18AP03Appointment of Mr Toby Bruce Hutchings as company secretary on 2019-02-18
2019-02-11TM02Termination of appointment of Sanjay Lucio Desouza on 2019-02-06
2019-01-29AP01DIRECTOR APPOINTED MISS RACHEL LOUISE HEARD
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MERRIOTT
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-08AR0130/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-27AR0130/05/15 ANNUAL RETURN FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MR TOBY BRUCE HUTCHINGS
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY SCHRIEFER
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-24AR0130/05/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-24AR0130/05/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-25AR0130/05/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-17AR0130/05/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-31AR0130/05/10 ANNUAL RETURN FULL LIST
2010-07-31CH03SECRETARY'S DETAILS CHNAGED FOR SANJAY LUCIO DESOUZA on 2010-05-30
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE SCRIMGEOUR / 30/05/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY SCHRIEFER / 30/05/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MERRIOTT / 30/05/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY LUCIO DESOUZA / 30/05/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION FULL
2009-08-05363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-08-04363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-25363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-23288bDIRECTOR RESIGNED
2004-01-23288aNEW DIRECTOR APPOINTED
2003-06-05363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288aNEW DIRECTOR APPOINTED
2002-07-02363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-25363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-01-23288bSECRETARY RESIGNED
2000-01-23288aNEW SECRETARY APPOINTED
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-22363sRETURN MADE UP TO 30/05/99; CHANGE OF MEMBERS
1999-02-03287REGISTERED OFFICE CHANGED ON 03/02/99 FROM: THE GARDEN FLAT 88 COTHAM BROW BRISTOL BS6 6AP
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-20288aNEW DIRECTOR APPOINTED
1998-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-09288bDIRECTOR RESIGNED
1998-10-09363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-10-09288bDIRECTOR RESIGNED
1998-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/98
1998-10-02288aNEW DIRECTOR APPOINTED
1998-10-02288aNEW SECRETARY APPOINTED
1998-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OFFERZONE PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OFFERZONE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OFFERZONE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of OFFERZONE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFERZONE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of OFFERZONE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFERZONE PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OFFERZONE PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OFFERZONE PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFERZONE PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OFFERZONE PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.