Company Information for CERTAINCHANCE PROPERTY MANAGEMENT LIMITED
HEATHVIEW BARN, HILLHAMPTON, GREAT WITLEY, WORCESTERSHIRE, WR6 6JU,
|
Company Registration Number
02979917
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
CERTAINCHANCE PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
HEATHVIEW BARN HILLHAMPTON GREAT WITLEY WORCESTERSHIRE WR6 6JU Other companies in WR6 | |
Company Number | 02979917 | |
---|---|---|
Company ID Number | 02979917 | |
Date formed | 1994-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts |
Last Datalog update: | 2020-12-05 14:31:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID TANSER |
||
SARA LOUISE HARRIS |
||
MARK DAVID TANSER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRUDIE FAULKNER |
Director | ||
VICTORIA WAKEMAN |
Director | ||
JEAN BRENDA HARRIS |
Director | ||
PETER HENRY MAITLAND BEDDALL |
Company Secretary | ||
PAUL JOHN MARSH |
Director | ||
IAN ANTHONY TREADWELL |
Director | ||
MATHEW LESLLE CORBETT |
Director | ||
SANDRA JULIE SWANN |
Director | ||
MICHAEL DAVID TAYLOR |
Director | ||
SIDNEY ANTHONY GEORGE ABRAHAMS |
Company Secretary | ||
NEIL ANTHONY JOHNSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLO HOUSE LTD | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
DR WEILS LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2014-03-18 | |
T2 COMPANY SOLUTIONS LTD | Director | 2011-08-01 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
T2 BUSINESS SERVICES LTD | Director | 2011-02-01 | CURRENT | 2004-02-27 | Dissolved 2014-06-03 | |
ACCENT FINANCE LIMITED | Director | 2010-11-01 | CURRENT | 1969-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID TANSER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE HARRIS / 01/10/2009 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Annual return made up to 18/10/08 | |
288b | Appointment terminated director trudie faulkner | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 18/10/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | ANNUAL RETURN MADE UP TO 18/10/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: THE GREAT BARN HILLHAMPTON LANE HILLAMPTON GREAT WITLEY WORCESTERSHIRE WR6 6JU | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 18/10/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 18/10/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | ANNUAL RETURN MADE UP TO 18/10/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 18/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | ANNUAL RETURN MADE UP TO 18/10/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | ANNUAL RETURN MADE UP TO 18/10/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363s | ANNUAL RETURN MADE UP TO 18/10/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 12/08/99 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363b | ANNUAL RETURN MADE UP TO 18/10/98 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 30-32 BROMHAM ROAD BEDFORD MK40 2QD | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2011-11-01 | £ 15 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CERTAINCHANCE PROPERTY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CERTAINCHANCE PROPERTY MANAGEMENT LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
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. |