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

COMPLETE PROPERTY SOLUTIONS LIMITED

GEOFFREY MARTIN & CO, 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
03346406
Private Limited Company
Liquidation

Company Overview

About Complete Property Solutions Ltd
COMPLETE PROPERTY SOLUTIONS LIMITED was founded on 1997-04-02 and has its registered office in Canary Wharf. The organisation's status is listed as "Liquidation". Complete Property Solutions Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
COMPLETE PROPERTY SOLUTIONS LIMITED
 
Legal Registered Office
GEOFFREY MARTIN & CO
15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in E6
 
Filing Information
Company Number 03346406
Company ID Number 03346406
Date formed 1997-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts 
Last Datalog update: 2019-12-17 01:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE PROPERTY SOLUTIONS 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.
Companies with same name COMPLETE PROPERTY SOLUTIONS LIMITED
The following companies were found which have the same name as COMPLETE PROPERTY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE PROPERTY SOLUTIONS (BATH) LIMITED 29 BATH ROAD PEASEDOWN ST JOHN BATH SOMERSET BA2 8DJ Dissolved Company formed on the 2012-12-17
COMPLETE PROPERTY SOLUTIONS (EAST MIDLANDS) LIMITED 1 DERBY ROAD EASTWOOD EASTWOOD NOTTINGHAM NG16 3PA Dissolved Company formed on the 2009-01-09
COMPLETE PROPERTY SOLUTIONS (MCR) LIMITED RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD Dissolved Company formed on the 2006-03-22
COMPLETE PROPERTY SOLUTIONS (SURREY) LIMITED 11 CHURCH STREET GODALMING SURREY GU7 1EQ Active Company formed on the 2011-07-29
COMPLETE PROPERTY SOLUTIONS (SUSSEX) LIMITED 5 NEWHAVEN WORKSHOPS BEACH CLOSE NEWHAVEN EAST SUSSEX BN9 0BY Active Company formed on the 2011-03-24
COMPLETE PROPERTY SOLUTIONS (SW) LIMITED 19 OLD EXETER STREET CHUDLEIGH DEVON TQ13 0LD Dissolved Company formed on the 2008-01-24
COMPLETE PROPERTY SOLUTIONS BRISTOL LTD 25A BEACONSFIELD ROAD CLIFTON BRISTOL BS8 2TS Active Company formed on the 2007-08-14
COMPLETE PROPERTY SOLUTIONS, INC. 80 STATE STREET CAYUGA ALBANY NEW YORK 12207 Active Company formed on the 2010-05-10
COMPLETE PROPERTY SOLUTIONS LLC 2805 NEWBERG RD SNOHOMISH WA 98290 Dissolved Company formed on the 2014-07-10
COMPLETE PROPERTY SOLUTIONS, INC. 9591 SIERRA DR Arvada CO 80005 Delinquent Company formed on the 2000-06-09
Complete Property Solutions LLC 12017 Newport Dr Brighton CO 80602 Delinquent Company formed on the 2011-05-10
Complete Property Solutions 9591 Sierra Drive Arvada CO 80005 Delinquent Company formed on the 2008-07-18
Complete Property Solutions, LLC 9591 Sierra Drive Arvada CO 80005 Delinquent Company formed on the 2005-01-01
COMPLETE PROPERTY SOLUTIONS (HERTS) LIMITED BUILDING 18, GATEWAY 1000 WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP Active Company formed on the 2016-02-25
COMPLETE PROPERTY SOLUTIONS, LLC NV Dissolved Company formed on the 2011-10-17
COMPLETE PROPERTY SOLUTIONS (AUST) PTY LTD VIC 3930 Active Company formed on the 2016-07-07
COMPLETE PROPERTY SOLUTIONS (NSW) PTY LTD NSW 2640 Active Company formed on the 2016-04-18
COMPLETE PROPERTY SOLUTIONS PTY LTD NSW 2010 Active Company formed on the 2005-04-22
COMPLETE PROPERTY SOLUTIONS, LLC Active Company formed on the 2015-08-05
COMPLETE PROPERTY SOLUTIONS (NORTHEAST) LTD 120 IMEARY STREET SOUTH SHIELDS NE33 4EL Active - Proposal to Strike off Company formed on the 2017-04-21

Company Officers of COMPLETE PROPERTY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA DUNPHEY
Company Secretary 1997-04-07
PATRICIA DUNPHEY
Director 2010-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT ANDREW GILLESPIE
Director 1997-04-07 2010-07-07
PATRICIA DUNPHEY
Director 1997-04-07 1998-03-23
JEFFREY BRADFORD
Company Secretary 1997-04-02 1997-04-07
CLIVE ANTHONY WHEATLEY
Director 1997-04-02 1997-04-07

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
2020-04-11GAZ2Final Gazette dissolved via compulsory strike-off
2020-01-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England
2019-04-04600Appointment of a voluntary liquidator
2019-04-04600Appointment of a voluntary liquidator
2019-04-04LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-13
2019-04-04LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-13
2019-04-04LIQ01Voluntary liquidation declaration of solvency
2019-04-04LIQ01Voluntary liquidation declaration of solvency
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 1 Stonechat Square Beckton London E6 5LQ
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 1 Stonechat Square Beckton London E6 5LQ
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-10-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-30LATEST SOC30/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-30AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0102/04/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-19AR0102/04/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-07AR0102/04/13 FULL LIST
2012-09-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-26AR0102/04/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-29AR0102/04/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GILLESPIE
2010-07-22AP01DIRECTOR APPOINTED MS PATRICIA DUNPHEY
2010-04-30AR0102/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW GILLESPIE / 02/10/2009
2010-04-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-23363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-15363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-26363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-26363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-02395PARTICULARS OF MORTGAGE/CHARGE
2001-05-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-08363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-23287REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 32 BURNEY STREET LONDON SE10 8EX
2000-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-24363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-07363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1999-03-25287REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 506 CINNAMON WHARF 24 SHAD THAMES LONDON SE1 2YJ
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-02ELRESS366A DISP HOLDING AGM 23/03/98
1998-04-02ELRESS252 DISP LAYING ACC 23/03/98
1998-04-02363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-03-14395PARTICULARS OF MORTGAGE/CHARGE
1997-07-01395PARTICULARS OF MORTGAGE/CHARGE
1997-06-02395PARTICULARS OF MORTGAGE/CHARGE
1997-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-16288bSECRETARY RESIGNED
1997-04-16288bDIRECTOR RESIGNED
1997-04-16288aNEW DIRECTOR APPOINTED
1997-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COMPLETE PROPERTY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-20
Appointment of Liquidators2019-03-20
Resolutions for Winding-up2019-03-20
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE PROPERTY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-09 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-09-15 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-09-15 Outstanding PARAGON MORTGAGES LTD
LEGAL CHARGE 2004-05-13 Outstanding SKIPTON BUILDING SOCIETY
MORTGAGE 2001-06-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-04-13 Outstanding FIRST ACTIVE FINANCIAL PLC
LEGAL CHARGE 1999-03-12 Outstanding FIRST ACTIVE FINANCIAL PLC
LEGAL CHARGE 1999-03-12 Outstanding FIRST ACTIVE FINANCIAL PLC
LEGAL CHARGE 1999-03-12 Outstanding FIRST ACTIVE FINANCIAL PLC
MORTGAGE DEED 1998-06-16 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-03-14 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-07-01 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-06-02 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 656,560
Creditors Due After One Year 2012-04-30 £ 656,560
Creditors Due Within One Year 2013-04-30 £ 31,691
Creditors Due Within One Year 2012-04-30 £ 30,727

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 COMPLETE PROPERTY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Debtors 2013-04-30 £ 56,040
Debtors 2012-04-30 £ 61,040
Shareholder Funds 2013-04-30 £ 269,156
Shareholder Funds 2012-04-30 £ 276,113
Tangible Fixed Assets 2013-04-30 £ 901,367
Tangible Fixed Assets 2012-04-30 £ 902,360

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE PROPERTY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE PROPERTY SOLUTIONS LIMITED
Trademarks
We have not found any records of COMPLETE PROPERTY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE PROPERTY SOLUTIONS 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 COMPLETE PROPERTY SOLUTIONS 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
Business rates information was found for COMPLETE PROPERTY SOLUTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises SUITE 4 1ST FLR 2 HOWLEY PARK BUSINESS VILLAGE HOWLEY PARK ROAD EAST, MORLEY LEEDS LS27 0BZ 2,22512/03/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCOMPLETE PROPERTY SOLUTIONS LIMITEDEvent Date2019-03-20
 
Initiating party Event TypeAppointmen
Defending partyCOMPLETE PROPERTY SOLUTIONS LIMITEDEvent Date2019-03-20
Company Number: 03346406 Name of Company: COMPLETE PROPERTY SOLUTIONS LIMITED Nature of Business: Residents property management Type of Liquidation: Members' Voluntary Liquidation Registered office: 1…
 
Initiating party Event TypeResolution
Defending partyCOMPLETE PROPERTY SOLUTIONS LIMITEDEvent Date2019-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE PROPERTY SOLUTIONS 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 COMPLETE PROPERTY SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4