Company Information for INSTANTSHARE PROPERTY MANAGEMENT LIMITED
213 FAIRVIEW ROAD, OLD STEVENAGE, HERTFORDSHIRE, SG1 2NA,
|
Company Registration Number
02676880
Private Limited Company
Active |
Company Name | |
---|---|
INSTANTSHARE PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
213 FAIRVIEW ROAD OLD STEVENAGE HERTFORDSHIRE SG1 2NA Other companies in SG1 | |
Company Number | 02676880 | |
---|---|---|
Company ID Number | 02676880 | |
Date formed | 1992-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 17:18:27 |
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 |
---|---|---|
PETER BLAKE |
||
CHRISTINE MARGARET BLAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY LARRY NICHOLSON |
Company Secretary | ||
PETER BLAKE |
Director | ||
JEREMY LARRY NICHOLSON |
Director | ||
ADRIAN WARREN PYATT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MENTOR SERVICES (STEVENAGE) LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-13 | Active | |
THE MEADOWS (BLOCKS ABCE) MANAGEMENT COMPANY LIMITED | Company Secretary | 1997-06-02 | CURRENT | 1995-06-19 | Active | |
LANGMOOR ORCHARD (E F G J) MANAGEMENT COMPANY LIMITED | Company Secretary | 1996-03-01 | CURRENT | 1995-05-19 | Active | |
LANGMOOR ORCHARD (H K L M) MANAGEMENT COMPANY LIMITED | Company Secretary | 1996-01-16 | CURRENT | 1995-02-17 | Active | |
LANGMOOR ORCHARD (A B C D) MANAGEMENT COMPANY LIMITED | Company Secretary | 1995-10-26 | CURRENT | 1994-06-08 | Active | |
THOMAS HESKIN COURT LIMITED | Company Secretary | 1993-03-30 | CURRENT | 1985-12-12 | Active | |
MENTOR SERVICES LIMITED | Company Secretary | 1991-06-12 | CURRENT | 1984-06-25 | Active | |
GOLDCREST MEWS MANAGEMENT COMPANY LIMITED | Director | 2009-12-31 | CURRENT | 1999-06-10 | Active | |
BADGERS BROOK (STEVENAGE) MANAGEMENT COMPANY LIMITED | Director | 2009-12-01 | CURRENT | 2004-04-20 | Active | |
LANGMOOR ORCHARD (H K L M) MANAGEMENT COMPANY LIMITED | Director | 2002-05-29 | CURRENT | 1995-02-17 | Active | |
THE MEADOWS (BLOCKS ABCE) MANAGEMENT COMPANY LIMITED | Director | 1997-06-02 | CURRENT | 1995-06-19 | Active | |
LANGMOOR ORCHARD (E F G J) MANAGEMENT COMPANY LIMITED | Director | 1996-03-01 | CURRENT | 1995-05-19 | Active | |
LANGMOOR ORCHARD (A B C D) MANAGEMENT COMPANY LIMITED | Director | 1995-10-26 | CURRENT | 1994-06-08 | Active | |
THOMAS HESKIN COURT LIMITED | Director | 1991-12-31 | CURRENT | 1985-12-12 | Active | |
MENTOR SERVICES LIMITED | Director | 1991-06-12 | CURRENT | 1984-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS. JENNI LOUISE GRANTHAM | ||
DIRECTOR APPOINTED MRS LUCY VICTORIA JACKSON | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/11/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/11/07; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 13/01/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/93 FROM: 5 BRIDGE STREET BISHOPS STORTFORD HERTS. CM23 2JU | |
GAZ1 | FIRST GAZETTE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 05/03/92-18/08/92 £ SI 14@1=14 £ IC 2/16 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/03/92 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1993-07-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 INSTANTSHARE PROPERTY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as INSTANTSHARE PROPERTY MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INSTANTSHARE PROPERTY MANAGEMENT LIMITED | Event Date | 1993-07-06 |
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. |