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

PROPERTY CARE (COMPLETE MAINTENANCE) LIMITED

120 BRIZE NORTON ROAD, MINSTER LOVELL, OXFORDSHIRE, OX29 0SQ,
Company Registration Number
04430064
Private Limited Company
Active

Company Overview

About Property Care (complete Maintenance) Ltd
PROPERTY CARE (COMPLETE MAINTENANCE) LIMITED was founded on 2002-05-02 and has its registered office in Minster Lovell. The organisation's status is listed as "Active". Property Care (complete Maintenance) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PROPERTY CARE (COMPLETE MAINTENANCE) LIMITED
 
Legal Registered Office
120 BRIZE NORTON ROAD
MINSTER LOVELL
OXFORDSHIRE
OX29 0SQ
Other companies in OX29
 
Filing Information
Company Number 04430064
Company ID Number 04430064
Date formed 2002-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB630641272  
Last Datalog update: 2024-06-05 17:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY CARE (COMPLETE MAINTENANCE) 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 PROPERTY CARE (COMPLETE MAINTENANCE) LIMITED

Current Directors
Officer Role Date Appointed
ANGELA NOBBS
Company Secretary 2002-05-02
DEREK IAN BEESLEY
Director 2002-05-02
BRIAN STEVEN NOBBS
Director 2002-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-05-02 2002-05-02
WILDMAN & BATTELL LIMITED
Nominated Director 2002-05-02 2002-05-02

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
2024-05-20CONFIRMATION STATEMENT MADE ON 02/05/24, WITH UPDATES
2024-05-07CESSATION OF NEIL DAVID CLINKARD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07CESSATION OF DANIEL HARE AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07CESSATION OF CHARLES KERR AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07Notification of a person with significant control statement
2024-05-07Withdrawal of a person with significant control statement on 2024-05-07
2024-05-07Notification of Property Care Holdings Limited as a person with significant control on 2023-05-03
2024-04-29Director's details changed for Mr Daniel Hare on 2024-04-29
2024-04-29Director's details changed for Mr Neil David Clinkard on 2024-04-29
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 044300640002
2024-03-07Unaudited abridged accounts made up to 2023-10-31
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-01-16Unaudited abridged accounts made up to 2022-10-31
2022-07-19MEM/ARTSARTICLES OF ASSOCIATION
2022-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-07-13CC04Statement of company's objects
2022-07-12SH0106/07/22 STATEMENT OF CAPITAL GBP 8
2022-06-07CH01Director's details changed for Mr Neil David Clinkard on 2022-05-20
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-02-11Unaudited abridged accounts made up to 2021-10-31
2022-01-26DIRECTOR APPOINTED MR CHARLES KERR
2022-01-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES KERR
2022-01-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HARE
2022-01-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID CLINKARD
2022-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES KERR
2022-01-26AP01DIRECTOR APPOINTED MR CHARLES KERR
2022-01-18CESSATION OF DEREK IAN BEESLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18APPOINTMENT TERMINATED, DIRECTOR DEREK IAN BEESLEY
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK IAN BEESLEY
2022-01-18PSC07CESSATION OF DEREK IAN BEESLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-05-31AP01DIRECTOR APPOINTED MR NEIL DAVID CLINKARD
2019-05-07PSC07CESSATION OF ANGELA NOBBS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01TM02Termination of appointment of Angela Nobbs on 2019-04-18
2019-04-25SH06Cancellation of shares. Statement of capital on 2019-03-12 GBP 2
2019-04-10SH03Purchase of own shares
2019-03-27RES09Resolution of authority to purchase a number of shares
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEVEN NOBBS
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-05-11AR0102/05/16 ANNUAL RETURN FULL LIST
2015-11-18RES13Resolutions passed:
  • Aud appt 22/10/2015
2015-11-18AA03Auditors resignation for limited company
2015-11-09AUDAUDITOR'S RESIGNATION
2015-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-18AR0102/05/15 ANNUAL RETURN FULL LIST
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-02AR0102/05/14 ANNUAL RETURN FULL LIST
2014-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-05-08AR0102/05/13 ANNUAL RETURN FULL LIST
2013-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-09AR0102/05/12 FULL LIST
2011-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-05-10AR0102/05/11 FULL LIST
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA NOBBS / 14/06/2010
2010-05-06AR0102/05/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEVEN NOBBS / 02/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN BEESLEY / 02/05/2010
2010-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-05-05363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-04363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 120 BRIZE NORTON ROAD MINSTER LOVELL WITNEY OXFORDSHIRE OX29 0SQ UNITED KINGDOM
2008-06-04288cSECRETARY'S CHANGE OF PARTICULARS / ANGELA NOBBS / 02/05/2008
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK BEESLEY / 02/05/2008
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN NOBBS / 02/05/2008
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 101 BRIZE NORTON ROAD MINSTER LOVELL OXFORDSHIRE OX29 0SQ
2007-10-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-05-15363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-05363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-06-01363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-15363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-11-29288cDIRECTOR'S PARTICULARS CHANGED
2003-11-29288cDIRECTOR'S PARTICULARS CHANGED
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-07363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 1 DONNINGTON CLOSE WITNEY OXFORDSHIRE OX28 5FR
2003-03-13225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288bDIRECTOR RESIGNED
2002-06-20288bSECRETARY RESIGNED
2002-06-20288aNEW SECRETARY APPOINTED
2002-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1124730 Active Licenced property: MINSTER LOVELL 120 BRIZE NORTON ROAD WITNEY GB OX29 0SQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PROPERTY CARE (COMPLETE MAINTENANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-18 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PROPERTY CARE (COMPLETE MAINTENANCE) LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY CARE (COMPLETE MAINTENANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY CARE (COMPLETE MAINTENANCE) LIMITED
Trademarks
We have not found any records of PROPERTY CARE (COMPLETE MAINTENANCE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROPERTY CARE (COMPLETE MAINTENANCE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Vale of White Horse District Council 2014-10-01 GBP £17,575
Vale of White Horse District Council 2014-03-11 GBP £9,222
Vale of White Horse District Council 2014-03-11 GBP £9,222
Vale of White Horse District Council 2013-10-17 GBP £7,857
Vale of White Horse District Council 2013-10-03 GBP £4,280
Vale of White Horse District Council 2013-06-21 GBP £8,558
Vale of White Horse District Council 2013-06-11 GBP £6,313
Vale of White Horse District Council 2013-06-04 GBP £4,679

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY CARE (COMPLETE MAINTENANCE) 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 PROPERTY CARE (COMPLETE MAINTENANCE) 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 PROPERTY CARE (COMPLETE MAINTENANCE) 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
    S1