Company Information for ABSOLUTE PROPERTY SALES LIMITED
SOPERS HOUSE, SOPERS ROAD, CUFFLEY, EN6 4RY,
|
Company Registration Number
08932282
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ABSOLUTE PROPERTY SALES LIMITED | |
Legal Registered Office | |
SOPERS HOUSE SOPERS ROAD CUFFLEY EN6 4RY Other companies in N13 | |
Company Number | 08932282 | |
---|---|---|
Company ID Number | 08932282 | |
Date formed | 2014-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 23:29:53 |
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 |
---|---|---|
LEE CHRISTOPHER SAUNDERS |
||
NICHOLAS WALLIS |
||
BENJAMIN WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABSOLUTE PROPERTY MAINTENANCE DIVISION LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Dissolved 2016-04-19 | |
ABSOLUTE PROPERTY AGENTS LIMITED | Director | 2011-05-05 | CURRENT | 2008-10-14 | Active | |
ABSOLUTE PROPERTY INVESTMENTS LIMITED | Director | 2017-01-13 | CURRENT | 2017-01-13 | Active | |
ABSOLUTE PROPERTY AGENTS LIMITED | Director | 2014-12-17 | CURRENT | 2008-10-14 | Active | |
JIGSAW LIVING LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
ABSOLUTE PROPERTY MAINTENANCE DIVISION LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Dissolved 2016-04-19 | |
ABSOLUTE PROPERTY AGENTS LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
Director's details changed for Mr Nicholas Wallis on 2023-01-20 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Lee Christopher Saunders on 2022-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/22 FROM 590 Green Lanes Palmers Green London N13 5RY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Benjamin Webster on 2021-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lee Christopher Saunders on 2015-11-23 | |
CH01 | Director's details changed for Mr Benjamin Webster on 2015-11-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AP01 | DIRECTOR APPOINTED MR LEE CHRISTOPHER SAUNDERS | |
AP01 | DIRECTOR APPOINTED NICHOLAS WALLIS | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WEBSTER | |
SH01 | 11/03/14 STATEMENT OF CAPITAL GBP 1000.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
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 ABSOLUTE PROPERTY SALES LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ABSOLUTE PROPERTY SALES LIMITED are:
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. |