SERVICED PROPERTY AND ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02555463 |
Category | Private Limited Company |
Incorporated | 06 Nov 1990 |
Age | 33 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SERVICED PROPERTY AND ASSET MANAGEMENT LIMITED is an active private limited company with number 02555463. It was incorporated 33 years, 6 months, 25 days ago, on 06 November 1990. The company address is 11 Manor Way, Old Woking, GU22 9JX, Surrey.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Second filing of confirmation statement with made up date
Date: 31 Jan 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Dirk Kiefer
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gretchen Fox Kiefer
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 06/06/2008 from winterton house nixey close slough berkshire SL1 1ND
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 14/04/2008 from suite 760, momentum henley road medmenham marlow buckinghamshire SL7 2ER
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 04/10/06 from: century house 19 high street marlow buckinghampshire SL7 1AU
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Mar 2005
Category: Capital
Type: 169
Description: £ sr 263@1 01/09/04
Documents
Legacy
Date: 09 Dec 2004
Category: Capital
Type: 169
Description: £ sr 263@1 01/09/04
Documents
Legacy
Date: 30 Nov 2004
Category: Capital
Type: 169
Description: £ sr 263@1 28/09/04
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Legacy
Date: 21 Oct 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 16/12/97--------- £ si 900@1=900 £ ic 100/1000
Documents
Accounts with accounts type small
Date: 08 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 31 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; full list of members; amend
Documents
Legacy
Date: 31 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members; amend
Documents
Accounts with accounts type full
Date: 31 Jan 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; no change of members
Documents
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 13 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 28 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 21 Mar 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dennis rushen racing LIMITED\certificate issued on 22/03/94
Documents
Legacy
Date: 15 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/93; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type dormant
Date: 06 Jan 1993
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Resolution
Date: 06 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 1992
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
Legacy
Date: 09 Dec 1992
Category: Capital
Type: 88(2)R
Description: Ad 11/11/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/92; full list of members
Documents
Legacy
Date: 06 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 06/11/92 from: 88 sheep street bicester oxon OX6 7LP
Documents
Legacy
Date: 06 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 06/11/91; full list of members
Documents
Legacy
Date: 10 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
162A CHINGFORD MOUNT ROAD,LONDON,E4 9BS
Number: | 11071595 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GREENACRES,DUNSTABLE,LU6 2GA
Number: | 07120463 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTOWN HOUSE, NEWTOWN ROAD,HAMPSHIRE,GU30 7DX
Number: | 06029627 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYPERS HATCH FOOD AND WINE LIMITED
293 GREEN LANES,LONDON,N13 4XS
Number: | 10807085 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10474499 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHEVIOT CLOSE,HEMSWORTH,WF9 4SS
Number: | 11171179 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |