EXPRESS PROPERTY SERVICES (UK) LIMITED

2 Stile Hall Parade, London, W4 3AG, England
StatusACTIVE
Company No.05233160
CategoryPrivate Limited Company
Incorporated16 Sep 2004
Age19 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

EXPRESS PROPERTY SERVICES (UK) LIMITED is an active private limited company with number 05233160. It was incorporated 19 years, 8 months, 1 day ago, on 16 September 2004. The company address is 2 Stile Hall Parade, London, W4 3AG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Francis

Change date: 2022-07-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-15

Psc name: Mr Mark Francis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: 2 Stile Hall Parade London W4 3AG

Change date: 2022-07-15

Old address: C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA England

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Francis

Change date: 2022-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Change date: 2022-05-17

New address: C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA

Old address: 2 Stile Hall Parade Chiswick London W4 3AG England

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Francis

Change date: 2022-05-17

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mr Mark Francis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Old address: C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA England

New address: 2 Stile Hall Parade Chiswick London W4 3AG

Change date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Francis

Change date: 2022-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Francis

Change date: 2020-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Francis

Change date: 2020-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

New address: C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA

Old address: C/O Tesciuba Limited 4th Floor 13 Police Street Manchester M2 7LQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elvedina Francis

Termination date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elvedina Francis

Termination date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elvedina Francis

Termination date: 2016-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elvedina Francis

Appointment date: 2016-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

New address: C/O Tesciuba Limited 4th Floor 13 Police Street Manchester M2 7LQ

Change date: 2016-05-09

Old address: 2 Stile Hall Parade Chiswick London W4 3AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-11

Officer name: Miss Elvedina Nasic

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Mark Francis

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elvedina Nasic

Change date: 2010-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 22/12/04 from: 123 oaklands road hanwell london W7 2DT

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&J PATERSON HAULAGE LIMITED

17 HILTON ROAD,DUNFERMLINE,KY11 2AZ

Number:SC607087
Status:ACTIVE
Category:Private Limited Company

BOYLIN'S SELFSTORE (SHEFFIELD) LIMITED

MAPLE HOUSE MAPLE COURT,BARNSLEY,

Number:08523046
Status:ACTIVE
Category:Private Limited Company

EDIBLE PRINT SUPPLIES LTD

52 HIGHWOODS PARK, BROCKHALL VILLAGE,BLACKBURN,BB6 8HN

Number:09644110
Status:ACTIVE
Category:Private Limited Company

GOCO PROPERTY SERVICES LTD

14 NELSON CLOSE,MILTON KEYNES,MK8 0DL

Number:09622512
Status:ACTIVE
Category:Private Limited Company

IZC INVESTMENTS LIMITED

C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR

Number:11039439
Status:ACTIVE
Category:Private Limited Company

NATURAL TOO LIMITED

1 ABBOTS QUAY, MONKS FERRY,MERSEYSIDE,CH41 5LH

Number:04396218
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source