Company NameA & S Property Services Limited
DirectorsAlison Watt and Stephen James Watt
Company StatusActive
Company Number02901245
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlison Watt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address53 Monarch Drive
Northwich
Cheshire
CW9 8UN
Director NameStephen James Watt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Monarch Drive
Northwich
Cheshire
CW9 8UN
Secretary NameAlison Watt
NationalityBritish
StatusCurrent
Appointed19 January 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address53 Monarch Drive
Northwich
Cheshire
CW9 8UN
Director NamePhilip John Martin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 1996)
RoleManager
Correspondence Address4 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FQ
Director NameJanice Catherine McDonough
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 1996)
RoleAccountant
Correspondence Address4 Morhant Avenue
Hartford
Northwich
Cheshire
CW8 2FQ
Secretary NameJanice Catherine McDonough
NationalityBritish
StatusResigned
Appointed08 March 1994(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 1996)
RoleAccountant
Correspondence Address4 Morhant Avenue
Hartford
Northwich
Cheshire
CW8 2FQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01606 810702
Telephone regionNorthwich

Location

Registered Address53 Monarch Drive
Northwich
Cheshire
CW9 8UN
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishKingsmead
WardDavenham and Moulton
Built Up AreaNorthwich

Shareholders

1 at £1Alison Watt
50.00%
Ordinary
1 at £1Stephen James Watt
50.00%
Ordinary

Financials

Year2014
Net Worth£10,718
Cash£5,295
Current Liabilities£9,089

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

26 February 2024Confirmation statement made on 22 February 2024 with updates (4 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (11 pages)
23 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
29 November 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
2 March 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (11 pages)
30 March 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
27 October 2020Unaudited abridged accounts made up to 31 January 2020 (11 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
18 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
1 March 2018Notification of Alison Watt as a person with significant control on 6 April 2016 (2 pages)
1 March 2018Notification of Stephen Watt as a person with significant control on 6 April 2016 (2 pages)
1 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
16 February 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 4
(3 pages)
12 February 2018Amended accounts made up to 31 January 2017 (9 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
22 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(5 pages)
29 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(5 pages)
30 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Stephen James Watt on 22 February 2010 (2 pages)
29 April 2010Director's details changed for Alison Watt on 22 February 2010 (2 pages)
29 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Stephen James Watt on 22 February 2010 (2 pages)
29 April 2010Director's details changed for Alison Watt on 22 February 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 April 2009Return made up to 22/02/09; full list of members (4 pages)
7 April 2009Return made up to 22/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 March 2008Return made up to 22/02/08; full list of members (4 pages)
26 March 2008Return made up to 22/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 March 2007Return made up to 22/02/07; full list of members (7 pages)
26 March 2007Return made up to 22/02/07; full list of members (7 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 March 2006Return made up to 22/02/06; full list of members (7 pages)
10 March 2006Return made up to 22/02/06; full list of members (7 pages)
17 March 2005Return made up to 22/02/05; full list of members (7 pages)
17 March 2005Return made up to 22/02/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 March 2004Return made up to 22/02/04; full list of members (7 pages)
19 March 2004Return made up to 22/02/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 March 2003Return made up to 22/02/03; full list of members (7 pages)
25 March 2003Return made up to 22/02/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
1 June 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2002Amended accounts made up to 31 January 2001 (6 pages)
20 March 2002Amended accounts made up to 31 January 2001 (6 pages)
6 March 2002Registered office changed on 06/03/02 from: 102 owley wood road weaverham northwich cheshire CW8 3LA (1 page)
6 March 2002Registered office changed on 06/03/02 from: 102 owley wood road weaverham northwich cheshire CW8 3LA (1 page)
3 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 April 2001Accounts for a small company made up to 31 January 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 January 2000 (6 pages)
22 February 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Accounts for a small company made up to 31 January 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 January 1999 (6 pages)
13 April 2000Return made up to 22/02/00; full list of members (6 pages)
13 April 2000Return made up to 22/02/00; full list of members (6 pages)
13 April 1999Return made up to 22/02/99; full list of members (6 pages)
13 April 1999Return made up to 22/02/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
3 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 May 1997Registered office changed on 29/05/97 from: 64 malpas road northwich cheshire CW9 7BH (1 page)
29 May 1997Registered office changed on 29/05/97 from: 64 malpas road northwich cheshire CW9 7BH (1 page)
17 April 1997Return made up to 22/02/97; no change of members (4 pages)
17 April 1997Return made up to 22/02/97; no change of members (4 pages)
15 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
15 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1996Return made up to 22/02/96; full list of members (6 pages)
24 April 1996Return made up to 22/02/96; full list of members (6 pages)
28 February 1996New secretary appointed;new director appointed (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996New director appointed (1 page)
28 February 1996Secretary resigned;director resigned (2 pages)
28 February 1996New director appointed (1 page)
28 February 1996Secretary resigned;director resigned (2 pages)
28 February 1996New secretary appointed;new director appointed (1 page)
28 February 1996Director resigned (2 pages)
26 February 1996Accounting reference date shortened from 28/02 to 31/01 (1 page)
26 February 1996Accounting reference date shortened from 28/02 to 31/01 (1 page)
15 February 1996Registered office changed on 15/02/96 from: 4 mornant avenue hartford norwich cheshire CW8 2FQ (1 page)
15 February 1996Registered office changed on 15/02/96 from: 4 mornant avenue hartford norwich cheshire CW8 2FQ (1 page)
29 December 1995Company name changed foodcity LIMITED\certificate issued on 02/01/96 (4 pages)
29 December 1995Company name changed foodcity LIMITED\certificate issued on 02/01/96 (4 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
28 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Return made up to 22/02/95; full list of members
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)
8 June 1995Return made up to 22/02/95; full list of members
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)