Northampton Business Park
Northampton
NN4 7YE
Director Name | Mr Peter Syme |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2002(10 months, 1 week after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Secretary Name | Mrs Catherine Margaret Lief |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2002(10 months, 1 week after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | eps-agency.co.uk |
---|---|
Telephone | 0845 2572567 |
Telephone region | Unknown |
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Estates & Property Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
25 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
26 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
11 November 2021 | Registered office address changed from C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England to Gorse Stacks House George Street Chester CH1 3EQ on 11 November 2021 (1 page) |
5 September 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
9 April 2019 | Director's details changed for Peter Syme on 8 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Canute Donovon Freckleton on 8 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Canute Donovon Freckleton on 8 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Canute Donovon Freckleton on 8 April 2019 (2 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
24 November 2016 | Registered office address changed from 17 Connaught Road Harpenden Hertfordshire AL5 4TW England to C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 17 Connaught Road Harpenden Hertfordshire AL5 4TW England to C/O Grant Thornton Uk Llp Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 24 November 2016 (1 page) |
24 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB to 17 Connaught Road Harpenden Hertfordshire AL5 4TW on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB to 17 Connaught Road Harpenden Hertfordshire AL5 4TW on 6 July 2016 (1 page) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Canute Donovon Freckleton on 30 June 2012 (2 pages) |
12 July 2012 | Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Wheathampstead Place Wheathampstead Hertfordshire AL4 8SB on 12 July 2012 (1 page) |
12 July 2012 | Secretary's details changed for Mrs Catherine Margaret Lief on 30 June 2012 (1 page) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Director's details changed for Peter Syme on 30 June 2012 (2 pages) |
12 July 2012 | Registered office address changed from Wheathampstead Place Wheathampstead Hertfordshire AL4 8SB on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Peter Syme on 30 June 2012 (2 pages) |
12 July 2012 | Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Canute Donovon Freckleton on 30 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Mrs Catherine Margaret Lief on 30 June 2012 (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 July 2009 | Director's change of particulars / peter syme / 01/04/2009 (1 page) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
14 July 2009 | Secretary's change of particulars / catherine lief / 01/04/2009 (1 page) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
14 July 2009 | Secretary's change of particulars / catherine lief / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / canute freckleton / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / peter syme / 01/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / canute freckleton / 01/04/2009 (1 page) |
2 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
2 January 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 July 2005 | Return made up to 05/07/05; full list of members
|
21 July 2005 | Return made up to 05/07/05; full list of members
|
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
31 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
10 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
5 July 2001 | Incorporation (17 pages) |
5 July 2001 | Incorporation (17 pages) |