Company NameProperty Inspection Limited
DirectorsPhilip Ormesher and Nicholas Ormesher
Company StatusActive
Company Number05658210
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip Ormesher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Brooklyn Drive
Lymm
Cheshire
WA13 9DN
Director NameMr Nicholas Ormesher
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(3 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brooklyn Drive
Lymm
Cheshire
WA13 9DN
Director NameMr Michael Wilfred Ward
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleProperty Inspection
Correspondence Address164 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RQ
Secretary NameMr Graham James Ormesher
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Ellesmere Road
Cheadle Heath
Stockport
SK3 0NA

Location

Registered Address7 Brooklyn Drive
Lymm
Cheshire
WA13 9DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Jonathan Ormesher
8.33%
Ordinary A
10 at £1Louise Ormesher
8.33%
Ordinary B
75 at £1Philip Ormesher
62.50%
Ordinary
25 at £1Nicholas Ormesher
20.83%
Ordinary

Financials

Year2014
Net Worth£128
Cash£5,026
Current Liabilities£5,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
13 January 2021Notification of Nicholas Ormesher as a person with significant control on 13 January 2021 (2 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 August 2017Termination of appointment of Graham James Ormesher as a secretary on 1 April 2016 (1 page)
5 August 2017Termination of appointment of Graham James Ormesher as a secretary on 1 April 2016 (1 page)
2 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
15 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Statement of capital following an allotment of shares on 1 March 2013
  • GBP 130
(3 pages)
10 May 2016Statement of capital following an allotment of shares on 1 March 2013
  • GBP 130
(3 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 120
(6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 120
(6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 120
(6 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 120
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120
(6 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 120
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
18 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
17 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 120
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 120
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 120
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 120
(4 pages)
17 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 120
(4 pages)
17 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 120
(4 pages)
17 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 December 2009Director's details changed for Mr Philip Ormesher on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Nicholas Ormesher on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Philip Ormesher on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mr Philip Ormesher on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Nicholas Ormesher on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Nicholas Ormesher on 1 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Director appointed nicholas ormesher (2 pages)
3 June 2009Director appointed nicholas ormesher (2 pages)
21 May 2009Appointment terminated director michael ward (1 page)
21 May 2009Appointment terminated director michael ward (1 page)
13 February 2009Return made up to 19/12/08; full list of members (4 pages)
13 February 2009Return made up to 19/12/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 19/12/07; full list of members (2 pages)
5 February 2008Return made up to 19/12/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 19/12/06; full list of members (7 pages)
15 March 2007Return made up to 19/12/06; full list of members (7 pages)
22 February 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 February 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
19 December 2005Incorporation (13 pages)
19 December 2005Incorporation (13 pages)