COMPLETE PROPERTY SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Newham » E6 5LQ

Company number 03346406
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address 1 STONECHAT SQUARE, BECKTON, LONDON, E6 5LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 2 . The most likely internet sites of COMPLETE PROPERTY SOLUTIONS LIMITED are www.completepropertysolutions.co.uk, and www.complete-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Blackhorse Road Rail Station is 6.2 miles; to Barbican Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Complete Property Solutions Limited is a Private Limited Company. The company registration number is 03346406. Complete Property Solutions Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of Complete Property Solutions Limited is 1 Stonechat Square Beckton London E6 5lq. The company`s financial liabilities are £71.65k. It is £44.53k against last year. The cash in hand is £142.6k. It is £142.6k against last year. . DUNPHEY, Patricia is a Secretary of the company. DUNPHEY, Patricia is a Director of the company. Secretary BRADFORD, Jeffrey has been resigned. Director DUNPHEY, Patricia has been resigned. Director GILLESPIE, Scott Andrew has been resigned. Director WHEATLEY, Clive Anthony has been resigned. The company operates in "Residents property management".


complete property solutions Key Finiance

LIABILITIES £71.65k
+164%
CASH £142.6k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DUNPHEY, Patricia
Appointed Date: 07 April 1997

Director
DUNPHEY, Patricia
Appointed Date: 06 July 2010
71 years old

Resigned Directors

Secretary
BRADFORD, Jeffrey
Resigned: 07 April 1997
Appointed Date: 02 April 1997

Director
DUNPHEY, Patricia
Resigned: 23 March 1998
Appointed Date: 07 April 1997
71 years old

Director
GILLESPIE, Scott Andrew
Resigned: 07 July 2010
Appointed Date: 07 April 1997
60 years old

Director
WHEATLEY, Clive Anthony
Resigned: 07 April 1997
Appointed Date: 02 April 1997
71 years old

Persons With Significant Control

Ms Patricia Dunphey
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

COMPLETE PROPERTY SOLUTIONS LIMITED Events

11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
30 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

...
... and 55 more events
16 Apr 1997
Secretary resigned
16 Apr 1997
New secretary appointed;new director appointed
16 Apr 1997
New director appointed
16 Apr 1997
Director resigned
02 Apr 1997
Incorporation

COMPLETE PROPERTY SOLUTIONS LIMITED Charges

6 February 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 67 highlands cockfield bishop auckland county durham…
16 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 atkinson road, london.
5 September 2006
Legal charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: Ground floor flat 347 prince regent lane london.
5 September 2006
Legal charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 ambassador gardens beckton london and parking space.
7 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property 10 atkinson close custom house london t/n…
1 June 2001
Mortgage
Delivered: 2 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 10 atkinson road,custom house,london…
31 March 1999
Legal charge
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 37 ambassador gardens,beckton,london E.6 and parking space.
22 February 1999
Legal charge
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 27 killip close,canning town,london E.16 1LX.
22 February 1999
Legal charge
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 375 prince regent street london E16 1PB.
22 February 1999
Legal charge
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: Ground floor flat 347 prince regent lane london E16 1PB.
10 June 1998
Mortgage deed
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as 27 killip close canning town…
12 March 1998
Mortgage
Delivered: 14 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 13 clinch court canning town london t/no…
27 June 1997
Mortgage deed
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 347 prince regent lane canning town london E16 3JL…
16 May 1997
Mortgage
Delivered: 2 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 375 prince regent lane custom house…