1st Stop Property Solutions Ltd

General information

Name:

1st Stop Property Solutions Limited

Office Address:

13 Westergate Road ME2 3RZ Rochester

Number: 07087442

Incorporation date: 2009-11-26

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1st Stop Property Solutions is a business registered at ME2 3RZ Rochester at 13 Westergate Road. The company has been operating since 2009 and is established under the registration number 07087442. The company has been operating on the British market for 15 years now and its current status is active. 8 years ago the firm changed its registered name from 1st Stop Pest Control to 1st Stop Property Solutions Ltd. The enterprise's SIC and NACE codes are 39000 meaning Remediation activities and other waste management services. Its latest financial reports were submitted for the period up to 2022-04-05 and the latest annual confirmation statement was submitted on 2022-11-26.

Our database that details the following company's personnel reveals there are two directors: Gemma P. and Dean P. who were appointed on 2023-08-25 and 2009-11-26.

Dean P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • 1st Stop Property Solutions Ltd 2016-02-22
  • 1st Stop Pest Control Limited 2009-11-26

Financial data based on annual reports

Company staff

Gemma P.

Role: Director

Appointed: 25 August 2023

Latest update: 18 February 2024

Dean P.

Role: Director

Appointed: 26 November 2009

Latest update: 18 February 2024

People with significant control

Dean P.
Notified on 23 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Raigins Ltd
Address: Unit 20 Riverside Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP, England
Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07637078
Notified on 5 November 2021
Ceased on 23 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dean P.
Notified on 1 June 2016
Ceased on 5 November 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 29 June 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 05 April 2023
Annual Accounts 18 July 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 18 July 2013
Annual Accounts 13 June 2014
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 13 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Statement of Capital on 2024-01-16: 200.00 GBP (SH01)
filed on: 1st, February 2024
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

59 Beechwood Avenue Darland

Post code:

ME5 7HJ

City / Town:

Gillingham

HQ address,
2015

Address:

59 Beechwood Avenue Darland

Post code:

ME5 7HJ

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
14
Company Age

Similar companies nearby

Closest companies