Complete Property Care (north West) Ltd

General information

Name:

Complete Property Care (north West) Limited

Office Address:

White Lodge 19 Cedar Court Mossley CW12 3JP Congleton

Number: 05742893

Incorporation date: 2006-03-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05742893 - reg. no. assigned to Complete Property Care (north West) Ltd. The company was registered as a Private Limited Company on Tue, 14th Mar 2006. The company has been operating on the British market for the last 18 years. This business may be contacted at White Lodge 19 Cedar Court Mossley in Congleton. The head office's area code assigned to this address is CW12 3JP. It 's been ten years from the moment This company's business name is Complete Property Care (north West) Ltd, but until 2014 the business name was Brownlow Developments and up to that point, up till Wed, 5th Apr 2006 the business was known as Stran Developments. This means it has used three other names. The company's SIC and NACE codes are 41202 - Construction of domestic buildings. Complete Property Care (north West) Limited filed its account information for the period up to 2022-12-31. The firm's latest confirmation statement was submitted on 2023-03-14.

There is a team of two directors managing the company at the current moment, specifically Ann W. and Stephen W. who have been executing the directors obligations for sixteen years.

  • Previous company's names
  • Complete Property Care (north West) Ltd 2014-08-30
  • Brownlow Developments Limited 2006-04-05
  • Stran Developments Limited 2006-03-14

Financial data based on annual reports

Company staff

Ann W.

Role: Director

Appointed: 07 February 2008

Latest update: 26 March 2024

Stephen W.

Role: Director

Appointed: 14 March 2006

Latest update: 26 March 2024

Ann W.

Role: Secretary

Appointed: 14 March 2006

Latest update: 26 March 2024

People with significant control

Stephen W. is the individual with significant control over this firm, has substantial control or influence over the company.

Stephen W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 22nd May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22nd May 2015
Annual Accounts 19th April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 14th June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14th June 2013
Annual Accounts 16th June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Address change date: Fri, 30th Aug 2019. New Address: White Lodge 19 Cedar Court Mossley Congleton Cheshire CW12 3JP. Previous address: Beech Croft Spen Green Smallwood Sandbach Cheshire CW11 2XA (AD01)
filed on: 30th, August 2019
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Beech Croft Spen Green Smallwood

Post code:

CW11 2XA

City / Town:

Nr Sandbach

HQ address,
2014

Address:

Beech Croft Spen Green Smallwood

Post code:

CW11 2XA

City / Town:

Nr Sandbach

HQ address,
2014

Address:

Beech Croft Spen Green Smallwood

Post code:

CW11 2XA

City / Town:

Nr Sandbach

HQ address,
2015

Address:

Beech Croft Spen Green Smallwood

Post code:

CW11 2XA

City / Town:

Nr Sandbach

Accountant/Auditor,
2014 - 2013

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
18
Company Age

Closest Companies - by postcode