Conveyancing Searches Service Limited

General information

Name:

Conveyancing Searches Service Ltd

Office Address:

27 Paddock Gardens Alveston BS35 3LF Bristol

Number: 07915277

Incorporation date: 2012-01-19

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Conveyancing Searches Service Limited can be gotten hold of in 27 Paddock Gardens, Alveston in Bristol. Its post code is BS35 3LF. Conveyancing Searches Service has been active on the market since the firm was set up on 2012-01-19. Its registration number is 07915277. It has operated under three previous names. The company's very first name, Homezone Online, was changed on 2013-08-20 to Completus. The current name is in use since 2018, is Conveyancing Searches Service Limited. The enterprise's SIC code is 68310, that means Real estate agencies. 2023-01-31 is the last time when company accounts were filed.

The enterprise's trademark is "COMPLETUS". They applied to register it on 2014/02/28 and their IPO published it in the journal number 2014-016.

For the following limited company, all of director's tasks have so far been carried out by Martyn B. who was designated to this position in 2013. Since 2012-01-19 Gemma P., had performed the duties for the limited company up to the moment of the resignation in 2013. In order to help the directors in their tasks, this limited company has been utilizing the expertise of Gillian B. as a secretary for the last 10 years.

  • Previous company's names
  • Conveyancing Searches Service Limited 2018-09-03
  • Completus Limited 2013-08-20
  • Homezone Online Limited 2012-01-19

Trade marks

Trademark UK00003044529
Trademark image:-
Trademark name:COMPLETUS
Status:Application Published
Filing date:2014-02-28
Owner name:Completus Limited
Owner address:Building 3,, Chiswick Park,, Chiswick High Road, London, United Kingdom, W4 5YA

Financial data based on annual reports

Company staff

Gillian B.

Role: Secretary

Appointed: 20 February 2014

Latest update: 18 February 2024

Martyn B.

Role: Director

Appointed: 03 February 2013

Latest update: 18 February 2024

People with significant control

Executives who control the firm include: Martyn B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Gillian B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martyn B.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Gillian B.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 19th June 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 19th June 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 3rd October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 3rd October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 23rd July 2015
Date Approval Accounts 23rd July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-01-31 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Building 3 Chiswick Park Chiswick High Road Chiswick

Post code:

W4 5YA

City / Town:

London

HQ address,
2015

Address:

Building 3 Chiswick Park Chiswick High Road Chiswick

Post code:

W4 5YA

City / Town:

London

HQ address,
2016

Address:

Building 3 Chiswick Park Chiswick High Road Chiswick

Post code:

W4 5YA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
12
Company Age

Similar companies nearby

Closest companies