Expert Property Care Limited

General information

Name:

Expert Property Care Ltd

Office Address:

1st Floor 5 Century Court Tolpits Lane WD18 9PX Watford

Number: 04157152

Incorporation date: 2001-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Expert Property Care Limited can be reached at 1st Floor 5 Century Court, Tolpits Lane in Watford. Its zip code is WD18 9PX. Expert Property Care has existed on the market for the last twenty three years. Its registration number is 04157152. This company changed its registered name three times. Up to 2020 this firm has provided its services as Expert Property Solutions but currently this firm operates under the business name Expert Property Care Limited. This business's principal business activity number is 41100 - Development of building projects. The firm's latest accounts were submitted for the period up to 2022/03/31 and the latest confirmation statement was released on 2023/02/09.

8 transactions have been registered in 2013 with a sum total of £36,442. In 2012 there were less transactions (exactly 3) that added up to £15,246. The Council conducted 13 transactions in 2011, this added up to £58,949. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £110,637. Cooperation with the Barnet London Borough council covered the following areas: Grant Pmts.

In order to satisfy the customer base, this firm is being supervised by a unit of five directors who are, amongst the rest, Debbie B., Kirstie M. and Sydney T.. Their successful cooperation has been of extreme use to the firm since 2023-06-26. What is more, the director's assignments are regularly supported by a secretary - Kirstie M., who was selected by the firm 4 years ago.

  • Previous company's names
  • Expert Property Care Limited 2020-12-03
  • Expert Property Solutions Limited 2006-03-03
  • Edwards Property Services (UK) Limited 2001-04-03
  • Simon Edwards Property Services Limited 2001-02-09

Financial data based on annual reports

Company staff

Debbie B.

Role: Director

Appointed: 26 June 2023

Latest update: 28 March 2024

Kirstie M.

Role: Director

Appointed: 07 December 2021

Latest update: 28 March 2024

Sydney T.

Role: Director

Appointed: 06 April 2021

Latest update: 28 March 2024

Stephen M.

Role: Director

Appointed: 12 February 2020

Latest update: 28 March 2024

Kirstie M.

Role: Secretary

Appointed: 12 February 2020

Latest update: 28 March 2024

Simon E.

Role: Director

Appointed: 09 February 2001

Latest update: 28 March 2024

People with significant control

Simon E. is the individual who controls this firm, owns over 3/4 of company shares.

Simon E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 July 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Full accounts for the period ending 31st March 2023 (AA)
filed on: 5th, April 2024
accounts
Free Download Download filing (22 pages)

Additional Information

HQ address,
2014

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

HQ address,
2015

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

HQ address,
2016

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

Accountant/Auditor,
2015 - 2016

Name:

Obk Limited Trading As O'byrne & Kennedy

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Barnet London Borough 8 £ 36 442.00
2013-03-28 1900155913 £ 6 368.00 Grant Pmts
2013-05-16 1900157543 £ 5 470.00 Grant Payments
2013-03-20 1900155146 £ 4 998.00 Grant Pmts
2012 Barnet London Borough 3 £ 15 245.76
2012-01-31 1900142158 £ 6 330.00 Grant Pmts
2012-06-28 1900147921 £ 6 219.00 Grant Pmts
2012-11-30 1900151933 £ 2 696.76 Grant Pmts
2011 Barnet London Borough 13 £ 58 948.75
2011-08-12 1900135697 £ 11 395.00 Grant Pmts
2011-11-15 1900139122 £ 6 405.00 Grant Pmts
2011-10-21 1900138455 £ 5 765.00 Grant Pmts

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
23
Company Age

Similar companies nearby

Closest companies