Numberdate Property Management Limited

General information

Name:

Numberdate Property Management Ltd

Office Address:

Ground Floor Southway House 29 Southway CO2 7BA Colchester

Number: 03142722

Incorporation date: 1996-01-02

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Numberdate Property Management Limited with the registration number 03142722 has been competing in the field for 28 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Ground Floor Southway House, 29 Southway, Colchester and its postal code is CO2 7BA. The firm's SIC and NACE codes are 98000: Residents property management. 2022-09-30 is the last time the company accounts were reported.

Current directors registered by the following firm are as follow: Alan D. assigned this position in 2015 in March, Jill S. assigned this position in 2015, Nicholas F. assigned this position in 2004 and 2 others listed below. What is more, the managing director's tasks are helped with by a secretary - Nicholas F., who was selected by this specific firm in 2004. At least one limited company has been appointed director, specifically Felsted School Trustee Limited.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 27 June 2022

Address: Felsted, Dunmow, Essex, CM6 3LL, England

Latest update: 19 December 2023

Alan D.

Role: Director

Appointed: 13 March 2015

Latest update: 19 December 2023

Jill S.

Role: Director

Appointed: 13 March 2015

Latest update: 19 December 2023

Nicholas F.

Role: Director

Appointed: 30 April 2004

Latest update: 19 December 2023

Nicholas F.

Role: Secretary

Appointed: 30 April 2004

Latest update: 19 December 2023

Margaret W.

Role: Director

Appointed: 23 October 1997

Latest update: 19 December 2023

Angela S.

Role: Director

Appointed: 23 October 1997

Latest update: 19 December 2023

People with significant control

Executives who have control over the firm are as follows: Angela S. has substantial control or influence over the company. Alan D. has substantial control or influence over the company. Jill S. has substantial control or influence over the company.

Angela S.
Notified on 21 February 2017
Nature of control:
substantial control or influence
Alan D.
Notified on 21 February 2017
Nature of control:
substantial control or influence
Jill S.
Notified on 21 February 2017
Nature of control:
substantial control or influence
Felsted School Trustee Limited
Address: Felsted School Felsted, Dunmow, Essex, CM6 3LL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03548755
Notified on 27 June 2022
Nature of control:
substantial control or influence
Nicholas F.
Notified on 21 February 2017
Nature of control:
substantial control or influence
Margaret F.
Notified on 21 February 2017
Nature of control:
substantial control or influence
Ian B.
Notified on 21 February 2017
Ceased on 27 June 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 20th March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20th March 2015
Annual Accounts 15th April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15th April 2016
Annual Accounts 6th April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 27 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 20th, April 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

70 High Street Great Baddow

Post code:

CM2 7HH

City / Town:

Chelmsford

HQ address,
2014

Address:

70 High Street Great Baddow

Post code:

CM2 7HH

City / Town:

Chelmsford

HQ address,
2015

Address:

70 High Street Great Baddow

Post code:

CM2 7HH

City / Town:

Chelmsford

HQ address,
2016

Address:

70 High Street Great Baddow

Post code:

CM2 7HH

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
28
Company Age

Closest Companies - by postcode