Company NameExact Property Services Limited
DirectorsJon Davy Morgan and Lesley Denise Morgan
Company StatusActive
Company Number04836238
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jon Davy Morgan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shurdington Road
Atherton
Manchester
Greater Manchester
M46 9HY
Secretary NameMrs Lesley Denise Morgan
NationalityBritish
StatusCurrent
Appointed04 August 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shurdington Road
Atherton
Greater Manchester
Lancashire
M46 9HY
Director NameMrs Lesley Denise Morgan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shurdington Road
Atherton
Greater Manchester
Lancashire
M46 9HY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.exactproperty.co.uk

Location

Registered AddressUnit D10 Moss Insustrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

510 at £1Jon Morgan
51.00%
Ordinary
490 at £1Lesley Morgan
49.00%
Ordinary

Financials

Year2014
Net Worth£147,697
Cash£90,311
Current Liabilities£197,019

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

27 May 2005Delivered on: 7 June 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 July 2019Registered office address changed from Unit 10D Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT England to Unit D10 Moss Insustrial Estate St Helens Road Leigh Lancashire WN7 3PT on 20 July 2019 (1 page)
20 July 2019Registered office address changed from Unit B10 Moss Industrial Estate William Way Off St Helens Road Leigh WN7 3PT to Unit 10D Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PT on 20 July 2019 (1 page)
20 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Director's details changed for Lesley Denise Morgan on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Lesley Denise Morgan on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Jon Davy Morgan on 17 July 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Jon Davy Morgan on 17 July 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 September 2007Return made up to 17/07/07; no change of members (7 pages)
13 September 2007Return made up to 17/07/07; no change of members (7 pages)
2 August 2006Return made up to 17/07/06; full list of members (7 pages)
2 August 2006Return made up to 17/07/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 September 2005Return made up to 17/07/05; full list of members (7 pages)
27 September 2005Return made up to 17/07/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Particulars of mortgage/charge (9 pages)
7 June 2005Particulars of mortgage/charge (9 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
4 October 2004£ nc 100/1000 13/09/04 (1 page)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004£ nc 100/1000 13/09/04 (1 page)
4 October 2004Resolutions
  • RES13 ‐ Issue of 999 shares 13/09/04
(1 page)
4 October 2004Resolutions
  • RES13 ‐ Issue of 999 shares 13/09/04
(1 page)
4 October 2004Ad 13/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2004Ad 13/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(6 pages)
3 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(6 pages)
18 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (1 page)
5 August 2003New director appointed (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (1 page)
17 July 2003Incorporation (13 pages)
17 July 2003Incorporation (13 pages)