Company NameRefresh Property Services Ltd
DirectorDarren Edward Wallis
Company StatusActive
Company Number04853577
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Previous NamesD.W Property Services Limited and D.W Property Services (NW) Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Darren Edward Wallis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Bramhall Lane
Stockport
SK2 6JA
Secretary NameMrs Marie Anne Wallis
StatusCurrent
Appointed30 April 2011(7 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address195 Bramhall Lane
Stockport
SK2 6JA
Secretary NameLynda Wallis
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSecretary
Correspondence Address4 Clovelly Road
Stockport
Cheshire
SK2 5AZ

Location

Registered Address195 Bramhall Lane
Stockport
SK2 6JA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Darren Edward Wallis
90.00%
Ordinary
10 at £1Marie Anne Wallis
10.00%
Ordinary

Financials

Year2014
Net Worth£6,557
Cash£6,774
Current Liabilities£12,015

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

2 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
7 October 2022Registered office address changed from 4 Clovelly Road Stockport SK2 5AZ England to 195 Bramhall Lane Stockport SK2 6JA on 7 October 2022 (1 page)
4 October 2022Register(s) moved to registered office address 4 Clovelly Road Stockport SK2 5AZ (1 page)
1 July 2022Registered office address changed from 7 Kingfisher Way Glossop Derbyshire SK13 6QA to 4 Clovelly Road Stockport SK2 5AZ on 1 July 2022 (1 page)
22 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
9 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
10 July 2018Notification of Darren Edward Wallis as a person with significant control on 26 July 2016 (2 pages)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 January 2017Change of name notice (2 pages)
5 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-30
(2 pages)
5 January 2017Change of name notice (2 pages)
5 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-30
(2 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
24 May 2015Director's details changed for Mr Darren Edward Wallis on 6 December 2014 (2 pages)
24 May 2015Secretary's details changed for Mrs Marie Anne Wallis on 6 December 2014 (1 page)
24 May 2015Secretary's details changed for Mrs Marie Anne Wallis on 6 December 2014 (1 page)
24 May 2015Director's details changed for Mr Darren Edward Wallis on 6 December 2014 (2 pages)
24 May 2015Secretary's details changed for Mrs Marie Anne Wallis on 6 December 2014 (1 page)
24 May 2015Register inspection address has been changed from 91 Primrose Lane Glossop Derbyshire SK13 6LW England to 7 Kingfisher Way Glossop Derbyshire SK13 6QA (1 page)
24 May 2015Director's details changed for Mr Darren Edward Wallis on 6 December 2014 (2 pages)
24 May 2015Register inspection address has been changed from 91 Primrose Lane Glossop Derbyshire SK13 6LW England to 7 Kingfisher Way Glossop Derbyshire SK13 6QA (1 page)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 January 2015Registered office address changed from 4 Clovelly Road Stockport Cheshire SK2 5AZ to 7 Kingfisher Way Glossop Derbyshire SK13 6QA on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 4 Clovelly Road Stockport Cheshire SK2 5AZ to 7 Kingfisher Way Glossop Derbyshire SK13 6QA on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 4 Clovelly Road Stockport Cheshire SK2 5AZ to 7 Kingfisher Way Glossop Derbyshire SK13 6QA on 9 January 2015 (1 page)
22 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 July 2014Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
22 July 2014Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
13 May 2013Register(s) moved to registered inspection location (1 page)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
13 May 2013Register(s) moved to registered inspection location (1 page)
11 May 2013Director's details changed for Mr Darren Edward Wallis on 11 May 2013 (2 pages)
11 May 2013Register inspection address has been changed (1 page)
11 May 2013Register inspection address has been changed (1 page)
11 May 2013Director's details changed for Mr Darren Edward Wallis on 11 May 2013 (2 pages)
6 July 2012Secretary's details changed for Mrs Marie Anne Mckechnie on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mrs Marie Anne Mckechnie on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mrs Marie Anne Mckechnie on 6 July 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 June 2011Termination of appointment of Lynda Wallis as a secretary (1 page)
1 June 2011Director's details changed for Mr Darren Edward Wallis on 30 April 2011 (2 pages)
1 June 2011Appointment of Mrs Marie Anne Mckechnie as a secretary (2 pages)
1 June 2011Director's details changed for Mr Darren Edward Wallis on 30 April 2011 (2 pages)
1 June 2011Appointment of Mrs Marie Anne Mckechnie as a secretary (2 pages)
1 June 2011Termination of appointment of Lynda Wallis as a secretary (1 page)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 May 2010Secretary's details changed for Mrs Dorothy Mavis Wallis on 3 May 2010 (1 page)
4 May 2010Secretary's details changed for Mrs Dorothy Mavis Wallis on 3 May 2010 (1 page)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Lynda Wallis on 3 May 2010 (2 pages)
4 May 2010Secretary's details changed for Lynda Wallis on 3 May 2010 (2 pages)
4 May 2010Secretary's details changed for Lynda Wallis on 3 May 2010 (2 pages)
4 May 2010Secretary's details changed for Mrs Dorothy Mavis Wallis on 3 May 2010 (1 page)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Darren Edward Wallis on 3 May 2010 (2 pages)
3 May 2010Registered office address changed from 34 Valley Road Bramhall Stockport Cheshire SK7 2NN on 3 May 2010 (1 page)
3 May 2010Director's details changed for Darren Edward Wallis on 3 May 2010 (2 pages)
3 May 2010Director's details changed for Darren Edward Wallis on 3 May 2010 (2 pages)
3 May 2010Registered office address changed from 34 Valley Road Bramhall Stockport Cheshire SK7 2NN on 3 May 2010 (1 page)
3 May 2010Registered office address changed from 34 Valley Road Bramhall Stockport Cheshire SK7 2NN on 3 May 2010 (1 page)
30 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
15 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 August 2007Return made up to 19/07/07; full list of members (2 pages)
8 August 2007Return made up to 19/07/07; full list of members (2 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 19/07/06; full list of members (2 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 19/07/06; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: 1 hurst close howden moor park glossop derbyshire SK13 8UF (1 page)
6 November 2006Registered office changed on 06/11/06 from: 1 hurst close howden moor park glossop derbyshire SK13 8UF (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 February 2005Registered office changed on 02/02/05 from: 56 lavington avenue cheadle cheshire SK8 2HH (1 page)
2 February 2005Registered office changed on 02/02/05 from: 56 lavington avenue cheadle cheshire SK8 2HH (1 page)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
1 August 2003Incorporation (12 pages)
1 August 2003Incorporation (12 pages)