Company NameElite Property Services (North West) Ltd
DirectorWayne Stanley
Company StatusActive
Company Number07934455
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Wayne Stanley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bridge Lane Appleton
Warrington
Cheshire
WA4 3BU

Contact

Websitewww.elitepropertyservicesnwltd.co.uk

Location

Registered AddressBritannic House 657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Wayne Stanley
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,879
Cash£507
Current Liabilities£17,578

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
9 March 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
14 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
23 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
15 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
3 April 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
3 April 2018Change of details for Mr Wayne Stanley as a person with significant control on 19 June 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 June 2017Director's details changed for Mr Wayne Stanley on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Wayne Stanley on 19 June 2017 (2 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 June 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
13 June 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)