EXEL LOGISTICS PROPERTY LIMITED
Overview
Company Name | EXEL LOGISTICS PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01141282 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EXEL LOGISTICS PROPERTY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EXEL LOGISTICS PROPERTY LIMITED located?
Registered Office Address | Solstice House, 251 Midsummer Boulevard MK9 1EA Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXEL LOGISTICS PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
NFC FINANCE 1991 (M) LIMITED | Dec 30, 1991 | Dec 30, 1991 |
HOMEWARD (HOME DELIVERIES) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
PICKFORDS HEAVY HAULAGE (EUROPEAN) LIMITED | Oct 24, 1973 | Oct 24, 1973 |
What are the latest accounts for EXEL LOGISTICS PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXEL LOGISTICS PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for EXEL LOGISTICS PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Termination of appointment of Michael James Trimm as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Cessation of Michael James Trimm as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth John Osborn as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nigel William John Godfrey as a director on Mar 20, 2023 | 1 pages | TM01 | ||
Cessation of Kevin Paul Sey as a person with significant control on Jul 07, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Kevin Paul Sey as a director on Jul 07, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Appointment of Mr Nigel William John Godfrey as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rebecca Louise Hazel Taylor as a director on May 19, 2022 | 2 pages | AP01 | ||
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on Oct 01, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Notification of Dhl Supply Chain Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Jane Li as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Who are the officers of EXEL LOGISTICS PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSBORN, Gareth John | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | United Kingdom | British | Director | 304087410001 | ||||||||
TAYLOR, Rebecca Louise Hazel | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | Accountant | 248396770001 | ||||||||
LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 202916820001 | |||||||||||
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire |
| 32524900007 | ||||||||||
BENNETT, Robert Allan | Director | 48 Cleat Hill MK41 8AN Bedford Bedfordshire | United Kingdom | British | Tresurer | 152405020001 | ||||||||
CAMERON, Ian, Mr. | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | England | British | Chartered Surveyor | 164576100001 | ||||||||
DUNNE, Ronan James | Director | The Firs Firfields KT13 0UD Weybridge Surrey | England | Irish | Treasurer | 187615620001 | ||||||||
GODFREY, Nigel William John | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | Director | 248796490001 | ||||||||
GRAHAM, Nigel Paul | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | England | British | Vp Business Development | 121643640001 | ||||||||
HUNT, Richard John | Director | 1 Rawlings Court MK17 9QB Woburn Bedfordshire | United Kingdom | British | Director | 87620300001 | ||||||||
KAY, Derek Leslie | Director | 13 Ison Close Biddenham MK40 4BH Bedford Bedfordshire | United Kingdom | British | Property Director | 3079830002 | ||||||||
LARMAN, Trevor George | Director | Thurlwood House Loudwater Lane Croxley Green WD3 3JD Rickmansworth Hertfordshire | England/Hertfordshire | British | Finance Director | 10878930001 | ||||||||
LI, Jane | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | United Kingdom | British | Accountant | 134292740003 | ||||||||
MANN, Roger Michael Ewart | Director | 180a Kimbolton Road MK41 8DW Bedford Bedfordshire | United Kingdom | British | Director Of Commercial Service | 15476780001 | ||||||||
SEY, Kevin Paul | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | Chartered Surveyor | 186787040001 | ||||||||
TONGE, Jeremy Michael | Director | Village Farm 1 Pavenham Road MK43 7LS Carlton Bedfordshire | British | Director | 51393430001 | |||||||||
TRIMM, Michael James | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | United Kingdom | British | Accountant | 219282360001 | ||||||||
WILLIAMS, Anthony Robert | Director | 7 Glamis Gardens PE3 9PQ Peterborough Cambridgeshire | British | Chartered Accountant | 18727550001 | |||||||||
WOOLLISCROFT, Dermot Francis | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | England | British | Accountant | 125837760001 | ||||||||
EXEL SECRETARIAL SERVICES LIMITED | Director | The Ring RG12 1AQ Bracknell Ocean House Berkshire England |
| 32524900007 |
Who are the persons with significant control of EXEL LOGISTICS PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Michael James Trimm | Nov 25, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kevin Paul Sey | Apr 06, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jane Li | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nigel Paul Graham | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Dhl Supply Chain Limited | Apr 06, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0