THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03761566 |
| 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 THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 Birch Drive RH14 9RQ Billingshurst West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOPOWN PROPERTY MANAGEMENT LIMITED | Apr 28, 1999 | Apr 28, 1999 |
What are the latest accounts for THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Notification of Nicholas Alister Watt as a person with significant control on Oct 10, 2021 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Oct 08, 2021 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from 7 Downs View Dorking Surrey RH4 1PX to 2 Birch Drive Billingshurst West Sussex RH14 9RQ on Sep 23, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Sylvia Ann Shepherd as a secretary on Jun 20, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graeme John Shepherd as a secretary on Jun 09, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPHERD, Sylvia Ann | Secretary | Birch Drive RH14 9RQ Billingshurst 2 England | 259915020001 | |||||||
| DOUGLASS, Amanda Jane | Director | Downs View RH4 1PX Dorking 5 Surrey England | England | British | 150317440001 | |||||
| SHEPHERD, David | Director | Birch Drive RH14 9RQ Billingshurst 2 West Sussex England | United Kingdom | British | 169084260001 | |||||
| WATT, Nicholas Alister | Director | 8 Downs View RH4 1PX Dorking Surrey | United Kingdom | British | 79574920001 | |||||
| HOWE, Kathryn Patricia | Secretary | 8 Downs View RH4 1PX Dorking Surrey | British | 64884030001 | ||||||
| LORAINE, John Dominic | Secretary | 7 Downs View Dorking RH4 1PX Surrey | British | 81310140001 | ||||||
| SCHOLEY, Stephanie Paula | Secretary | 7 Downs View RH4 1PX Dorking Surrey | British | 99699410001 | ||||||
| SHEPHERD, Graeme John | Secretary | 7 Downs View Dorking RH4 1PX Surrey | 178900190001 | |||||||
| WARD, Margaret Christine | Secretary | 6 Downs View RH4 1PX Dorking Surrey | British | 70043140001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CAMPBELL, Alison Mary | Director | 7 Downs View RH4 1PX Dorking Surrey | British | 64883980001 | ||||||
| HILL, Patricia Adelaide Maud | Director | 5 Downs View RH4 1PX Dorking Surrey | British | 70257690001 | ||||||
| HOWE, Kathryn Patricia | Director | 8 Downs View RH4 1PX Dorking Surrey | England | British | 64884030001 | |||||
| LORAINE, John Dominic | Director | 7 Downs View Dorking RH4 1PX Surrey | England | British | 81310140001 | |||||
| LORAINE, John Dominic | Director | 7 Downs View Pixham Lane RH4 1PX Dorking Surrey | England | British | 81310140001 | |||||
| PRIOR, Louise Elizabeth | Director | 7 Downs View Pixham Lane RH4 1PX Dorking Surrey | British | 81310050001 | ||||||
| SCHOLEY, Stephanie Paula | Director | 7 Downs View RH4 1PX Dorking Surrey | British | 99699410001 | ||||||
| SWAINE, Margaret Christine | Director | Little Covert Burney Road Westhumble RH5 6AX Dorking Surrey | British | 70043140002 | ||||||
| WARD, William Charles | Director | 6 Downs View RH4 1PX Dorking Surrey | British | 70257760001 | ||||||
| WATT, Ronald Alexander | Director | 6 Downs View RH4 1PX Dorking Surrey | British | 119827920001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Alister Watt | Oct 10, 2021 | Downs View Pixham RH4 1PX Dorking 8 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE 5 TO 8 PROPERTY MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | Oct 08, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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