SECUREIDYLL PROPERTY MANAGEMENT LIMITED

SECUREIDYLL PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSECUREIDYLL PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04235361
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SECUREIDYLL PROPERTY MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SECUREIDYLL PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    Artisans House
    7 Queensbridge
    NN4 7BF Northampton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SECUREIDYLL PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for SECUREIDYLL PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for SECUREIDYLL PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 15, 2025 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on Jun 15, 2024 with updates

    7 pagesCS01

    Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to Artisans House 7 Queensbridge Northampton NN4 7BF on Mar 29, 2024

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Jun 15, 2023 with updates

    7 pagesCS01

    Appointment of Mr Paul Sinclair Campbell as a director on Apr 12, 2023

    2 pagesAP01

    Termination of appointment of Paul Denis Dent as a director on Apr 12, 2023

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Director's details changed for Mr Paul Denis Dent on Aug 11, 2022

    2 pagesCH01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Jun 15, 2021 with updates

    6 pagesCS01

    Registered office address changed from Eastgate House 11 Cheyne Walk Northampton NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on Feb 16, 2021

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on Jun 15, 2020 with updates

    6 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    5 pagesAA

    Director's details changed for Mr Glenn Mark Cameron on Jun 18, 2018

    2 pagesCH01

    Confirmation statement made on Jun 15, 2018 with updates

    6 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    3 pagesAA

    Appointment of Kingston Real Estate (Property Management) Limited as a secretary on Nov 10, 2017

    2 pagesAP03

    Termination of appointment of Harecastle Limited as a secretary on Nov 10, 2017

    1 pagesTM02

    Confirmation statement made on Jun 15, 2017 with updates

    7 pagesCS01

    Who are the officers of SECUREIDYLL PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED
    Tolpits Lane
    WD18 9RS Watford
    3
    England
    Secretary
    Tolpits Lane
    WD18 9RS Watford
    3
    England
    244305050001
    CAMERON, Glenn Mark
    7 Queensbridge
    NN4 7BF Northampton
    Artisans House
    England
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans House
    England
    EnglandBritishCompany Director83706530006
    CAMPBELL, Paul Sinclair
    7 Queensbridge
    NN4 7BF Northampton
    Artisans House
    England
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans House
    England
    EnglandBritishCompany Director45360340019
    DAWSON, David John
    98 Park Rise
    AL5 3AN Harpenden
    Hertfordshire
    Secretary
    98 Park Rise
    AL5 3AN Harpenden
    Hertfordshire
    BritishAccountant47246260002
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490002
    HARECASTLE LIMITED
    Cheyne Walk
    NN1 5PT Northampton
    11
    United Kingdom
    Secretary
    Cheyne Walk
    NN1 5PT Northampton
    11
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03888192
    108136670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKS, Sylvia Enid
    Shady Bower Close
    SP1 2RQ Salisbury
    17
    England
    Director
    Shady Bower Close
    SP1 2RQ Salisbury
    17
    England
    United KingdomBritishRetired192094770001
    CALLINAN, William Patrick Joseph
    9 Sharon Road
    EN3 5DQ Enfield
    Middlesex
    Director
    9 Sharon Road
    EN3 5DQ Enfield
    Middlesex
    BritishSales Director47269400001
    DENT, Paul Denis
    Sheep Street
    NN1 2LZ Northampton
    52
    England
    Director
    Sheep Street
    NN1 2LZ Northampton
    52
    England
    United KingdomBritishProperty Investor117924390002
    EASTHOPE, Daniel James
    1 Cowmbus Court
    NN11 5TL Daventry
    Northamptonshire
    Director
    1 Cowmbus Court
    NN11 5TL Daventry
    Northamptonshire
    BritishQuantity Surveyor88171470001
    FUTCHER, Julie
    26 Plough Close
    NN11 0NX Daventry
    Northamptonshire
    Director
    26 Plough Close
    NN11 0NX Daventry
    Northamptonshire
    BritishCosmetic Consultant103772320001
    MCKENZIE, Andrew Hayden
    Oakridge
    SO32 1DN Southampton
    Hampshire
    Director
    Oakridge
    SO32 1DN Southampton
    Hampshire
    BritishManager88171380001
    MILLS, Brenda Katheryn
    The Haystack
    Lang Farm
    NN11 5NZ Daventry
    24
    Northants
    Director
    The Haystack
    Lang Farm
    NN11 5NZ Daventry
    24
    Northants
    UkBritishTeam Leader/ Duty Manager156932830001
    MILLS, Thomas Joseph William
    24 The Haystack
    Lang Farm
    NN11 5NZ Daventry
    Northamptonshire
    Director
    24 The Haystack
    Lang Farm
    NN11 5NZ Daventry
    Northamptonshire
    BritishRetired97023070001
    MORSE, Anne Elizabeth
    18 Plough Close
    NN11 5NX Daventry
    Northamptonshire
    Director
    18 Plough Close
    NN11 5NX Daventry
    Northamptonshire
    BritishPa Office Manager88171240001
    MORTIMER, Ian Arthur
    Belmoor House Beldams Lane
    CM23 5LG Bishops Stortford
    Hertfordshire
    Director
    Belmoor House Beldams Lane
    CM23 5LG Bishops Stortford
    Hertfordshire
    United KingdomBritishDirector52737390001
    SHARP, Roy
    28 Plough Close
    NN11 0NX Daventry
    Northamptonshire
    Director
    28 Plough Close
    NN11 0NX Daventry
    Northamptonshire
    United KingdomBritishMarketing Executive103772590001
    SHILLAM, Lee Raymond
    11 Plough Close
    Lang Farm
    NN11 0NX Daventry
    Northamptonshire
    Director
    11 Plough Close
    Lang Farm
    NN11 0NX Daventry
    Northamptonshire
    BritishEngineer110962170001
    TENNANT, Matthew James
    9 Plough Close
    NN11 5NX Daventry
    Northamptonshire
    Director
    9 Plough Close
    NN11 5NX Daventry
    Northamptonshire
    BritishComputer Engineer88170860001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for SECUREIDYLL PROPERTY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 15, 2017The 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