SECUREIDYLL PROPERTY MANAGEMENT LIMITED
Overview
Company Name | SECUREIDYLL PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04235361 |
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 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 Address | No |
What are the latest accounts for SECUREIDYLL PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for SECUREIDYLL PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2026 |
---|---|
Next Confirmation Statement Due | Jun 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2025 |
Overdue | No |
What are the latest filings for SECUREIDYLL PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 15, 2025 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with updates | 7 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with updates | 7 pages | CS01 | ||
Appointment of Mr Paul Sinclair Campbell as a director on Apr 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Denis Dent as a director on Apr 12, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Director's details changed for Mr Paul Denis Dent on Aug 11, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with updates | 6 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 5 pages | AA | ||
Director's details changed for Mr Glenn Mark Cameron on Jun 18, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jun 15, 2018 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2017 | 3 pages | AA | ||
Appointment of Kingston Real Estate (Property Management) Limited as a secretary on Nov 10, 2017 | 2 pages | AP03 | ||
Termination of appointment of Harecastle Limited as a secretary on Nov 10, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Jun 15, 2017 with updates | 7 pages | CS01 | ||
Who are the officers of SECUREIDYLL PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED | Secretary | Tolpits Lane WD18 9RS Watford 3 England | 244305050001 | |||||||||||
CAMERON, Glenn Mark | Director | 7 Queensbridge NN4 7BF Northampton Artisans House England | England | British | Company Director | 83706530006 | ||||||||
CAMPBELL, Paul Sinclair | Director | 7 Queensbridge NN4 7BF Northampton Artisans House England | England | British | Company Director | 45360340019 | ||||||||
DAWSON, David John | Secretary | 98 Park Rise AL5 3AN Harpenden Hertfordshire | British | Accountant | 47246260002 | |||||||||
WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490002 | |||||||||||
HARECASTLE LIMITED | Secretary | Cheyne Walk NN1 5PT Northampton 11 United Kingdom |
| 108136670001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BROOKS, Sylvia Enid | Director | Shady Bower Close SP1 2RQ Salisbury 17 England | United Kingdom | British | Retired | 192094770001 | ||||||||
CALLINAN, William Patrick Joseph | Director | 9 Sharon Road EN3 5DQ Enfield Middlesex | British | Sales Director | 47269400001 | |||||||||
DENT, Paul Denis | Director | Sheep Street NN1 2LZ Northampton 52 England | United Kingdom | British | Property Investor | 117924390002 | ||||||||
EASTHOPE, Daniel James | Director | 1 Cowmbus Court NN11 5TL Daventry Northamptonshire | British | Quantity Surveyor | 88171470001 | |||||||||
FUTCHER, Julie | Director | 26 Plough Close NN11 0NX Daventry Northamptonshire | British | Cosmetic Consultant | 103772320001 | |||||||||
MCKENZIE, Andrew Hayden | Director | Oakridge SO32 1DN Southampton Hampshire | British | Manager | 88171380001 | |||||||||
MILLS, Brenda Katheryn | Director | The Haystack Lang Farm NN11 5NZ Daventry 24 Northants | Uk | British | Team Leader/ Duty Manager | 156932830001 | ||||||||
MILLS, Thomas Joseph William | Director | 24 The Haystack Lang Farm NN11 5NZ Daventry Northamptonshire | British | Retired | 97023070001 | |||||||||
MORSE, Anne Elizabeth | Director | 18 Plough Close NN11 5NX Daventry Northamptonshire | British | Pa Office Manager | 88171240001 | |||||||||
MORTIMER, Ian Arthur | Director | Belmoor House Beldams Lane CM23 5LG Bishops Stortford Hertfordshire | United Kingdom | British | Director | 52737390001 | ||||||||
SHARP, Roy | Director | 28 Plough Close NN11 0NX Daventry Northamptonshire | United Kingdom | British | Marketing Executive | 103772590001 | ||||||||
SHILLAM, Lee Raymond | Director | 11 Plough Close Lang Farm NN11 0NX Daventry Northamptonshire | British | Engineer | 110962170001 | |||||||||
TENNANT, Matthew James | Director | 9 Plough Close NN11 5NX Daventry Northamptonshire | British | Computer Engineer | 88170860001 | |||||||||
INSTANT COMPANIES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Jun 15, 2017 | 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