About

Registered Number: 04596896
Date of Incorporation: 21/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Granary Hawkesbourne Farm, Rusper Road, Horsham, RH12 4QR,

 

Having been setup in 2002, Advance Property Services Ltd are based in Horsham, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this business are listed as Charles, Lisa Nichole, Adams, Gary Christopher, Adams, Lisa Nichole, Adams, Mark Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Gary Christopher 03 May 2004 - 1
ADAMS, Lisa Nichole 27 October 2012 31 July 2020 1
ADAMS, Mark Andrew 03 May 2004 25 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CHARLES, Lisa Nichole 25 October 2012 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 01 August 2020
TM01 - Termination of appointment of director 01 August 2020
CH01 - Change of particulars for director 30 July 2020
PSC04 - N/A 30 July 2020
AD01 - Change of registered office address 28 July 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 29 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AP03 - Appointment of secretary 25 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 14 September 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
287 - Change in situation or address of Registered Office 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 04 December 2003
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.