About

Registered Number: 04232702
Date of Incorporation: 12/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 143 Western Road, Mickleover, Derby, DE3 9GS

 

Advent Property Services Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Jeffrey Garbett, Margaret Ann, Jeffrey-garbett, Alan Charles, Welsh, Anne Margaret, Welsh, Robert Michael for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFREY GARBETT, Margaret Ann 12 June 2001 - 1
JEFFREY-GARBETT, Alan Charles 01 June 2017 - 1
WELSH, Anne Margaret 01 April 2013 - 1
WELSH, Robert Michael 12 June 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 12 June 2020
PSC01 - N/A 09 October 2019
PSC09 - N/A 09 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 21 June 2018
SH08 - Notice of name or other designation of class of shares 14 July 2017
SH08 - Notice of name or other designation of class of shares 14 July 2017
SH01 - Return of Allotment of shares 10 July 2017
SH01 - Return of Allotment of shares 10 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 30 June 2017
SH01 - Return of Allotment of shares 30 June 2017
SH01 - Return of Allotment of shares 30 June 2017
AP01 - Appointment of director 30 June 2017
AA - Annual Accounts 23 June 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 12 July 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 05 June 2014
AP01 - Appointment of director 23 May 2014
RESOLUTIONS - N/A 11 December 2013
SH08 - Notice of name or other designation of class of shares 11 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 23 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 09 July 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 01 August 2002
225 - Change of Accounting Reference Date 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.