About

Registered Number: 04287660
Date of Incorporation: 14/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Tk House,, 69 Banstead Road, Carshalton, Surrey, SM5 3NP,

 

Having been setup in 2001, Classical Property Services Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHINI, Riccardo 20 January 2020 - 1
BALDING, Kathalene 01 July 2018 01 September 2018 1
Secretary Name Appointed Resigned Total Appointments
DAY ORMES, Jeanette Kathalene 14 September 2001 09 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 01 June 2020
CS01 - N/A 29 May 2020
AA01 - Change of accounting reference date 11 February 2020
AP01 - Appointment of director 20 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 January 2019
PSC01 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
CS01 - N/A 15 November 2018
PSC04 - N/A 13 November 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
PSC01 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
PSC01 - N/A 26 July 2018
PSC07 - N/A 19 July 2018
TM01 - Termination of appointment of director 11 July 2018
SH01 - Return of Allotment of shares 11 July 2018
SH01 - Return of Allotment of shares 11 July 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 13 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 06 February 2018
AP01 - Appointment of director 28 November 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 25 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 27 June 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 11 June 2012
AAMD - Amended Accounts 19 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 17 October 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 19 August 2003
CERTNM - Change of name certificate 04 August 2003
363s - Annual Return 23 October 2002
287 - Change in situation or address of Registered Office 27 May 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.