About

Registered Number: 03246798
Date of Incorporation: 06/09/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 3 months ago)
Registered Address: The Lodge Hospital Road, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8DG

 

Exclusive Property Services Ltd was registered on 06 September 1996 and are based in Hengoed, it's status is listed as "Dissolved". There are 3 directors listed for this business. Currently we aren't aware of the number of employees at the Exclusive Property Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Graham Aubrey 29 October 1996 31 July 1997 1
JOHNSON, Helen Louise 06 September 1996 13 September 2006 1
WELSBY, Sarah Elizabeth 06 September 1996 13 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
TM01 - Termination of appointment of director 19 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 25 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 06 September 2014
AD01 - Change of registered office address 06 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 19 July 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 31 July 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
CERTNM - Change of name certificate 21 February 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
363a - Annual Return 08 September 2006
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 06 September 2005
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
395 - Particulars of a mortgage or charge 26 March 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 06 September 2003
225 - Change of Accounting Reference Date 06 May 2003
395 - Particulars of a mortgage or charge 04 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 02 October 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
287 - Change in situation or address of Registered Office 09 September 1996
NEWINC - New incorporation documents 06 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2012 Outstanding

N/A

Mortgage 20 November 2010 Outstanding

N/A

Debenture 13 December 2004 Fully Satisfied

N/A

Legal mortgage 13 December 2004 Fully Satisfied

N/A

Debenture 24 March 2004 Outstanding

N/A

Legal mortgage 03 February 2003 Outstanding

N/A

Legal mortgage 22 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.