About

Registered Number: 04157152
Date of Incorporation: 09/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX,

 

Expert Property Solutions Ltd was founded on 09 February 2001 with its registered office in Hertfordshire, it's status is listed as "Active". The current directors of the business are listed as O'brien, Kristie Louise, Briggs, Gary John, Macdonald, Stephen Simon Richard, Burrows, John David Reginald, Edwards, Sarah Joanne, Edwards, Simon, Barnwell, Ronald Kenneth, Dent, Jacqueline, Minter, David, O Brien, Michael James at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Gary John 12 February 2020 - 1
MACDONALD, Stephen Simon Richard 12 February 2020 - 1
BARNWELL, Ronald Kenneth 07 December 2004 31 December 2007 1
DENT, Jacqueline 06 August 2001 12 September 2002 1
MINTER, David 09 February 2001 17 August 2007 1
O BRIEN, Michael James 13 April 2011 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Kristie Louise 12 February 2020 - 1
BURROWS, John David Reginald 26 September 2013 01 September 2017 1
EDWARDS, Sarah Joanne 07 January 2009 26 September 2013 1
EDWARDS, Simon 09 February 2001 07 January 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CH01 - Change of particulars for director 06 July 2020
MR01 - N/A 16 June 2020
AP01 - Appointment of director 08 March 2020
AP01 - Appointment of director 08 March 2020
AP03 - Appointment of secretary 08 March 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 07 November 2017
TM02 - Termination of appointment of secretary 05 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 December 2015
RP04 - N/A 03 December 2015
CH01 - Change of particulars for director 23 March 2015
CH01 - Change of particulars for director 09 March 2015
AR01 - Annual Return 24 February 2015
MR04 - N/A 21 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 05 March 2014
SH01 - Return of Allotment of shares 22 January 2014
RESOLUTIONS - N/A 10 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2014
SH19 - Statement of capital 10 January 2014
CAP-SS - N/A 10 January 2014
AA - Annual Accounts 04 January 2014
AP03 - Appointment of secretary 26 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
AD01 - Change of registered office address 14 May 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
AA - Annual Accounts 13 November 2012
AD01 - Change of registered office address 11 April 2012
AR01 - Annual Return 15 March 2012
RESOLUTIONS - N/A 01 December 2011
MEM/ARTS - N/A 01 December 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 28 July 2011
AP01 - Appointment of director 20 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 09 February 2007
395 - Particulars of a mortgage or charge 25 October 2006
AA - Annual Accounts 25 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
CERTNM - Change of name certificate 03 March 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 15 March 2005
395 - Particulars of a mortgage or charge 23 February 2005
363s - Annual Return 05 February 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 25 February 2004
AAMD - Amended Accounts 03 February 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 04 April 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
363s - Annual Return 20 February 2002
225 - Change of Accounting Reference Date 08 February 2002
395 - Particulars of a mortgage or charge 27 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
MEM/ARTS - N/A 10 April 2001
CERTNM - Change of name certificate 03 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2020 Outstanding

N/A

Rent deposit deed 17 October 2006 Fully Satisfied

N/A

Debenture 13 September 2006 Outstanding

N/A

Debenture 17 February 2005 Fully Satisfied

N/A

Debenture 19 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.