About

Registered Number: 01822771
Date of Incorporation: 07/06/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ

 

Five Star Property Management Ltd was founded on 07 June 1984, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOUNTAIN, Keith N/A - 1
ELMS, Victor Charles N/A 30 March 1998 1
Secretary Name Appointed Resigned Total Appointments
FOUNTAIN, Lisa 30 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
PSC04 - N/A 14 May 2020
PSC04 - N/A 14 May 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 16 August 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 04 July 2016
MR04 - N/A 01 July 2016
MR04 - N/A 30 June 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 01 December 2015
AD01 - Change of registered office address 01 December 2015
CH03 - Change of particulars for secretary 01 December 2015
MR01 - N/A 30 September 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 December 2014
AD04 - Change of location of company records to the registered office 23 December 2014
AR01 - Annual Return 20 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2012
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 27 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 25 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 27 November 2001
DISS40 - Notice of striking-off action discontinued 17 July 2001
363s - Annual Return 12 July 2001
GAZ1 - First notification of strike-off action in London Gazette 22 May 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
AA - Annual Accounts 18 November 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 06 November 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 23 November 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 November 1994
395 - Particulars of a mortgage or charge 30 July 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 19 December 1993
363a - Annual Return 23 February 1993
AA - Annual Accounts 03 December 1992
AA - Annual Accounts 25 March 1992
AA - Annual Accounts 25 March 1992
363a - Annual Return 19 March 1992
287 - Change in situation or address of Registered Office 30 October 1991
AA - Annual Accounts 01 May 1991
AA - Annual Accounts 01 May 1991
AA - Annual Accounts 01 May 1991
AA - Annual Accounts 01 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1991
363a - Annual Return 18 April 1991
287 - Change in situation or address of Registered Office 14 December 1989
363 - Annual Return 23 November 1989
363 - Annual Return 23 November 1989
363 - Annual Return 23 November 1989
363 - Annual Return 23 November 1989
363 - Annual Return 23 November 1989
AC05 - N/A 07 April 1989
395 - Particulars of a mortgage or charge 14 June 1988
395 - Particulars of a mortgage or charge 10 November 1986
287 - Change in situation or address of Registered Office 11 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2015 Outstanding

N/A

Debenture 26 July 1994 Fully Satisfied

N/A

Legal charge 07 June 1988 Fully Satisfied

N/A

Legal charge 04 November 1986 Fully Satisfied

N/A

Legal charge 12 May 1986 Fully Satisfied

N/A

Legal charge 02 December 1985 Fully Satisfied

N/A

Legal charge 23 September 1985 Fully Satisfied

N/A

Legal charge 23 September 1985 Fully Satisfied

N/A

Legal charge 21 May 1985 Fully Satisfied

N/A

Legal charge 18 April 1985 Fully Satisfied

N/A

Legal charge 31 October 1984 Fully Satisfied

N/A

Legal charge 09 October 1984 Fully Satisfied

N/A

Legal charge 21 September 1984 Fully Satisfied

N/A

Legal charge 27 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.