Company NameAdvance Property Care Limited
DirectorRichard Keena
Company StatusActive
Company Number08915013
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Previous NameSafestyle Property Care Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Richard Keena
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrims House Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE

Contact

Websitewww.advancepropertycare.co.uk

Location

Registered AddressTrims House
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Shareholders

1 at £1Richard Keena
100.00%
Ordinary

Financials

Year2014
Net Worth£11,741
Cash£30,602
Current Liabilities£22,461

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

19 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
26 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 March 2016Director's details changed for Mr Richard Keena on 10 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Richard Keena on 10 March 2016 (2 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 November 2015Registered office address changed from Flat 2 Hatfeild Court Howard Street Wakefield West Yorkshire WF1 3LD to Trims House Calder Vale Road Wakefield West Yorkshire WF1 5PE on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Flat 2 Hatfeild Court Howard Street Wakefield West Yorkshire WF1 3LD to Trims House Calder Vale Road Wakefield West Yorkshire WF1 5PE on 9 November 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 September 2014Registered office address changed from 87 Green Hill Road Wakefield West Yorkshire WF1 4LY England to Flat 2 Hatfeild Court Howard Street Wakefield West Yorkshire WF1 3LD on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 87 Green Hill Road Wakefield West Yorkshire WF1 4LY England to Flat 2 Hatfeild Court Howard Street Wakefield West Yorkshire WF1 3LD on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mr Richard Keena on 21 July 2014 (2 pages)
3 September 2014Director's details changed for Mr Richard Keena on 21 July 2014 (2 pages)
3 September 2014Registered office address changed from 87 Green Hill Road Wakefield West Yorkshire WF1 4LY England to Flat 2 Hatfeild Court Howard Street Wakefield West Yorkshire WF1 3LD on 3 September 2014 (1 page)
19 June 2014Company name changed safestyle property care LTD\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed safestyle property care LTD\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)