Company NameCompass Property Development Consultants Limited
Company StatusDissolved
Company Number06951823
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Oinn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address255 Pickhurst Lane
West Wickham
Kent
BR4 0HJ
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Secretary NameDeborah-Jane Oinn
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RolePersonal Banking Advisor
Correspondence Address255 Pickhurst Lane
West Wickham
Kent
BR4 0HJ

Location

Registered AddressC/O Broughton & Co Limited Suites 5 & 7, Third Floor
Roxby House, 20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

89 at £1Christopher Oinn
89.00%
Ordinary
10 at £1Deborah-jane Oinn
10.00%
Ordinary
1 at £1Andrew Oinn
1.00%
Ordinary

Financials

Year2014
Net Worth£92,949
Cash£95,985
Current Liabilities£52,362

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 December 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
11 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 November 2017Termination of appointment of Deborah-Jane Oinn as a secretary on 30 October 2017 (1 page)
2 November 2017Registered office address changed from 255 Pickhurst Lane West Wickham Kent BR4 0HJ to C/O Broughton & Co Limited Suites 5 & 7, Third Floor Roxby House, 20-22 Station Road Sidcup Kent DA15 7EJ on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 255 Pickhurst Lane West Wickham Kent BR4 0HJ to C/O Broughton & Co Limited Suites 5 & 7, Third Floor Roxby House, 20-22 Station Road Sidcup Kent DA15 7EJ on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Deborah-Jane Oinn as a secretary on 30 October 2017 (1 page)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 October 2011Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 26 October 2011 (1 page)
19 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
21 July 2011Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 21 July 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 July 2010Director's details changed for Christopher Oinn on 3 July 2010 (2 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Christopher Oinn on 3 July 2010 (2 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Christopher Oinn on 3 July 2010 (2 pages)
13 July 2009Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 July 2009Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Director appointed christopher oinn (2 pages)
9 July 2009Director appointed christopher oinn (2 pages)
9 July 2009Secretary appointed deborah-jane oinn (2 pages)
9 July 2009Appointment terminated director barry warmisham (1 page)
9 July 2009Secretary appointed deborah-jane oinn (2 pages)
9 July 2009Appointment terminated director barry warmisham (1 page)
3 July 2009Incorporation (14 pages)
3 July 2009Incorporation (14 pages)