Company NameEssex Property Inventory Services Ltd
DirectorCarmen Linda Quinn-Fryatt
Company StatusActive
Company Number08748375
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 5 months ago)
Previous NameThe Property Inventory Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Carmen Linda Quinn-Fryatt
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed17 November 2014(1 year after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Etheridge Green
Loughton
IG10 2HZ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMs Michelle Sherman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY

Contact

Websiteessexpropertyinventoryservices.com
Email address[email protected]
Telephone020 33940077
Telephone regionLondon

Location

Registered Address6 Etheridge Green
Loughton
IG10 2HZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carmen Quinn-fryatt
100.00%
Ordinary

Financials

Year2014
Net Worth£1,704
Cash£1,955
Current Liabilities£891

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

23 October 2023Micro company accounts made up to 31 October 2022 (5 pages)
30 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
30 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
18 November 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
1 August 2021Micro company accounts made up to 31 October 2020 (5 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 October 2018 (5 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
23 October 2019Registered office address changed from Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to 6 Etheridge Green Loughton IG10 2HZ on 23 October 2019 (1 page)
31 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 July 2018Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 May 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 24 May 2017 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 April 2015Appointment of Mrs Carmen Quinn-Fryatt as a director on 17 November 2014 (2 pages)
2 April 2015Appointment of Mrs Carmen Quinn-Fryatt as a director on 17 November 2014 (2 pages)
5 February 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Termination of appointment of Michelle Sherman as a director on 17 November 2014 (1 page)
5 February 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Termination of appointment of Michelle Sherman as a director on 17 November 2014 (1 page)
18 November 2013Company name changed the property inventory company LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2013Company name changed the property inventory company LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Appointment of Miss Michelle Sherman as a director (2 pages)
5 November 2013Appointment of Miss Michelle Sherman as a director (2 pages)
5 November 2013Appointment of Miss Michelle Sherman as a director (2 pages)
5 November 2013Appointment of Miss Michelle Sherman as a director (2 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
(20 pages)
25 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
(20 pages)
25 October 2013Termination of appointment of Peter Valaitis as a director (1 page)