Background WavePink WaveYellow Wave

SECTORADVANCE PROPERTY MANAGEMENT LIMITED (02198157)

SECTORADVANCE PROPERTY MANAGEMENT LIMITED (02198157) is an active UK company. incorporated on 24 November 1987. with registered office in Kidderminster. The company operates in the Real Estate Activities sector, engaged in residents property management. SECTORADVANCE PROPERTY MANAGEMENT LIMITED has been registered for 38 years. Current directors include CONCANNON, Danielle Sarah, LONG, Stephen Joseph, RAINE, Paul David and 1 others.

Company Number
02198157
Status
active
Type
ltd
Incorporated
24 November 1987
Age
38 years
Address
The Old Laboratory First Floor Paddington House, Kidderminster, DY10 1AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONCANNON, Danielle Sarah, LONG, Stephen Joseph, RAINE, Paul David, REYNOLDS, Wayne Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECTORADVANCE PROPERTY MANAGEMENT LIMITED

SECTORADVANCE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 24 November 1987 with the registered office located in Kidderminster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SECTORADVANCE PROPERTY MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02198157

LTD Company

Age

38 Years

Incorporated 24 November 1987

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

The Old Laboratory First Floor Paddington House New Road Kidderminster, DY10 1AL,

Previous Addresses

182 Worcester Road Bromsgrove Worcestershire B61 7AZ England
From: 14 March 2023To: 5 December 2023
106 Birmingham Road Bromsgrove Worcestershire B61 0DF
From: 28 February 2011To: 14 March 2023
Scotland House 12 Comberton Hill Kidderminster Worcestershire DY10 1QG
From: 24 November 1987To: 28 February 2011
Timeline

10 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Jun 10
Director Joined
Aug 15
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Aug 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CONCANNON, Danielle Sarah

Active
Stoke Road, BromsgroveB60 3EQ
Born May 1989
Director
Appointed 11 Oct 2021

LONG, Stephen Joseph

Active
Wareham Road, PooleBH16 6FA
Born November 1969
Director
Appointed 24 Oct 2021

RAINE, Paul David

Active
Stoke Road, BromsgroveB60 3EQ
Born August 1958
Director
Appointed 25 Jul 2019

REYNOLDS, Wayne Andrew

Active
Stoke Road, BromsgroveB60 3EQ
Born December 1968
Director
Appointed 11 Oct 2021

EDWARDS, Colin Raymond

Resigned
3 Bear Hill, BirminghamB48 7JX
Secretary
Appointed N/A
Resigned 25 Dec 2006

MORRIS, Carolyn Anne

Resigned
Astwood New House, BromsgroveB60 4BL
Secretary
Appointed 21 May 2007
Resigned 09 Jun 2009

BAXTER, Robin Fleming

Resigned
38 Sunningdale Road, BromsgroveB61 7NN
Born September 1942
Director
Appointed 31 Oct 2002
Resigned 07 Jun 2010

EDWARDS, Colin Raymond

Resigned
3 Bear Hill, BirminghamB48 7JX
Born December 1938
Director
Appointed N/A
Resigned 25 Dec 2006

HICKMAN SMITH, Michael

Resigned
3 Trinity Court, BromsgroveB60 3EQ
Born April 1967
Director
Appointed 31 Oct 2002
Resigned 30 Mar 2007

HUSBAND, Trevor John

Resigned
2 Arundel Road, BromsgroveB60 2HE
Born June 1935
Director
Appointed 18 Jun 1998
Resigned 01 Dec 2005

KINGS, Raymond Nigel

Resigned
Flat 4 Trinity Court, BromsgroveB60 3EQ
Born January 1953
Director
Appointed N/A
Resigned 31 Oct 2002

MORRIS, Carolyn Anne

Resigned
Astwood New House, BromsgroveB60 4BL
Born January 1950
Director
Appointed 01 Dec 2005
Resigned 28 May 2021

RAINE, Paul David

Resigned
Woodfield House 93 Belbroughton Road, KidderminsterDY10 3JJ
Born August 1958
Director
Appointed 30 Aug 2006
Resigned 25 Mar 2019

ROBERTS, Ruth

Resigned
Trinity Court, BromsgroveB60 3EQ
Born March 1982
Director
Appointed 05 Aug 2015
Resigned 13 Aug 2020

SODHA, Nitin

Resigned
Shop 2 Trinity Court, BromsgroveB60 3EQ
Born November 1955
Director
Appointed N/A
Resigned 30 Jun 1997
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
288288
Legacy
8 January 1990
363363
Legacy
8 January 1990
225(1)225(1)
Legacy
17 August 1989
288288
Legacy
25 May 1988
224224
Legacy
20 May 1988
122122
Resolution
20 May 1988
RESOLUTIONSResolutions
Resolution
20 May 1988
RESOLUTIONSResolutions
Legacy
20 May 1988
PUC 2PUC 2
Memorandum Articles
5 May 1988
MEM/ARTSMEM/ARTS
Legacy
20 April 1988
287Change of Registered Office
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Resolution
17 December 1987
RESOLUTIONSResolutions
Incorporation Company
24 November 1987
NEWINCIncorporation