Background WavePink WaveYellow Wave

READYADVANCE PROPERTY MANAGEMENT LIMITED (02779145)

READYADVANCE PROPERTY MANAGEMENT LIMITED (02779145) is an active UK company. incorporated on 13 January 1993. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. READYADVANCE PROPERTY MANAGEMENT LIMITED has been registered for 33 years. Current directors include MCGANN, Niall.

Company Number
02779145
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 1993
Age
33 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READYADVANCE PROPERTY MANAGEMENT LIMITED

READYADVANCE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 13 January 1993 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. READYADVANCE PROPERTY MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02779145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 13 January 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 13 January 1993To: 12 September 2023
Timeline

8 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Feb 14
Director Left
Aug 19
Director Left
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 23 Mar 2026

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 25 Jan 2016

MAHER, Daniel Andrew

Resigned
106 Avenue Road, LondonN14 4EA
Secretary
Appointed 11 May 1993
Resigned 11 Oct 1995

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 11 Oct 1995
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 06 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1993
Resigned 11 May 1993

CARTER, Susan

Resigned
The Briars, HertfordSG13 7TR
Born January 1964
Director
Appointed 01 Jul 2008
Resigned 12 Feb 2012

CASTAGNE, Nora Mary

Resigned
19 The Briars, HertfordSG13 7TR
Born September 1945
Director
Appointed 18 Dec 1999
Resigned 09 Jan 2002

CHESWRIGHT, Rosemary Frances

Resigned
The Coach House, WareSG11 2LH
Born December 1946
Director
Appointed 22 Feb 2005
Resigned 19 Jul 2007

FOLEY, Angie

Resigned
The Briars, HertfordSG13 7TR
Born December 1973
Director
Appointed 15 Jun 2009
Resigned 27 Sept 2013

HAWKINS, Brian Raymond

Resigned
6 Colnbrook Close, HertfordshireAL2 1BS
Born September 1944
Director
Appointed 11 May 1993
Resigned 11 Oct 1995

HENNIGHAN, Jean Agnes

Resigned
60 High Road, BroxbourneEN10 7NF
Born August 1942
Director
Appointed 21 Feb 2000
Resigned 22 Feb 2005

HIGGS, Nicholas Martin

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1976
Director
Appointed 22 Jun 2011
Resigned 02 Dec 2025

JACKSON, Steve

Resigned
23 The Briars, HertfordSG13 7TR
Born May 1970
Director
Appointed 11 Oct 1995
Resigned 31 Mar 1997

JOHNSON, Linzi Victoria

Resigned
38 The Briars, HertfordSG13 7TR
Born July 1970
Director
Appointed 11 Oct 1995
Resigned 13 Oct 1999

MALLISON, Steve Mark

Resigned
39 The Briars, HertfordSG13 7TR
Born May 1961
Director
Appointed 27 Jan 2000
Resigned 23 Jun 2004

MCKEOWN, Jenny

Resigned
17 The Briars, HertfordSG13 7TR
Born October 1962
Director
Appointed 11 Oct 1995
Resigned 27 May 1999

OXLEY OXLAND, David

Resigned
4 Station Road, WareSG12 9UT
Born October 1969
Director
Appointed 26 May 2005
Resigned 07 Nov 2006

SNAZELL, Miles Jeremy

Resigned
251 Mays Lane, BarnetEN5 2LY
Born June 1950
Director
Appointed 11 May 1993
Resigned 11 Oct 1995

WALLER, Michelle

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1963
Director
Appointed 24 Oct 2006
Resigned 23 Mar 2026

WATSON, Philip Bertram

Resigned
37 The Briars, HertfordSG13 7TR
Born January 1946
Director
Appointed 11 Oct 1995
Resigned 16 Feb 1998

WILLIAMS, Steven Paul

Resigned
298 Regents Park Road, LondonN3 2UU
Born June 1979
Director
Appointed 15 Jun 2009
Resigned 22 Aug 2019

WITTICKS, Brian Frederick

Resigned
23 The Briars, HertfordSG13 7TR
Born May 1937
Director
Appointed 23 Oct 2006
Resigned 23 Jul 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jan 1993
Resigned 11 May 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 13 Jan 1993
Resigned 11 May 1993
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 February 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
5 February 2002
363aAnnual Return
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363aAnnual Return
Legacy
28 December 2000
288cChange of Particulars
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288cChange of Particulars
Legacy
31 January 2000
363aAnnual Return
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
363aAnnual Return
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
12 May 1998
288cChange of Particulars
Legacy
19 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
28 January 1998
363aAnnual Return
Legacy
15 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
25 January 1997
363aAnnual Return
Legacy
17 January 1996
363x363x
Legacy
16 October 1995
287Change of Registered Office
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
28 November 1994
AUDAUD
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Memorandum Articles
11 June 1993
MEM/ARTSMEM/ARTS
Legacy
8 June 1993
224224
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
287Change of Registered Office
Incorporation Company
13 January 1993
NEWINCIncorporation