Background WavePink WaveYellow Wave

ENVIROTECH PROPERTIES LIMITED (03593707)

ENVIROTECH PROPERTIES LIMITED (03593707) is an active UK company. incorporated on 1 July 1998. with registered office in Shepperton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENVIROTECH PROPERTIES LIMITED has been registered for 27 years. Current directors include MCBEAN, David Ashley.

Company Number
03593707
Status
active
Type
ltd
Incorporated
1 July 1998
Age
27 years
Address
58 Swan Walk, Shepperton, TW17 8LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCBEAN, David Ashley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVIROTECH PROPERTIES LIMITED

ENVIROTECH PROPERTIES LIMITED is an active company incorporated on 1 July 1998 with the registered office located in Shepperton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENVIROTECH PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03593707

LTD Company

Age

27 Years

Incorporated 1 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

58 Swan Walk Shepperton, TW17 8LY,

Previous Addresses

187 Ashley Park Avenue Walton-on-Thames KT12 1ET England
From: 12 October 2018To: 30 January 2026
19B Sidney Road Walton-on-Thames Surrey KT12 2NA England
From: 11 July 2018To: 12 October 2018
Pinnacle House 31 Cross Lances Road Hounslow Middlesex TW3 2AD
From: 1 July 1998To: 11 July 2018
Timeline

6 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 12
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCGIVERN, Linda Fay

Active
Pinnacle House, HounslowTW3 2AD
Secretary
Appointed 01 Jul 2015

MCBEAN, David Ashley

Active
Swan Walk, SheppertonTW17 8LY
Born December 1959
Director
Appointed 31 Jul 1998

MCBEAN, Jo-Anne Clare

Resigned
Salters Salters Lane, WinchesterSO22 5JH
Secretary
Appointed 10 Jun 1999
Resigned 20 Nov 2011

O'CONNELL, Daniel Gerard

Resigned
20 Croft Way, SevenoaksTN13 2JX
Secretary
Appointed 31 Jul 1998
Resigned 10 Jun 1999

SHERBURN, Ian

Resigned
43a Waldemar Avenue, LondonSW6 5LN
Secretary
Appointed 01 Jul 1998
Resigned 31 Jul 1998

TRELEAVEN, David

Resigned
Cross Lances Road, HounslowTW3 2AD
Secretary
Appointed 12 Apr 2010
Resigned 01 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jul 1998
Resigned 01 Jul 1998

MCBEAN, Jo-Anne Clare

Resigned
Salters Salters Lane, WinchesterSO22 5JH
Born August 1965
Director
Appointed 10 Aug 1998
Resigned 20 Nov 2011

O'CONNELL, Daniel Gerard

Resigned
20 Croft Way, SevenoaksTN13 2JX
Born October 1963
Director
Appointed 01 Jul 1998
Resigned 31 Jul 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Jul 1998
Resigned 01 Jul 1998

Persons with significant control

1

Mr David Ashley Mcbean

Active
Swan Walk, SheppertonTW17 8LY
Born December 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Legacy
24 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
11 May 2007
88(3)88(3)
Legacy
11 May 2007
88(2)R88(2)R
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Miscellaneous
30 September 2004
MISCMISC
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
26 August 2004
287Change of Registered Office
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
5 October 2000
288cChange of Particulars
Legacy
5 October 2000
288cChange of Particulars
Legacy
6 September 2000
287Change of Registered Office
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Statement Of Affairs
29 December 1999
SASA
Legacy
29 December 1999
88(2)R88(2)R
Legacy
2 November 1999
363aAnnual Return
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
287Change of Registered Office
Legacy
10 February 1999
225Change of Accounting Reference Date
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
88(2)R88(2)R
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Incorporation Company
1 July 1998
NEWINCIncorporation