Background WavePink WaveYellow Wave

SECUREIDYLL PROPERTY MANAGEMENT LIMITED (04235361)

SECUREIDYLL PROPERTY MANAGEMENT LIMITED (04235361) is an active UK company. incorporated on 15 June 2001. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. SECUREIDYLL PROPERTY MANAGEMENT LIMITED has been registered for 24 years. Current directors include CAMERON, Glenn Mark, CAMPBELL, Paul Sinclair.

Company Number
04235361
Status
active
Type
ltd
Incorporated
15 June 2001
Age
24 years
Address
Artisans House, Northampton, NN4 7BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMERON, Glenn Mark, CAMPBELL, Paul Sinclair
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECUREIDYLL PROPERTY MANAGEMENT LIMITED

SECUREIDYLL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 15 June 2001 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SECUREIDYLL PROPERTY MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04235361

LTD Company

Age

24 Years

Incorporated 15 June 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 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

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Artisans House 7 Queensbridge Northampton, NN4 7BF,

Previous Addresses

52 Sheep Street Northampton NN1 2LZ England
From: 16 February 2021To: 29 March 2024
Eastgate House 11 Cheyne Walk Northampton NN1 5PT
From: 15 June 2001To: 16 February 2021
Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Mar 10
Director Left
May 10
Director Joined
Jan 11
Director Left
Sept 12
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Jun 16
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED

Active
Tolpits Lane, WatfordWD18 9RS
Corporate secretary
Appointed 10 Nov 2017

CAMERON, Glenn Mark

Active
7 Queensbridge, NorthamptonNN4 7BF
Born March 1977
Director
Appointed 01 Jun 2016

CAMPBELL, Paul Sinclair

Active
7 Queensbridge, NorthamptonNN4 7BF
Born December 1966
Director
Appointed 12 Apr 2023

DAWSON, David John

Resigned
98 Park Rise, HarpendenAL5 3AN
Secretary
Appointed 12 Jul 2001
Resigned 10 Mar 2002

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 30 Jun 2005

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 15 Oct 2001
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Jun 2005

HARECASTLE LIMITED

Resigned
Cheyne Walk, NorthamptonNN1 5PT
Corporate secretary
Appointed 10 Aug 2005
Resigned 10 Nov 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jun 2001
Resigned 12 Jul 2001

BROOKS, Sylvia Enid

Resigned
Shady Bower Close, SalisburySP1 2RQ
Born July 1943
Director
Appointed 13 Oct 2014
Resigned 16 Mar 2015

CALLINAN, William Patrick Joseph

Resigned
9 Sharon Road, EnfieldEN3 5DQ
Born February 1958
Director
Appointed 12 Jul 2001
Resigned 04 Mar 2003

DENT, Paul Denis

Resigned
Sheep Street, NorthamptonNN1 2LZ
Born November 1963
Director
Appointed 01 Nov 2007
Resigned 12 Apr 2023

EASTHOPE, Daniel James

Resigned
1 Cowmbus Court, DaventryNN11 5TL
Born October 1971
Director
Appointed 04 Mar 2003
Resigned 23 Apr 2004

FUTCHER, Julie

Resigned
26 Plough Close, DaventryNN11 0NX
Born August 1967
Director
Appointed 04 Oct 2004
Resigned 24 Jan 2006

MCKENZIE, Andrew Hayden

Resigned
Oakridge, SouthamptonSO32 1DN
Born May 1961
Director
Appointed 04 Mar 2003
Resigned 20 May 2005

MILLS, Brenda Katheryn

Resigned
The Haystack, DaventryNN11 5NZ
Born August 1951
Director
Appointed 19 Oct 2010
Resigned 18 Jun 2014

MILLS, Thomas Joseph William

Resigned
24 The Haystack, DaventryNN11 5NZ
Born April 1939
Director
Appointed 05 Apr 2004
Resigned 29 Dec 2009

MORSE, Anne Elizabeth

Resigned
18 Plough Close, DaventryNN11 5NX
Born February 1965
Director
Appointed 04 Mar 2003
Resigned 20 May 2005

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 12 Jul 2001
Resigned 04 Mar 2003

SHARP, Roy

Resigned
28 Plough Close, DaventryNN11 0NX
Born September 1947
Director
Appointed 04 Oct 2004
Resigned 07 Aug 2012

SHILLAM, Lee Raymond

Resigned
11 Plough Close, DaventryNN11 0NX
Born September 1981
Director
Appointed 24 Jan 2006
Resigned 19 Apr 2010

TENNANT, Matthew James

Resigned
9 Plough Close, DaventryNN11 5NX
Born April 1980
Director
Appointed 04 Mar 2003
Resigned 02 Aug 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jun 2001
Resigned 24 Aug 2001
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
1 July 2008
353353
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
287Change of Registered Office
Legacy
12 July 2005
287Change of Registered Office
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
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
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
12 August 2002
363aAnnual Return
Legacy
31 January 2002
225Change of Accounting Reference Date
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
27 September 2001
MEM/ARTSMEM/ARTS
Resolution
27 September 2001
RESOLUTIONSResolutions
Resolution
27 September 2001
RESOLUTIONSResolutions
Legacy
29 August 2001
287Change of Registered Office
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Incorporation Company
15 June 2001
NEWINCIncorporation