Background WavePink WaveYellow Wave

COMPLETE PROPERTY MANAGEMENT LIMITED (07487715)

COMPLETE PROPERTY MANAGEMENT LIMITED (07487715) is an active UK company. incorporated on 11 January 2011. with registered office in Bromsgrove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COMPLETE PROPERTY MANAGEMENT LIMITED has been registered for 15 years. Current directors include STOKES, Wayne.

Company Number
07487715
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
High Elms Farm High Elms Lane, Bromsgrove, B60 4JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STOKES, Wayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE PROPERTY MANAGEMENT LIMITED

COMPLETE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 11 January 2011 with the registered office located in Bromsgrove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COMPLETE PROPERTY MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07487715

LTD Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

High Elms Farm High Elms Lane Lower Bentley Bromsgrove, B60 4JA,

Previous Addresses

Wrens Nest Sambourne Lane Redditch Warwickshire B96 6PJ
From: 26 May 2015To: 30 May 2025
Millstream Cottage Feckenham Road Hunt End Redditch Worcestershire B97 5QG
From: 13 January 2011To: 26 May 2015
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 11 January 2011To: 13 January 2011
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Jan 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Loan Secured
Jan 18
Owner Exit
Jan 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STOKES, Wayne

Active
High Elms Lane, BromsgroveB60 4JA
Born August 1970
Director
Appointed 11 Jan 2011

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 11 Jan 2011
Resigned 11 Jan 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Wayne Stokes

Active
Sambourne Lane, RedditchB96 6PJ
Born August 1970

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2017
High Elms Lane, BromsgroveB60 4JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Sambourne Lane, RedditchB96 6PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Incorporation Company
11 January 2011
NEWINCIncorporation