Background WavePink WaveYellow Wave

EXPRESS UK PROPERTIES LIMITED (09794250)

EXPRESS UK PROPERTIES LIMITED (09794250) is an active UK company. incorporated on 24 September 2015. with registered office in Cannock. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EXPRESS UK PROPERTIES LIMITED has been registered for 10 years. Current directors include EVANS, Matthew, HURST, Ian John.

Company Number
09794250
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
Leonard House Wimblebury Road, Cannock, WS12 2HU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Matthew, HURST, Ian John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS UK PROPERTIES LIMITED

EXPRESS UK PROPERTIES LIMITED is an active company incorporated on 24 September 2015 with the registered office located in Cannock. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EXPRESS UK PROPERTIES LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09794250

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Leonard House Wimblebury Road Littleworth Cannock, WS12 2HU,

Previous Addresses

Fairway Cannock WS11 0DJ England
From: 24 September 2015To: 21 April 2016
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 17
New Owner
Sept 19
Director Left
Mar 25
Owner Exit
Mar 25
Loan Secured
Apr 25
Director Joined
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Matthew

Active
Wimblebury Road, CannockWS12 2HU
Born August 1988
Director
Appointed 10 Oct 2017

HURST, Ian John

Active
Wimblebury Road, CannockWS12 2HU
Born March 1965
Director
Appointed 01 Apr 2026

EVANS, Andrew

Resigned
Bridgtown, CannockWS11 0DJ
Born July 1957
Director
Appointed 24 Sept 2015
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Evans

Active
Wimblebury Road, CannockWS12 2HU
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Oct 2019

Mr Andrew Forrester Evans

Ceased
Wimblebury Road, CannockWS12 2HU
Born July 1957

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Incorporation Company
24 September 2015
NEWINCIncorporation