Warning: file_put_contents(c/acaac4ae6fc73715b07be5962e2a31f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
2m Property Services Limited, RG19 4QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

2M PROPERTY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2m Property Services Limited. The company was founded 17 years ago and was given the registration number 05895292. The firm's registered office is in THATCHAM. You can find them at Alluma House, 19 Alexander Road, Thatcham, Berkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:2M PROPERTY SERVICES LIMITED
Company Number:05895292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Alluma House, 19 Alexander Road, Thatcham, Berkshire, United Kingdom, RG19 4QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Buckhold Hill Cottages, Buckhold, Pangbourne, Reading, United Kingdom, RG8 8QH

Director31 July 2012Active
20 Grahame Avenue, Pangbourne, Reading, RG8 7LF

Secretary03 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 August 2006Active
20, Grahame Avenue, Pangbourne, Reading, United Kingdom, RG8 7LF

Director03 August 2006Active
20 Grahame Avenue, Pangbourne, Reading, RG8 7LF

Director14 December 2007Active
Charnwood, Beech Lane, Woodcote, RG8 0PX

Director10 January 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 August 2006Active

People with Significant Control

Mr Mark Allen
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:39, Buckhold Hill Cottages, Reading, United Kingdom, RG8 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.