UKBizDB.co.uk

ENGIE PROPERTY SERVICES LIMITED

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

This company is commonly known as Engie Property Services Limited. The company was founded 17 years ago and was given the registration number 06182287. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Shared Services Centre, Q3 Office,, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ENGIE PROPERTY SERVICES LIMITED
Company Number:06182287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Shared Services Centre, Q3 Office,, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary16 July 2022Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 July 2021Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 July 2021Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 October 2018Active
Keepmoat Limited, The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL

Secretary01 January 2011Active
School Cottage School Hill, Newmillerdam, Wakefield, WF2 7SP

Secretary23 March 2007Active
295, Uttoxeter Road, Mickleover, Derby, DE3 9AF

Secretary01 February 2008Active
Level 20, Canada Square, London, England, E14 5LQ

Secretary30 April 2017Active
295, Uttoxeter Road, Mickleover, Derby, DE3 9AF

Director03 November 2008Active
Keepmoat Limited, The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director02 February 2015Active
Keepmoat Limited, The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director08 January 2010Active
Greenfield Farm Cottage, Greenfield Road, Colne, BB8 9PE

Director13 October 2008Active
Linton Grange, Linton Common, Linton, Wetherby, LS22 4JE

Director13 October 2008Active
Shared Services Centre, Q3 Office,, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director01 May 2019Active
Ashwood House, Brandy Carr Road, Wakefield, WF2 0RE

Director23 March 2007Active
Level 20, Canada Square, London, England, E14 5LQ

Director30 April 2017Active
Shared Services Centre, Q3 Office,, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director01 January 2018Active
Shared Services Centre, Q3 Office,, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director01 April 2020Active
Shared Services Centre, Q3 Office,, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director03 September 2012Active
Shared Services Centre, Q3 Office,, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director30 April 2017Active
Keepmoat Limited, The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director08 January 2010Active
Keepmoat Limited, The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director03 September 2012Active
Shared Services Centre, Q3 Office,, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director30 April 2017Active

People with Significant Control

Equans Regeneration Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Address

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

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-27Officers

Appoint person secretary company with name date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-04-04Change of name

Certificate change of name company.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-11-09Address

Change sail address company with old address new address.

Download
2021-10-07Address

Change sail address company with old address new address.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-03-25Address

Change sail address company with old address new address.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.