This company is commonly known as Future Property Services Limited. The company was founded 18 years ago and was given the registration number 05652626. The firm's registered office is in ESSEX. You can find them at 75 Springfield Road, Chelmsford, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FUTURE PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 05652626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, CM2 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chuzzlewit House, Forge Lane, Shorne, DA12 3DP | Secretary | 13 December 2005 | Active |
15 St Peters Walk, Great Totham, Maldon, United Kingdom, CM9 8XL | Director | 30 April 2015 | Active |
Chuzzlewit House, Forge Lane, Shorne, United Kingdom, DA12 3DP | Director | 30 April 2015 | Active |
Latham, 101 High Wych Road, Sawbridgeworth, United Kingdom, CM21 0HH | Director | 13 December 2005 | Active |
15, St Peters Walk, Great Totham, Maldon, United Kingdom, CM9 8XL | Director | 15 December 2011 | Active |
15 St Peters Walk, Great Totham, Maldon, CM9 8XL | Director | 13 December 2005 | Active |
Chuzzlewit House, Forge Lane, Shorne, DA12 3DP | Director | 13 December 2005 | Active |
Chuzzlewit House, Forge Lane, Shorne, England, DA12 3DP | Director | 15 December 2011 | Active |
Mr Paul Robert Bruce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 St Peters Walk, Great Totham, Maldon, United Kingdom, CM9 8XL |
Nature of control | : |
|
Mr Lee Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chuzzlewit House, Forge Lane, Shorne, United Kingdom, DA12 3DP |
Nature of control | : |
|
Mr Trevor John Kebble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Latham, 101 High Wych Road, Sawbridgeworth, United Kingdom, CM21 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Officers | Appoint person director company with name date. | Download |
2015-07-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.