UKBizDB.co.uk

GUARANTEED PROPERTY SERVICES LIMITED

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

This company is commonly known as Guaranteed Property Services Limited. The company was founded 27 years ago and was given the registration number 03274016. The firm's registered office is in LONDON. You can find them at 1a Honley Road, Catford, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GUARANTEED PROPERTY SERVICES LIMITED
Company Number:03274016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1a Honley Road, Catford, London, SE6 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Warnford Road, Orpington, BR6 6LW

Secretary01 December 1997Active
1a Honley Road, Catford, London, SE6 2HZ

Director03 July 2015Active
1a Honley Road, Catford, London, SE6 2HZ

Director31 March 2002Active
Hollybank, Manor Park Road, Chislehurst, BR7 5PY

Secretary05 November 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary05 November 1996Active
17 Warnford Road, Orpington, BR6 6LW

Director30 June 2003Active
Holly Bank Manor, Park Road, Chislehurst, BR7 5PY

Director03 March 2008Active
1a, Honley Road, London, England, SE6 2HZ

Director21 July 2022Active
1a Honley Road, Catford, London, SE6 2HZ

Director01 April 2018Active
Hollybank Manor Park Road, Chislehurst, BR7 5PY

Director27 May 2003Active
Hollybank Manor Park Road, Chislehurst, BR7 5PY

Director05 November 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director05 November 1996Active

People with Significant Control

Mrs Suzie Marshall
Notified on:05 November 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:1a Honley Road, London, SE6 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stacy Wynne
Notified on:05 November 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:1a Honley Road, London, SE6 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.