UKBizDB.co.uk

NUMBER 41 PROPERTY SERVICES LIMITED

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

This company is commonly known as Number 41 Property Services Limited. The company was founded 7 years ago and was given the registration number 10349448. The firm's registered office is in NORTHWOOD. You can find them at 47-49 Green Lane, , Northwood, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NUMBER 41 PROPERTY SERVICES LIMITED
Company Number:10349448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 August 2016
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Hereford Road, Ravenshead, Nottingham, United Kingdom, NG15 9FJ

Director27 August 2016Active
41 Hereford Road, Ravenshead, Nottingham, United Kingdom, NG15 9FJ

Director27 August 2016Active
3 Blacksmiths Court, Papplewick, England, NG15 8FZ

Director22 November 2016Active
3 Blacksmiths Court, Papplewick, England, NG15 8FZ

Director22 November 2016Active

People with Significant Control

Mrs Laura Maria Howard-Dobson
Notified on:22 November 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:3, Blacksmiths Court, Nottingham, England, NG15 8FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Denis Harrison
Notified on:27 August 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:41 Hereford Road, Ravenshead, Nottingham, United Kingdom, NG15 9FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maria Dawn Harrison
Notified on:27 August 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:41 Hereford Road, Ravenshead, Nottingham, United Kingdom, NG15 9FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-24Insolvency

Liquidation disclaimer notice.

Download
2020-10-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-16Address

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

Download
2020-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-15Resolution

Resolution.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Address

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

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Accounts

Change account reference date company previous shortened.

Download
2018-05-24Accounts

Change account reference date company previous extended.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-16Officers

Change person director company with change date.

Download
2016-12-06Officers

Appoint person director company with name date.

Download
2016-12-06Officers

Appoint person director company with name date.

Download
2016-08-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.