UKBizDB.co.uk

PROPERTY FACILITIES GROUP LTD

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

This company is commonly known as Property Facilities Group Ltd. The company was founded 28 years ago and was given the registration number 03151344. The firm's registered office is in BROMLEY. You can find them at 7 Newman Road, , Bromley, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PROPERTY FACILITIES GROUP LTD
Company Number:03151344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43290 - Other construction installation
  • 43341 - Painting
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:7 Newman Road, Bromley, England, BR1 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Newman Road, Bromley, England, BR1 1RJ

Secretary15 November 2004Active
7, Newman Road, Bromley, England, BR1 1RJ

Director25 January 2005Active
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ

Director26 January 1996Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary26 January 1996Active
90 Turney Road, London, SE21 7JH

Secretary26 January 1996Active
Mundendorrie Holwood Park Avenue, Keston Park, Farnborough, BR6 8NQ

Secretary01 February 1997Active
Penns Cottage, Locks Lane, Leavenheath, CO6 4PF

Secretary10 January 2002Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director26 January 1996Active
Green Haven 32 Wellbrook Road, Orpington, Farnborough, BR6 7AB

Director23 January 2003Active
Mundendorrie Holwood Park Avenue, Keston Park, Farnborough, BR6 8NQ

Director26 January 1996Active
7, Newman Road, Bromley, England, BR1 1RJ

Director25 July 2011Active
International House 31 Church Road, Hendon, London, NW4 4EB

Corporate Director26 January 1996Active

People with Significant Control

Mr Wayne Reginald Maguire
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:7, Newman Road, Bromley, England, BR1 1RJ
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 (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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Officers

Change person secretary company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Address

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

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.