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.
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 | : |
|
Registered Address | : | 7 Newman Road, Bromley, England, BR1 1RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Newman Road, Bromley, England, BR1 1RJ | Secretary | 15 November 2004 | Active |
7, Newman Road, Bromley, England, BR1 1RJ | Director | 25 January 2005 | Active |
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ | Director | 26 January 1996 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 26 January 1996 | Active |
90 Turney Road, London, SE21 7JH | Secretary | 26 January 1996 | Active |
Mundendorrie Holwood Park Avenue, Keston Park, Farnborough, BR6 8NQ | Secretary | 01 February 1997 | Active |
Penns Cottage, Locks Lane, Leavenheath, CO6 4PF | Secretary | 10 January 2002 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 26 January 1996 | Active |
Green Haven 32 Wellbrook Road, Orpington, Farnborough, BR6 7AB | Director | 23 January 2003 | Active |
Mundendorrie Holwood Park Avenue, Keston Park, Farnborough, BR6 8NQ | Director | 26 January 1996 | Active |
7, Newman Road, Bromley, England, BR1 1RJ | Director | 25 July 2011 | Active |
International House 31 Church Road, Hendon, London, NW4 4EB | Corporate Director | 26 January 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Officers | Change person secretary company with change date. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Address | Change registered office address company with date old address new address. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.