This company is commonly known as Property Management Integrated Service & Employment Co. Limited. The company was founded 28 years ago and was given the registration number 03164596. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED |
---|---|---|
Company Number | : | 03164596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Baker Street, London, W1U 8AN | Secretary | 01 February 2023 | Active |
55, Baker Street, London, W1U 8AN | Director | 01 April 2020 | Active |
55, Baker Street, London, W1U 8AN | Director | 01 December 2020 | Active |
55, Baker Street, London, W1U 8AN | Secretary | 30 April 2005 | Active |
Tudor Lodgings, Castle Acre, Kings Lynn, PE32 2AN | Secretary | 26 February 1996 | Active |
55, Baker Street, London, W1U 8AN | Secretary | 01 October 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 February 1996 | Active |
Lowfields, Phoenix Green, Hartley Wintney, RG27 8HY | Director | 26 February 1996 | Active |
Crete Hill, 150 Mid Street, South Nutfield, United Kingdom, RH1 5RY | Director | 31 March 2014 | Active |
Rowlands Court Newchapel Road, Lingfield, RH7 6BJ | Director | 01 May 2001 | Active |
Woodleigh, Larch Avenue, Ascot, United Kingdom, SL5 0AW | Director | 31 March 2013 | Active |
Westridge Manor, Aldworth Road, Reading, RG8 9RE | Director | 26 February 1996 | Active |
118 Home Park Road, London, SW19 7HU | Director | 26 February 2004 | Active |
55, Baker Street, London, W1U 8AN | Director | 01 April 2020 | Active |
Hay Hill House, Eastbury, United Kingdom, RG17 0TE | Director | 09 October 2012 | Active |
Knight Frank Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Baker Street, London, England, W1U 8AN |
Nature of control | : |
|
Knight Frank (Nominees) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Baker Street, London, England, W1U 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Resolution | Resolution. | Download |
2023-03-16 | Incorporation | Memorandum articles. | Download |
2023-03-10 | Officers | Appoint person secretary company with name date. | Download |
2023-03-10 | Officers | Termination secretary company with name termination date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.