UKBizDB.co.uk

PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, W1U 8AN

Secretary01 February 2023Active
55, Baker Street, London, W1U 8AN

Director01 April 2020Active
55, Baker Street, London, W1U 8AN

Director01 December 2020Active
55, Baker Street, London, W1U 8AN

Secretary30 April 2005Active
Tudor Lodgings, Castle Acre, Kings Lynn, PE32 2AN

Secretary26 February 1996Active
55, Baker Street, London, W1U 8AN

Secretary01 October 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 1996Active
Lowfields, Phoenix Green, Hartley Wintney, RG27 8HY

Director26 February 1996Active
Crete Hill, 150 Mid Street, South Nutfield, United Kingdom, RH1 5RY

Director31 March 2014Active
Rowlands Court Newchapel Road, Lingfield, RH7 6BJ

Director01 May 2001Active
Woodleigh, Larch Avenue, Ascot, United Kingdom, SL5 0AW

Director31 March 2013Active
Westridge Manor, Aldworth Road, Reading, RG8 9RE

Director26 February 1996Active
118 Home Park Road, London, SW19 7HU

Director26 February 2004Active
55, Baker Street, London, W1U 8AN

Director01 April 2020Active
Hay Hill House, Eastbury, United Kingdom, RG17 0TE

Director09 October 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Resolution

Resolution.

Download
2023-03-16Incorporation

Memorandum articles.

Download
2023-03-10Officers

Appoint person secretary company with name date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.