UKBizDB.co.uk

PROPERTY SERVICES (MIDLANDS) LIMITED

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

This company is commonly known as Property Services (midlands) Limited. The company was founded 32 years ago and was given the registration number 02646068. The firm's registered office is in STAFFORDSHIRE. You can find them at 8 Wolverhampton Road, Cannock, Staffordshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PROPERTY SERVICES (MIDLANDS) LIMITED
Company Number:02646068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Wolverhampton Road, Cannock, Staffordshire, WS11 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bore Street, Lichfield, England, WS13 6LL

Director22 March 2001Active
2, Bore Street, Lichfield, England, WS13 6LL

Director01 January 2004Active
2, Bore Street, Lichfield, England, WS13 6LL

Director03 May 2005Active
Shirrall House, Shirrall Drive, Drayton Bassett, Tamworth, B78 3EG

Secretary25 September 1991Active
14 Western Road, Hednesford, WS12 4AS

Secretary03 August 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 September 1991Active
27 All Saints Drive, Sutton Coldfield, B74 4AG

Director01 April 2003Active
East Lodge, Byrkley Park, Rangemoor, Burton On Trent, DE13 7RN

Director25 September 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 September 1991Active
49, Russell Bank Road, Sutton Coldfield, B74 4RG

Director03 May 2005Active
Shirrall House, Shirrall Drive, Drayton Bassett, Tamworth, B78 3EG

Director25 September 1991Active
5 Thorpe Close, Four Oaks, Sutton Coldfield, B75 6SB

Director25 September 1991Active
12 Sambar Road, Fazeley, Tamworth, B78 3SS

Director25 September 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 September 1991Active

People with Significant Control

Annette Yvonne Greaves
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:2, Bore Street, Lichfield, England, WS13 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Malcolm Greaves
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:2, Bore Street, Lichfield, England, WS13 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Stuart John Greaves
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:2, Bore Street, Lichfield, England, WS13 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Mortgage

Mortgage satisfy charge full.

Download
2018-08-07Mortgage

Mortgage satisfy charge full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Officers

Change person director company with change date.

Download
2015-09-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.