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..
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 | : |
|
Registered Address | : | 8 Wolverhampton Road, Cannock, Staffordshire, WS11 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Bore Street, Lichfield, England, WS13 6LL | Director | 22 March 2001 | Active |
2, Bore Street, Lichfield, England, WS13 6LL | Director | 01 January 2004 | Active |
2, Bore Street, Lichfield, England, WS13 6LL | Director | 03 May 2005 | Active |
Shirrall House, Shirrall Drive, Drayton Bassett, Tamworth, B78 3EG | Secretary | 25 September 1991 | Active |
14 Western Road, Hednesford, WS12 4AS | Secretary | 03 August 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 September 1991 | Active |
27 All Saints Drive, Sutton Coldfield, B74 4AG | Director | 01 April 2003 | Active |
East Lodge, Byrkley Park, Rangemoor, Burton On Trent, DE13 7RN | Director | 25 September 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 September 1991 | Active |
49, Russell Bank Road, Sutton Coldfield, B74 4RG | Director | 03 May 2005 | Active |
Shirrall House, Shirrall Drive, Drayton Bassett, Tamworth, B78 3EG | Director | 25 September 1991 | Active |
5 Thorpe Close, Four Oaks, Sutton Coldfield, B75 6SB | Director | 25 September 1991 | Active |
12 Sambar Road, Fazeley, Tamworth, B78 3SS | Director | 25 September 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 September 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Officers | Change person director company with change date. | Download |
2016-11-18 | Officers | Appoint person director company with name date. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Officers | Change person director company with change date. | Download |
2015-09-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.