Warning: file_put_contents(c/1930726901dba1adcae686d357a98b31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/67548f614ba510e4db8744f4321f9857.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Property Services Worldwide Ltd, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROPERTY SERVICES WORLDWIDE LTD

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

This company is commonly known as Property Services Worldwide Ltd. The company was founded 7 years ago and was given the registration number 10797244. The firm's registered office is in LONDON. You can find them at Kemp House, 152 City Road, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PROPERTY SERVICES WORLDWIDE LTD
Company Number:10797244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 June 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Kemp House, 152 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 152 City Road, London, England, EC1V 2NX

Secretary01 June 2017Active
Kemp House, 152 City Road, London, England, EC1V 2NX

Director01 June 2017Active
Kemp House, 152 City Road, London, England, EC1V 2NX

Director01 November 2017Active
Kemp House, 152 City Road, London, England, EC1V 2NX

Director01 June 2017Active

People with Significant Control

Graham Holdings & Co Ltd
Notified on:01 August 2019
Status:Active
Country of residence:England
Address:3, Glen Eldon Road, Lytham St. Annes, England, FY8 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kieran David Clarke
Notified on:01 June 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Kemp House, 152 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran David Clarke
Notified on:01 June 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Kemp House, 152 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-29Dissolution

Dissolution application strike off company.

Download
2020-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Officers

Change person secretary company with change date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-07-17Address

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

Download
2017-07-17Officers

Change person director company with change date.

Download
2017-07-17Officers

Change person director company with change date.

Download
2017-07-17Officers

Change person secretary company with change date.

Download
2017-06-08Officers

Appoint person secretary company with name date.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-06-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.