UKBizDB.co.uk

PROPERTY STREET PARTNERSHIP LIMITED

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

This company is commonly known as Property Street Partnership Limited. The company was founded 17 years ago and was given the registration number 05842300. The firm's registered office is in ESSEX. You can find them at 70 High Street, Great Baddow, Chelmsford, Essex, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PROPERTY STREET PARTNERSHIP LIMITED
Company Number:05842300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2006
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:70 High Street, Great Baddow, Chelmsford, Essex, CM2 7HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Southway House, 29 Southway, Colchester, United Kingdom, CO2 7BA

Secretary09 June 2006Active
Ground Floor, Southway House, 29 Southway, Colchester, United Kingdom, CO2 7BA

Director09 June 2006Active
12 Churchill Way, Colchester, United Kingdom, CO2 8ST

Director09 June 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary09 June 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director09 June 2006Active

People with Significant Control

Mr James Doye
Notified on:09 June 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Southway House, Colchester, United Kingdom, CO2 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Michael Joslin
Notified on:09 June 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Southway House, Colchester, United Kingdom, CO2 7BA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2022-09-29Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-15Dissolution

Dissolution application strike off company.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person secretary company with change date.

Download
2021-09-24Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person secretary company with change date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.