This company is commonly known as The Property Supplier Limited. The company was founded 9 years ago and was given the registration number 09228185. The firm's registered office is in WATLINGTON. You can find them at Watlington Business Centre, 1 High Street, Watlington, Oxfordshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | THE PROPERTY SUPPLIER LIMITED |
---|---|---|
Company Number | : | 09228185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Watlington Business Centre, 1 High Street, Watlington, Oxfordshire, England, OX49 5PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH | Director | 22 September 2014 | Active |
155, Armstrongs Fields, Broughton, Aylesbury, England, HP22 7BX | Director | 22 September 2014 | Active |
Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH | Director | 01 July 2022 | Active |
Mr Shane Aaron O'Neil | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH |
Nature of control | : |
|
Mrs Josephine O'Neil | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Watlington Business Centre, 41 Couching Street, Watlington, England, OX49 5PX |
Nature of control | : |
|
Mrs Lois O'Neil | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Watlington Business Centre, 41 Couching Street, Watlington, England, OX49 5PX |
Nature of control | : |
|
Mr Shaun Alvin O'Neil | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 155, Armstrongs Fields, Aylesbury, England, HP22 7BX |
Nature of control | : |
|
Mr Leon O'Neil | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 155, Armstrongs Fields, Aylesbury, England, HP22 7BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2023-11-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-24 | Gazette | Gazette notice voluntary. | Download |
2023-10-17 | Dissolution | Dissolution application strike off company. | Download |
2023-10-11 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-10-04 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-24 | Dissolution | Dissolution application strike off company. | Download |
2023-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Capital | Capital allotment shares. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.