UKBizDB.co.uk

TOTAL PROPERTY SUPPORT SERVICES LIMITED

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

This company is commonly known as Total Property Support Services Limited. The company was founded 23 years ago and was given the registration number 04203470. The firm's registered office is in LONDON. You can find them at Leytonstone House, Leytonstone, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TOTAL PROPERTY SUPPORT SERVICES LIMITED
Company Number:04203470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Leytonstone House, Leytonstone, London, E11 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Greenwich Way, Waltham Abbey, EN9 3YR

Secretary01 May 2001Active
33 Greenwich Way, Waltham Abbey, EN9 3YR

Director01 May 2001Active
Walnut Cottage, 39 Bayford Green, Bayford, England, SG13 8PU

Director01 May 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 April 2001Active
120 East Road, London, N1 6AA

Nominee Director23 April 2001Active

People with Significant Control

Mr Gary Coombs
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:33, Greenwich Way, Waltham Abbey, England, EN9 3YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alex William Thorne
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Walnut Cottage, 39 Bayford Green, Bayford, England, SG13 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Coombs
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Leytonstone House, Leytonstone, London, E11 1GA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alex Thorne
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Leytonstone House, Leytonstone, London, E11 1GA
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.