INTU PROPERTY SERVICES LIMITED
Overview
Company Name | INTU PROPERTY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01994351 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTU PROPERTY SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTU PROPERTY SERVICES LIMITED located?
Registered Office Address | 40 Broadway SW1H 0BT London England And Wales United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTU PROPERTY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CSC PROPERTY SERVICES LIMITED | Jun 07, 1999 | Jun 07, 1999 |
C.C. PROPERTY SERVICES LIMITED | Apr 25, 1986 | Apr 25, 1986 |
CANESS LIMITED | Mar 03, 1986 | Mar 03, 1986 |
What are the latest accounts for INTU PROPERTY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INTU PROPERTY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Susan Marsden as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sean Crosby as a director on Apr 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Minakshi Kidia as a director on Apr 15, 2020 | 1 pages | TM01 | ||
Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on Apr 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Trevor Pereira as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Intu Secretariat Limited as a secretary on Aug 16, 2019 | 2 pages | AP04 | ||
Director's details changed for Miss Minakshi Kidia on Oct 16, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Sean Crosby on Oct 16, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Susan Marsden on Oct 16, 2019 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Miss Minakshi Kidia as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Appointment of Mr Sean Crosby as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Barbara Gibbes as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Andrew Fischel as a director on Apr 26, 2019 | 1 pages | TM01 | ||
Registration of charge 019943510002, created on Dec 21, 2018 | 23 pages | MR01 | ||
Registration of charge 019943510001, created on Dec 21, 2018 | 24 pages | MR01 | ||
Appointment of Mrs Barbara Gibbes as a director on Dec 13, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of INTU PROPERTY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
BREEDEN, Martin Richard | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Chartered Surveyor | 250543330001 | ||||||||
RYMAN, Rebecca Mary Sarah Elizabeth | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Regional Director | 243153560001 | ||||||||
BOTTLE, Jeremy Stephen | Secretary | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | Company Secretary | 14465210001 | |||||||||
BROOKE TURNER, James Evelyn | Secretary | 6 Normanhurst Road SW2 3TA London | British | 40055680001 | ||||||||||
CANNON, Joseph William | Secretary | 31 Newport Road RH15 8QG Burgess Hill West Sussex | British | 32306440001 | ||||||||||
HOPKINS, Colin Roy | Secretary | Flat I 151 Plough Way SE16 1FN London | British | 47770940001 | ||||||||||
MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | 68599110004 | ||||||||||
ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | Chartered Surveyor | 14465220002 | ||||||||
BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | Finance & Operations Director | 545530002 | ||||||||
BARTON, Peter Charles | Director | Warren House Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | Operations Director | 165160480001 | ||||||||
BOTTLE, Jeremy Stephen | Director | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | Cs | 14465210001 | |||||||||
BROWN, Andrew Charles | Director | The Croft 40 Faircross Way AL1 4SD St Albans Hertfordshire | England | British | Chartered Surveyor | 40669790001 | ||||||||
CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | Chartered Surveyor | 65264230002 | ||||||||
CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | Chartered Surveyor | 68694110002 | ||||||||
CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | Chartered Accountant | 261481480001 | ||||||||
ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Project Manager | 108375330002 | ||||||||
ELLIS, Martin David | Director | Netherby Lower Pond Street Duddenhoe End CB11 4UP Saffron Walden Essex | United Kingdom | British | Project Manager | 108375330002 | ||||||||
FARRELL, Michael Geoffrey Shaun | Director | 7 Glenwood Close ME7 3RP Hempstead Kent | British | Commercial Property Manager | 62415880001 | |||||||||
FENCHELLE, Mark Stephen | Director | 7 Bovill Road Honor Oak Park SE23 1HB London | British | Accountant | 40682770001 | |||||||||
FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Chartered Accountant | 8845220002 | ||||||||
GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | Accountant | 246053300001 | ||||||||
HOSKINS, Gary Richard | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | Chartered Accountant | 153902440001 | ||||||||
JARRETT, David Eric | Director | 1 Millbank SW1P 3JZ London | British | Employee Of Church Commissioners | 11355720001 | |||||||||
KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Company Director | 261482420001 | ||||||||
KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | Chartered Surveyor | 108375400001 | ||||||||
LESLIE, Douglas Ross | Director | 8 Faircourt 113-115 Haverstock Hill NW3 4RY London | British | Chartered Surveyor | 40685970002 | |||||||||
LOCKE, Patrick | Director | 1 Millbank SW1P 3JZ London | British | Secretary Church Commissionersh Commissioners | 7433200001 | |||||||||
NABARRO, Richard James | Director | 37 Bosman Drive GU20 6JN Windlesham Surrey | British | Ecclesiastical Administrator | 40669860001 | |||||||||
PEREIRA, Trevor | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Director | 125130130001 | ||||||||
PEREIRA, Trevor | Director | 42 Castle Road GU15 2DS Camberley Surrey | United Kingdom | British | Director | 125130130001 | ||||||||
RAPP, Michael | Director | 7 Ennismore Gardens SW7 1NL London | British | Director | 7609660006 | |||||||||
SHELLEY, James Edward | Director | Mays Farm House Ramsdell Basingstoke Hants | British | Secretary To Church Commissioners | 710360001 | |||||||||
SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | Chartered Accountant | 31140320001 | ||||||||
WOODHOUSE, Loraine | Director | 40 Broadway London SW1H 0BU | England | British | Finance Director | 134205550001 |
Who are the persons with significant control of INTU PROPERTY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intu Shopping Centres Plc | Apr 06, 2016 | Broadway SW1H 0BT London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INTU PROPERTY SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 21, 2018 Delivered On Jan 04, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 21, 2018 Delivered On Jan 04, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0