INTU PROPERTY SERVICES LIMITED

INTU PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINTU PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01994351
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTU PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSC PROPERTY SERVICES LIMITEDJun 07, 1999Jun 07, 1999
    C.C. PROPERTY SERVICES LIMITEDApr 25, 1986Apr 25, 1986
    CANESS LIMITEDMar 03, 1986Mar 03, 1986

    What are the latest accounts for INTU PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INTU PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Susan Marsden as a secretary on Dec 31, 2020

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sean Crosby as a director on Apr 15, 2020

    1 pagesTM01

    Termination of appointment of Minakshi Kidia as a director on Apr 15, 2020

    1 pagesTM01

    Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on Apr 15, 2020

    2 pagesAP01

    Termination of appointment of Trevor Pereira as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Intu Secretariat Limited as a secretary on Aug 16, 2019

    2 pagesAP04

    Director's details changed for Miss Minakshi Kidia on Oct 16, 2019

    2 pagesCH01

    Director's details changed for Mr Sean Crosby on Oct 16, 2019

    2 pagesCH01

    Secretary's details changed for Susan Marsden on Oct 16, 2019

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Appointment of Miss Minakshi Kidia as a director on Aug 16, 2019

    2 pagesAP01

    Appointment of Mr Sean Crosby as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Barbara Gibbes as a director on Aug 16, 2019

    1 pagesTM01

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David Andrew Fischel as a director on Apr 26, 2019

    1 pagesTM01

    Registration of charge 019943510002, created on Dec 21, 2018

    23 pagesMR01

    Registration of charge 019943510001, created on Dec 21, 2018

    24 pagesMR01

    Appointment of Mrs Barbara Gibbes as a director on Dec 13, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of INTU PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTU SECRETARIAT LIMITED
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8363581
    261859510001
    BREEDEN, Martin Richard
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishChartered Surveyor250543330001
    RYMAN, Rebecca Mary Sarah Elizabeth
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishRegional Director243153560001
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Secretary
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    BritishCompany Secretary14465210001
    BROOKE TURNER, James Evelyn
    6 Normanhurst Road
    SW2 3TA London
    Secretary
    6 Normanhurst Road
    SW2 3TA London
    British40055680001
    CANNON, Joseph William
    31 Newport Road
    RH15 8QG Burgess Hill
    West Sussex
    Secretary
    31 Newport Road
    RH15 8QG Burgess Hill
    West Sussex
    British32306440001
    HOPKINS, Colin Roy
    Flat I
    151 Plough Way
    SE16 1FN London
    Secretary
    Flat I
    151 Plough Way
    SE16 1FN London
    British47770940001
    MARSDEN, Susan
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    British68599110004
    ABEL, John George
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    Director
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    UkBritishChartered Surveyor14465220002
    BADCOCK, Peter Colin
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    Director
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    EnglandBritishFinance & Operations Director545530002
    BARTON, Peter Charles
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    Director
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    EnglandBritishOperations Director165160480001
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Director
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    BritishCs14465210001
    BROWN, Andrew Charles
    The Croft 40 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    Director
    The Croft 40 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    EnglandBritishChartered Surveyor40669790001
    CABLE, Richard Malcolm
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    Director
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    EnglandBritishChartered Surveyor65264230002
    CHALDECOTT, Kay Elizabeth
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishChartered Surveyor68694110002
    CROSBY, Sean
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomCanadianChartered Accountant261481480001
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishProject Manager108375330002
    ELLIS, Martin David
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    Director
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    United KingdomBritishProject Manager108375330002
    FARRELL, Michael Geoffrey Shaun
    7 Glenwood Close
    ME7 3RP Hempstead
    Kent
    Director
    7 Glenwood Close
    ME7 3RP Hempstead
    Kent
    BritishCommercial Property Manager62415880001
    FENCHELLE, Mark Stephen
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    Director
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    BritishAccountant40682770001
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Accountant8845220002
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    EnglandBritishAccountant246053300001
    HOSKINS, Gary Richard
    Broadway
    SW1H 0BT London
    40
    Director
    Broadway
    SW1H 0BT London
    40
    United KingdomBritishChartered Accountant153902440001
    JARRETT, David Eric
    1 Millbank
    SW1P 3JZ London
    Director
    1 Millbank
    SW1P 3JZ London
    BritishEmployee Of Church Commissioners11355720001
    KIDIA, Minakshi
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director261482420001
    KIRBY, Caroline
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishChartered Surveyor108375400001
    LESLIE, Douglas Ross
    8 Faircourt
    113-115 Haverstock Hill
    NW3 4RY London
    Director
    8 Faircourt
    113-115 Haverstock Hill
    NW3 4RY London
    BritishChartered Surveyor40685970002
    LOCKE, Patrick
    1 Millbank
    SW1P 3JZ London
    Director
    1 Millbank
    SW1P 3JZ London
    BritishSecretary Church Commissionersh Commissioners7433200001
    NABARRO, Richard James
    37 Bosman Drive
    GU20 6JN Windlesham
    Surrey
    Director
    37 Bosman Drive
    GU20 6JN Windlesham
    Surrey
    BritishEcclesiastical Administrator40669860001
    PEREIRA, Trevor
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishDirector125130130001
    PEREIRA, Trevor
    42 Castle Road
    GU15 2DS Camberley
    Surrey
    Director
    42 Castle Road
    GU15 2DS Camberley
    Surrey
    United KingdomBritishDirector125130130001
    RAPP, Michael
    7 Ennismore Gardens
    SW7 1NL London
    Director
    7 Ennismore Gardens
    SW7 1NL London
    BritishDirector7609660006
    SHELLEY, James Edward
    Mays Farm House
    Ramsdell
    Basingstoke
    Hants
    Director
    Mays Farm House
    Ramsdell
    Basingstoke
    Hants
    BritishSecretary To Church Commissioners710360001
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritishChartered Accountant31140320001
    WOODHOUSE, Loraine
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishFinance Director134205550001

    Who are the persons with significant control of INTU PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway
    SW1H 0BT London
    40
    England
    Apr 06, 2016
    Broadway
    SW1H 0BT London
    40
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2893329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTU PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2018
    Delivered On Jan 04, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 04, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 21, 2018
    Delivered On Jan 04, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 04, 2019Registration of a charge (MR01)

    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