PROPERTY SERVICES (MIDLANDS) LIMITED
Overview
| Company Name | PROPERTY SERVICES (MIDLANDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02646068 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROPERTY SERVICES (MIDLANDS) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PROPERTY SERVICES (MIDLANDS) LIMITED located?
| Registered Office Address | 2 Bore Street WS13 6LL Lichfield Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPERTY SERVICES (MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE JAYMAN PARTNERSHIP LIMITED | Oct 03, 1991 | Oct 03, 1991 |
| CORRYMEAD LIMITED | Sep 16, 1991 | Sep 16, 1991 |
What are the latest accounts for PROPERTY SERVICES (MIDLANDS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROPERTY SERVICES (MIDLANDS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for PROPERTY SERVICES (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Annette Yvonne Greaves as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 16, 2023 with updates | 5 pages | CS01 | ||
Cessation of Annette Yvonne Greaves as a person with significant control on Jul 24, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Registered office address changed from 8 Wolverhampton Road Cannock Staffordshire WS11 1AH to 2 Bore Street Lichfield Staffordshire WS13 6LL on Jul 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Sep 16, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Confirmation statement made on Sep 16, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||
Confirmation statement made on Sep 16, 2016 with updates | 8 pages | CS01 | ||
Director's details changed for James Malcolm Greaves on Sep 15, 2016 | 2 pages | CH01 | ||
Who are the officers of PROPERTY SERVICES (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREAVES, Benjamin Stuart John | Director | Bore Street WS13 6LL Lichfield 2 Staffordshire England | United Kingdom | British | 115379460005 | |||||
| GREAVES, James Malcolm | Director | Bore Street WS13 6LL Lichfield 2 Staffordshire England | United Kingdom | British | 112631760004 | |||||
| GREAVES, Stuart Malcolm | Secretary | Shirrall House Shirrall Drive, Drayton Bassett B78 3EG Tamworth Staffordshire | British | Chartered Surveyor | 16320390002 | |||||
| GREEN, Gillian May | Secretary | 14 Western Road WS12 4AS Hednesford Staffordshire | British | 100060560001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALEXANDER, David Trevor William | Director | 27 All Saints Drive B74 4AG Sutton Coldfield West Midlands | United Kingdom | British | Estate Agent | 93529720001 | ||||
| BAKER-JONES, Richard | Director | East Lodge, Byrkley Park Rangemoor DE13 7RN Burton On Trent Staffordshire | British | Chartered Surveyor | 49620350001 | |||||
| GEORGE, Hannah Yvonne | Director | Russell Bank Road B74 4RG Sutton Coldfield 49 West Midlands | United Kingdom | British | Journalist | 105349690003 | ||||
| GREAVES, Annette Yvonne | Director | Bore Street WS13 6LL Lichfield 2 Staffordshire England | United Kingdom | British | Director | 75178300002 | ||||
| GREAVES, Stuart Malcolm | Director | Shirrall House Shirrall Drive, Drayton Bassett B78 3EG Tamworth Staffordshire | British | Chartered Surveyor | 16320390002 | |||||
| HICKS, Peter John | Director | 5 Thorpe Close Four Oaks B75 6SB Sutton Coldfield West Midlands | British | Chartered Surveyor | 16320410001 | |||||
| WATKEYS, Lee | Director | 12 Sambar Road Fazeley B78 3SS Tamworth Staffordshire | British | Surveyor & Estate Agent | 16320400001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of PROPERTY SERVICES (MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Annette Yvonne Greaves | Apr 06, 2016 | Bore Street WS13 6LL Lichfield 2 Staffordshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Benjamin Stuart John Greaves | Apr 06, 2016 | Bore Street WS13 6LL Lichfield 2 Staffordshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Malcolm Greaves | Apr 06, 2016 | Bore Street WS13 6LL Lichfield 2 Staffordshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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