PROPERTY SERVICES (MIDLANDS) LIMITED

PROPERTY SERVICES (MIDLANDS) LIMITED

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

    Company NamePROPERTY SERVICES (MIDLANDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02646068
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PROPERTY SERVICES (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE JAYMAN PARTNERSHIP LIMITEDOct 03, 1991Oct 03, 1991
    CORRYMEAD LIMITEDSep 16, 1991Sep 16, 1991

    What are the latest accounts for PROPERTY SERVICES (MIDLANDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROPERTY SERVICES (MIDLANDS) LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for PROPERTY SERVICES (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Annette Yvonne Greaves as a director on Jul 24, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Sep 16, 2023 with updates

    5 pagesCS01

    Cessation of Annette Yvonne Greaves as a person with significant control on Jul 24, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Sep 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Sep 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Sep 16, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Sep 16, 2016 with updates

    8 pagesCS01

    Director's details changed for James Malcolm Greaves on Sep 15, 2016

    2 pagesCH01

    Who are the officers of PROPERTY SERVICES (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREAVES, Benjamin Stuart John
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    Director
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    United KingdomBritish115379460005
    GREAVES, James Malcolm
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    Director
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    United KingdomBritish112631760004
    GREAVES, Stuart Malcolm
    Shirrall House
    Shirrall Drive, Drayton Bassett
    B78 3EG Tamworth
    Staffordshire
    Secretary
    Shirrall House
    Shirrall Drive, Drayton Bassett
    B78 3EG Tamworth
    Staffordshire
    BritishChartered Surveyor16320390002
    GREEN, Gillian May
    14 Western Road
    WS12 4AS Hednesford
    Staffordshire
    Secretary
    14 Western Road
    WS12 4AS Hednesford
    Staffordshire
    British100060560001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALEXANDER, David Trevor William
    27 All Saints Drive
    B74 4AG Sutton Coldfield
    West Midlands
    Director
    27 All Saints Drive
    B74 4AG Sutton Coldfield
    West Midlands
    United KingdomBritishEstate Agent93529720001
    BAKER-JONES, Richard
    East Lodge, Byrkley Park
    Rangemoor
    DE13 7RN Burton On Trent
    Staffordshire
    Director
    East Lodge, Byrkley Park
    Rangemoor
    DE13 7RN Burton On Trent
    Staffordshire
    BritishChartered Surveyor49620350001
    GEORGE, Hannah Yvonne
    Russell Bank Road
    B74 4RG Sutton Coldfield
    49
    West Midlands
    Director
    Russell Bank Road
    B74 4RG Sutton Coldfield
    49
    West Midlands
    United KingdomBritishJournalist105349690003
    GREAVES, Annette Yvonne
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    Director
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    United KingdomBritishDirector75178300002
    GREAVES, Stuart Malcolm
    Shirrall House
    Shirrall Drive, Drayton Bassett
    B78 3EG Tamworth
    Staffordshire
    Director
    Shirrall House
    Shirrall Drive, Drayton Bassett
    B78 3EG Tamworth
    Staffordshire
    BritishChartered Surveyor16320390002
    HICKS, Peter John
    5 Thorpe Close
    Four Oaks
    B75 6SB Sutton Coldfield
    West Midlands
    Director
    5 Thorpe Close
    Four Oaks
    B75 6SB Sutton Coldfield
    West Midlands
    BritishChartered Surveyor16320410001
    WATKEYS, Lee
    12 Sambar Road
    Fazeley
    B78 3SS Tamworth
    Staffordshire
    Director
    12 Sambar Road
    Fazeley
    B78 3SS Tamworth
    Staffordshire
    BritishSurveyor & Estate Agent16320400001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of PROPERTY SERVICES (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Annette Yvonne Greaves
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    Apr 06, 2016
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Benjamin Stuart John Greaves
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    Apr 06, 2016
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Malcolm Greaves
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    Apr 06, 2016
    Bore Street
    WS13 6LL Lichfield
    2
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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