CORVEE PROPERTY SERVICES LIMITED

CORVEE PROPERTY SERVICES LIMITED

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

    Company NameCORVEE PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03326113
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CORVEE PROPERTY SERVICES LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is CORVEE PROPERTY SERVICES LIMITED located?

    Registered Office Address
    50 Crown Street
    NN16 8QB Kettering
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORVEE PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for CORVEE PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for CORVEE PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Diederik Willem Schol as a director on Sep 30, 2025

    2 pagesAP01

    Notification of Greencroft Holdings Ltd as a person with significant control on Sep 30, 2025

    2 pagesPSC02

    Termination of appointment of Marc Lee Furniss as a director on Sep 30, 2025

    1 pagesTM01

    Cessation of Marc Lee Furniss as a person with significant control on Sep 30, 2025

    1 pagesPSC07

    Cessation of Annette Victoria Furniss as a person with significant control on Sep 30, 2025

    1 pagesPSC07

    Registration of charge 033261130001, created on Sep 30, 2025

    29 pagesMR01

    Total exemption full accounts made up to May 31, 2025

    11 pagesAA

    Confirmation statement made on Jul 24, 2025 with updates

    5 pagesCS01

    Change of details for Mrs Annette Victoria Furniss as a person with significant control on Jul 23, 2025

    2 pagesPSC04

    Termination of appointment of Susan Elizabeth Furniss as a secretary on Jul 23, 2025

    1 pagesTM02

    Change of details for Mr Marc Lee Furniss as a person with significant control on Jul 23, 2025

    2 pagesPSC04

    Cessation of Roland Peter Furniss as a person with significant control on Jul 23, 2025

    1 pagesPSC07

    Cessation of Susan Elizabeth Furniss as a person with significant control on Jul 23, 2025

    1 pagesPSC07

    Notification of Roland Peter Furniss as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Feb 19, 2025 with updates

    5 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Termination of appointment of Nathan John Wills as a director on Feb 27, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Dec 31, 2024

    • Capital: GBP 90.00
    6 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Total exemption full accounts made up to May 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 19, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 19, 2023 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CORVEE PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHOL, Diederik Willem
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    Director
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    EnglandDutch279991700001
    FURNISS, Susan Elizabeth
    2 Isham Road
    Pytchley
    NN14 1EW Kettering
    Northamptonshire
    Secretary
    2 Isham Road
    Pytchley
    NN14 1EW Kettering
    Northamptonshire
    BritishSecretary52025930002
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    FURNISS, Annette Victoria
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    Director
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    EnglandBritishDirector167064120001
    FURNISS, Marc Lee
    High Street
    Twywell
    NN14 3AH Kettering
    Field View
    Northamptonshire
    England
    Director
    High Street
    Twywell
    NN14 3AH Kettering
    Field View
    Northamptonshire
    England
    United KingdomBritishDirector51159500004
    FURNISS, Roland Peter
    2 Isham Road
    Pytchley
    NN14 1EW Kettering
    Northamptonshire
    Director
    2 Isham Road
    Pytchley
    NN14 1EW Kettering
    Northamptonshire
    EnglandBritishDirector51159540003
    FURNISS, Susan Elizabeth
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    Director
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    EnglandBritishDiretor167050540001
    WILLS, Nathan John
    The Business Exchange
    Rockingham Road
    NN16 8JX Kettering
    Unit 22
    Northamptonshire
    United Kingdom
    Director
    The Business Exchange
    Rockingham Road
    NN16 8JX Kettering
    Unit 22
    Northamptonshire
    United Kingdom
    EnglandBritishPlumber235712120001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Greencroft Holdings Ltd
    Greencroft Gardens
    NW6 3JQ London
    Flat 2
    England
    Sep 30, 2025
    Greencroft Gardens
    NW6 3JQ London
    Flat 2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number16667713
    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.
    Mrs Annette Victoria Furniss
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    Feb 19, 2019
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Mrs Susan Elizabeth Furniss
    Crown Street
    NN16 8QB Kettering
    50
    Northamptonshire
    England
    Feb 19, 2019
    Crown Street
    NN16 8QB Kettering
    50
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Mrs Annette Victoria Furniss
    Crown Street
    NN16 8QB Kettering
    50
    Northamptonshire
    England
    Feb 19, 2019
    Crown Street
    NN16 8QB Kettering
    50
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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 Roland Peter Furniss
    Crown Street
    NN16 8QB Kettering
    50
    Northamptonshire
    England
    Feb 19, 2019
    Crown Street
    NN16 8QB Kettering
    50
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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 Marc Lee Furniss
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    Jan 01, 2017
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Mr Roland Peter Furniss
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    Apr 06, 2016
    NN16 8QB Kettering
    50 Crown Street
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    Does CORVEE PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 30, 2025
    Delivered On Sep 30, 2025
    Outstanding
    Brief description
    All the assets, property and undertaking of the company which. Are, or are expressed to be, subject to the security created by, or pursuant to, this. Deed (and references to the secured assets shall include references to any part of. Them). Please see debenture for full details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Marc Furniss and Annette Furniss
    Transactions
    • Sep 30, 2025Registration 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