PROPERTY INVESTMENT PORTFOLIO SERVICES LIMITED
Overview
| Company Name | PROPERTY INVESTMENT PORTFOLIO SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03613027 |
| 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 INVESTMENT PORTFOLIO SERVICES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is PROPERTY INVESTMENT PORTFOLIO SERVICES LIMITED located?
| Registered Office Address | Berkeley House 304 Regents Park Road N3 2JX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPERTY INVESTMENT PORTFOLIO SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PROPERTY INVESTMENT PORTFOLIO SERVICE LIMITED | Aug 05, 1998 | Aug 05, 1998 |
What are the latest accounts for PROPERTY INVESTMENT PORTFOLIO SERVICES 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 INVESTMENT PORTFOLIO SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for PROPERTY INVESTMENT PORTFOLIO SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Appointment of Mr Michael David Watson as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 05, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Hallam as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Hallam as a secretary on Jul 10, 2019 | 1 pages | TM02 | ||
Appointment of Mr Daniel Lau as a secretary on Jul 10, 2019 | 2 pages | AP03 | ||
Change of details for Solitaire Group Limited as a person with significant control on Apr 02, 2019 | 2 pages | PSC05 | ||
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on Apr 02, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on Nov 06, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Aug 05, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of PROPERTY INVESTMENT PORTFOLIO SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAU, Daniel | Secretary | 304 Regents Park Road N3 2JX London Berkeley House England | 260551990001 | |||||||
| HALLAM, Paul | Director | 304 Regents Park Road N3 2JX London Berkeley House England | England | British | 260389200001 | |||||
| MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 140593930001 | |||||
| PROCTER, William Kenneth, Mr. | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 98678880005 | |||||
| WATSON, Michael David | Director | Park Lane W1K 1RB London 35 England | England | British | 63440350001 | |||||
| HALLAM, Paul | Secretary | Park Lane W1K 1RB London 35 United Kingdom | 167212900001 | |||||||
| HOGAN, Michael John | Secretary | 82 Albert Hall Mansions SW7 2AG London | British | 102749310001 | ||||||
| WOLFSON, Alan | Secretary | Park Lane W1K 1RB London 35 United Kingdom | British | 55840480004 | ||||||
| SOLITAIRE SECRETARIES LTD | Secretary | Lynwood House 10 Victors Way EN5 5TZ Barnet Hertfordshire | 76260090001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURTON, Christopher John | Director | 9 Gables Avenue WD6 4SP Borehamwood Hertfordshire | British | 2382240001 | ||||||
| GASTON, Michael John | Director | 302 Regents Park Road N3 2JX London Molteno House United Kingdom | England | British | 94566140001 | |||||
| HOGAN, Michael John | Director | 82 Albert Hall Mansions SW7 2AG London | British | 102749310001 | ||||||
| MUNFORD, Paul Roger | Director | 35 Ingram Avenue NW11 6TG London | United Kingdom | British | 121378470001 | |||||
| RAPLEY, Ian | Director | 28a Ickwell Road SG18 9AB Northill Bedfordshire | United Kingdom | British | 104372330001 | |||||
| SHAPIRO, Graham Ashley | Director | Little Manor Hartsbourne Road WD2 1JJ Bushey Heath Hertfordshire | British | 4296340001 | ||||||
| SHULMAN, Harvey Barry | Director | 88 Kingsley Way N2 0EN London | England | British | 1239130001 | |||||
| TCHENGUIZ, Vincent Aziz | Director | Park Lane W1K 1RB London 35 | United Kingdom | British | 71890500003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PROPERTY INVESTMENT PORTFOLIO SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solitaire Group Limited | Apr 06, 2016 | Regents Park Road N3 2JX London Berkeley House England | No | ||||||||||
| |||||||||||||
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