PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED
Overview
| Company Name | PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04000458 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 MANAGEMENT EMPLOYMENT SERVICES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED located?
| Registered Office Address | Nelson House Central Boulevard Blythe Valley Park B90 8BG Solihull West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EASYDEFINE LIMITED | May 24, 2000 | May 24, 2000 |
What are the latest accounts for PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 14 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 16 pages | AA | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 16 pages | AA | ||||||||||
Director's details changed for Mr James Martin Cornell on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Paul Reed on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ancosec Limited on Sep 01, 2013 | 2 pages | CH04 | ||||||||||
Registered office address changed from * Arlington House Arlington Business Park Theale Reading RG7 4SA* on Sep 02, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 16 pages | AA | ||||||||||
Director's details changed for Mr Robert Paul Reed on Dec 17, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 17 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2010 | 17 pages | AA | ||||||||||
Annual return made up to May 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2009 | 17 pages | AA | ||||||||||
Who are the officers of PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANCOSEC LIMITED | Secretary | Central Boulevard Shirley B90 8BG Solihull Nelson House West Midlands England | 111724450001 | |||||||
| CORNELL, James Martin | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | England | British | 148803950001 | |||||
| REED, Robert Paul | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 148032280006 | |||||
| DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queens Terrace AB10 1YG Aberdeen 10 | 818260001 | |||||||
| BARCOSEC LIMITED | Secretary | 54 Lombard Street EC3P 3AH London | 49004930001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||
| GILBERT, Martin James | Director | 17 Rubislaw Den North AB15 4AL Aberdeen | Scotland | British | 48820002 | |||||
| GOOD, Graham | Director | 218 Queens Road AB15 8DJ Aberdeen Aberdeenshire | United Kingdom | British | 72620260001 | |||||
| GRODNER, Geoffrey | Director | 6 Alders Road HA8 9QG Edgware Middlesex | England | British | 73924970001 | |||||
| HUNTER, David Ian | Director | Leewood, Titwood Road Newton Mearns G77 6RP Glasgow | United Kingdom | British | 1151130002 | |||||
| LUCKING, Anne Elizabeth | Director | 47 Dalkeith Road AL5 5PP Harpenden Hertfordshire | British | 42605450001 | ||||||
| MCALLISTER, Hamish Kenneth Donaldson (Jack) | Director | 5 Downs Terrace Brick Kiln Lane CM6 3RE Stebbing Essex | United Kingdom | British | 111640370001 | |||||
| MCCARTHY, Martyn Gerald | Director | 26 Dalkeith Road AL5 5PW Harpenden Hertfordshire | England | British | 93239140001 | |||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||
| PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 49776690004 | |||||
| REID, Iain Andrew | Director | The Knoll Ormond Road TW10 6TH Richmond Surrey | United Kingdom | British | 33715510004 | |||||
| SPEEDIE, Andrew Fraser | Director | 3 Kings View Eaglerise G68 0JT Dullatur Strathclyde | Scotland | British | 51978690001 | |||||
| THOMSON, Andrew Paul Ross | Director | 28 Vine Court Road TN13 3UY Sevenoaks Kent | British | 55985640002 | ||||||
| WINSLOW, Timothy Simon | Director | The Dial House 24 Birds Hill Road KT22 0NJ Oxshott Surrey | United Kingdom | British | 76547740001 | |||||
| BARCOSEC LIMITED | Director | 54 Lombard Street EC3P 3AH London | 49004930001 | |||||||
| BAROMETERS LIMITED | Director | 54 Lombard Street EC3P 3AH London | 57357300002 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goodman Uk Limited | Apr 06, 2016 | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | 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