PROPERTIES OF STYLE LIMITED
Overview
| Company Name | PROPERTIES OF STYLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05337769 |
| 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 PROPERTIES OF STYLE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PROPERTIES OF STYLE LIMITED located?
| Registered Office Address | 155 Watling Street WD7 7NQ Radlett England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPERTIES OF STYLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELY KITCHEN AND TILE STUDIO LIMITED | Aug 08, 2006 | Aug 08, 2006 |
| SIMPLY STONE (UK) LIMITED | Jan 19, 2005 | Jan 19, 2005 |
What are the latest accounts for PROPERTIES OF STYLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for PROPERTIES OF STYLE LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for PROPERTIES OF STYLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Aug 03, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Graham Edward Cook as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Aug 03, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 05, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 20, 2021 with updates | 5 pages | CS01 | ||
Cessation of Matthew Roberts as a person with significant control on Jun 18, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||
Change of details for Mr Gary Thornhill as a person with significant control on Feb 11, 2021 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Graham Edward Cook on Feb 11, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Aug 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 20, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 053377690001, created on Nov 15, 2019 | 4 pages | MR01 | ||
Micro company accounts made up to Jan 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 9 High Street Kings Lynn Norfolk PE30 1BX to 155 Watling Street Radlett WD7 7NQ on Feb 01, 2018 | 1 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jan 19, 2017 with updates | 7 pages | CS01 | ||
Who are the officers of PROPERTIES OF STYLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Matthew | Director | Watling Street WD7 7NQ Radlett 155 England | United Kingdom | British | 216890860001 | |||||
| THORNHILL, Gary Paul | Director | Bull Lane PE12 9HA Long Sutton Winfrey House Lincs | United Kingdom | British | 129972460001 | |||||
| COOK, Graham Edward | Secretary | Leighton Industrial Park Billington Road LU7 4AJ Leighton Buzzard 10 Bedfordshire England | British | 124988580001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| GRACE, Daniel James | Director | Broadlands Straight Furlong Pymoor CB6 2EG Ely Cambridgeshire | United Kingdom | British | 139785770002 | |||||
| ROBERTS, Matthew Peter | Director | 40 Park Hill Road HP1 1TP Hemel Hempstead Hertfordshire | British | 111596520001 | ||||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of PROPERTIES OF STYLE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew Roberts | Oct 10, 2016 | Watling Street WD7 7NQ Radlett 155 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gary Paul Thornhill | Oct 10, 2016 | Watling Street WD7 7NQ Radlett 155 England | No |
Nationality: British Country of Residence: England | |||
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