THE PROPERTY OMBUDSMAN SCHEME LIMITED
Overview
Company Name | THE PROPERTY OMBUDSMAN SCHEME LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06211372 |
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 THE PROPERTY OMBUDSMAN SCHEME LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE PROPERTY OMBUDSMAN SCHEME LIMITED located?
Registered Office Address | 33 The Clarendon Centre Salisbury Business Park Dairy Meadow Lane SP1 2TJ Salisbury Wiltshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE PROPERTY OMBUDSMAN SCHEME LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for THE PROPERTY OMBUDSMAN SCHEME LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2025 |
---|---|
Next Confirmation Statement Due | Apr 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2024 |
Overdue | No |
What are the latest filings for THE PROPERTY OMBUDSMAN SCHEME LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Director's details changed for Ms Diana Warwick on Nov 20, 2024 | 2 pages | CH01 | ||
Registered office address changed from Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP to 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on Jan 09, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gerald Roy Fitzjohn as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Appointment of Ms Diana Warwick as a director on May 01, 2017 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Termination of appointment of Sandra Weeks as a secretary on Apr 27, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Termination of appointment of Louisa Jane Dawson as a secretary on May 05, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Sandra Weeks as a secretary on May 05, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Mary Pearson as a secretary on May 11, 2018 | 1 pages | TM02 | ||
Appointment of Miss Louisa Jane Dawson as a secretary on Jul 25, 2018 | 2 pages | AP03 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of THE PROPERTY OMBUDSMAN SCHEME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARWICK, Diana | Director | Salisbury Business Park Dairy Meadow Lane SP1 2TJ Salisbury 33 The Clarendon Centre Wiltshire United Kingdom | England | British | Chair Of Tpo Board | 71957780002 | ||||
DAVIES, Sarah Elizabeth | Secretary | North Street Mere BA12 6HU Warminster Flat 6 The Walton Building Wiltshire | British | 140344360001 | ||||||
DAWSON, Louisa Jane | Secretary | 43-55 Milford Street SP1 2BP Salisbury Milford House Wiltshire | 257950420001 | |||||||
LANCE, Richard Mark | Secretary | Brasted Chart TN16 1LX Westerham Woodlands Kent England | 159180570001 | |||||||
PEARSON, Catherine Mary | Secretary | 43-55 Milford Street SP1 2BP Salisbury Milford House Wiltshire | 201523170001 | |||||||
TASKER, Stuart James | Secretary | Taskers Drive Anna Valley SP11 7SA Andover 5 Hampshire England | 189736160001 | |||||||
WEEKS, Sandra | Secretary | 43-55 Milford Street SP1 2BP Salisbury Milford House Wiltshire | 284642490001 | |||||||
CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||
FITZJOHN, Gerald Roy | Director | 43-55 Milford Street SP1 2BP Salisbury Milford House Wiltshire | England | British | Estate Agency | 159145420001 | ||||
MCCLINTOCK, William Ashe | Director | The Old Vicarage Lockerley SO51 0JJ Romsey Hampshire | United Kingdom | British | Chartered Surveyor | 36110280001 | ||||
CORNHILL REGISTRARS LIMITED | Director | St Paul's House Warwick Lane EC4M 7BP London | 88150130001 |
What are the latest statements on persons with significant control for THE PROPERTY OMBUDSMAN SCHEME LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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