MODUS PROPERTY SERVICES LIMITED
Overview
Company Name | MODUS PROPERTY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08055280 |
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 MODUS PROPERTY SERVICES LIMITED?
- Other construction installation (43290) / Construction
Where is MODUS PROPERTY SERVICES LIMITED located?
Registered Office Address | Manufactory House Bell Lane SG14 1BP Hertford Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MODUS PROPERTY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MODUS DESIGN & BUILD LIMITED | Jun 20, 2012 | Jun 20, 2012 |
FX PROJECTS LIMITED | May 02, 2012 | May 02, 2012 |
What are the latest accounts for MODUS PROPERTY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MODUS PROPERTY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for MODUS PROPERTY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 22, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Registration of charge 080552800001, created on Jun 24, 2020 | 24 pages | MR01 | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2018 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr David Michael Kelly on Mar 06, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Henry Mcgregor on Mar 06, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Robert Henry Mcgregor as a person with significant control on Mar 06, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed modus design & build LIMITED\certificate issued on 01/02/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Chris Doyle as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Who are the officers of MODUS PROPERTY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Stephen John | Director | Deards End Lane SG3 6NL Knedworth 14 Hertfordshire England | United Kingdom | British | Company Director | 32727400003 | ||||
KELLY, David Michael | Director | Bell Lane SG14 1BP Hertford Manufactory House Hertfordshire England | England | British | Company Director | 42817610003 | ||||
MCGREGOR, Robert Henry | Director | Bell Lane SG14 1BP Hertford Manufactory House Hertfordshire England | England | British | Company Director | 163214170001 | ||||
DOYLE, Chris | Director | Beningfield Drive Napsbury Park AL2 1UJ St Albans 14 Hertfordshire England | England | British | Company Director | 171833530001 | ||||
ELSEY, Stephen | Director | Kings Road EN5 4EE Barnet 22 Hertfordshire England | England | British | Company Director | 73940500003 |
Who are the persons with significant control of MODUS PROPERTY SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Henry Mcgregor | May 02, 2017 | Bell Lane SG14 1BP Hertford Manufactory House Hertfordshire 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