SE1 PROPERTY SERVICES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-05-08

View Document

19/03/2419 March 2024 Registration of charge 041450390011, created on 2024-03-05

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

14/01/2414 January 2024 Statement of capital following an allotment of shares on 2023-01-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

18/01/2318 January 2023 Notification of Apg London Limited as a person with significant control on 2023-01-16

View Document

18/01/2318 January 2023 Cessation of Rst London Limited as a person with significant control on 2023-01-16

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/10/227 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 30/05/2017

View Document

20/06/1720 June 2017 SECRETARY APPOINTED MRS METTE BLACKMORE

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY RICKARD ERIKSSON

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 05/10/2015

View Document

21/03/1621 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/03/1621 March 2016 SAIL ADDRESS CHANGED FROM: 24-25 EDISON ROAD LONDON N8 8AE ENGLAND

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 05/10/2015

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 05/10/2015

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

10/02/1510 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 16/04/2014

View Document

10/02/1510 February 2015 SAIL ADDRESS CREATED

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/09/1413 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/02/1411 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/03/1328 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/03/1222 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 28/01/2010

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 28/01/2010

View Document

02/03/112 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

07/05/107 May 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MELANIE JAYNE OMIROV

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROMY SUMMERSKILL

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR KYLA CAMPBELL

View Document

30/06/0930 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY KYLA CAMPBELL

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY APPOINTED RICKARD KELLY ERIKSSON

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY BRIDGET MULLARKEY

View Document

19/12/0819 December 2008 SECRETARY APPOINTED KYLA CLARE CAMPBELL

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

22/01/0122 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company