THE PROPERTY SERVICE PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Andrew John Fowler on 2024-11-11

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTTERWORTH

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

21/02/1821 February 2018 ADOPT ARTICLES 22/01/2018

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAVEN GROUP LTD

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR STEPHEN KEITH BUTTERWORTH

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/1823 January 2018 CESSATION OF CLAVEN HOLDINGS LIMITED AS A PSC

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027032440005

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY STRAN

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY PETER WILSON

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MR PETER BRIAN WILSON

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR PETER BRIAN WILSON

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY LAURENCE RIX

View Document

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM UNIT 2 SWAN COURT LAMPORT NORTHAMPTONSHIRE NN6 9EZ

View Document

08/05/158 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1116 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR GARRY GEORGE STRAN

View Document

28/02/1128 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/1128 February 2011 SECRETARY APPOINTED LAURENCE RIX

View Document

28/02/1128 February 2011 ADOPT ARTICLES 21/02/2011

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MICHAEL CHRISTOPHER COLLIS

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 6 CLOISTERS HOUSE CLOISTERS BUSINESS PARK 8 BATTERSEA PARK ROAD LONDON SW8 4BG

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR STELLA PANU

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MACMILLAN

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW FOWLER

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT

View Document

28/01/1128 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY DAVID BENNETT

View Document

30/06/0930 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK BOWLER

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM UNIT 6 CLOISTERS HOUSE BUSINESS CENTRE 8 BATTERSEA PARK ROAD LONDON SW8 4BH

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED STELLA PANU

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY APPOINTED DAVID RICHARD BENNETT

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW JOHN FOWLER

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL JESSOP

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM LAWSON HOUSE 22-26 STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8EX

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: THIRD FLOOR 13-14 HANOVER STREET LONDON W1S 1YH

View Document

18/12/0718 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/075 December 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 19 CLIFFORD STREET LONDON W1X 1RH

View Document

11/04/0511 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: FIFTH FLOOR SURREY STREET CROYDON CR9 1XZ

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/10/9314 October 1993 APPLICATION COMMENCE BUSINESS

View Document

04/04/934 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 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