GENESIS PROPERTY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Cessation of Justin Robert Barrett as a person with significant control on 2024-03-15

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

21/03/2421 March 2024 Notification of Namare Grp Ltd as a person with significant control on 2024-03-15

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

21/03/2421 March 2024 Appointment of Mr Neville Taylor as a director on 2024-03-15

View Document

21/03/2421 March 2024 Registered office address changed from 225 Clapham Road London SW9 9BE England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Joao Carlos Pinho Dos Santos as a secretary on 2024-03-15

View Document

21/03/2421 March 2024 Termination of appointment of Justin Robert Barrett as a director on 2024-03-15

View Document

21/03/2421 March 2024 Cessation of Joao Carlos Pinho Dos Santos as a person with significant control on 2024-03-15

View Document

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Amended accounts made up to 2020-03-31

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT BARRETT / 24/09/2020

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM CHARAN HOUSE 18 UNION ROAD SUITE 4 LONDON SW4 6JP ENGLAND

View Document

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

View Accounts

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT BARRETT / 15/01/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAO CARLOS PINHO DOS SANTOS

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN ROBERT BARRETT

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM C/O GENESIS PROPERTY MANAGEMENT SERVICES 48 RATCLIFFE CROSS STREET LONDON E1 0HS ENGLAND

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOAO CARLOS PINHO DOS SANTOS / 25/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT BARRETT / 25/04/2013

View Document

04/02/134 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT BARRETT / 18/01/2011

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOAO CARLOS PINHO DOS SANTOS / 18/01/2011

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 29 RESERVOIR STUDIOS 547 CABLE STREET LONDON E1W 3EW UNITED KINGDOM

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O GENESIS PROPERTY MANAGEMENT SERVICES 48 RATCLIFFE CROSS STREET LONDON E1 0HS ENGLAND

View Document

08/10/108 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT BARRETT / 12/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAO CARLOS PINHO DOS SANTOS / 12/01/2010

View Document

12/01/0912 January 2009 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