MANAGED PROPERTY SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

04/12/234 December 2023 Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to 1164 London Road Leigh-on-Sea SS9 2AH on 2023-12-04

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

18/01/2218 January 2022 Cessation of Simon Harris as a person with significant control on 2021-09-30

View Document

18/01/2218 January 2022 Termination of appointment of Simon Harris as a director on 2021-09-30

View Document

22/02/2122 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON HARRIS / 30/11/2019

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRIS / 30/11/2019

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PAUL NEWBURY / 31/08/2018

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HARRIS

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY NEWBURY

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL NEWBURY

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/01/2020

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083567570002

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WILLIAM NEWBURY / 30/09/2019

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083567570001

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR LAY GREEN

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GREEN

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 2 LONDON WALL BUILDINGS LONDON EC2M 5UU ENGLAND

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAY TEE GREEN / 01/12/2018

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR SIMON HARRIS

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/07/173 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR GUY PAUL NEWBURY

View Document

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR LAURENCE ANTHONY GREEN

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS LAY TEE GREEN

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 1164 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AH

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083567570001

View Document

28/01/1528 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1528 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM NEWBURY / 11/01/2014

View Document

17/03/1417 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SAIL ADDRESS CREATED

View Document

17/03/1417 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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