PROPERTY SOLUTIONS (LETTINGS & MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2025-01-19 to 2024-12-31

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-01-18

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

03/02/243 February 2024 Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19

View Document

01/02/241 February 2024 Termination of appointment of George Roland Thomas as a director on 2024-01-19

View Document

01/02/241 February 2024 Appointment of Mr Michael Brian Cook as a director on 2024-01-19

View Document

01/02/241 February 2024 Appointment of Mr Paul Leonard Aitchison as a secretary on 2024-01-19

View Document

01/02/241 February 2024 Registered office address changed from 27 Sheep Street Bicester OX26 6JF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2024-02-01

View Document

01/02/241 February 2024 Previous accounting period shortened from 2024-04-30 to 2024-01-19

View Document

01/02/241 February 2024 Termination of appointment of Daniel Stuart Duncan Steptoe as a director on 2024-01-19

View Document

18/01/2418 January 2024 Annual accounts for year ending 18 Jan 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Termination of appointment of Paul Thomas Broomham as a director on 2023-02-17

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Previous accounting period shortened from 2022-05-31 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from 1 Market Square Market Square Buckingham MK18 1NJ England to 27 Sheep Street Bicester OX26 6JF on 2022-02-24

View Document

31/12/2131 December 2021 Appointment of Mr Daniel Stuart Duncan Steptoe as a director on 2021-12-20

View Document

31/12/2131 December 2021 Appointment of Mr Paul Thomas Broomham as a director on 2021-12-20

View Document

23/12/2123 December 2021 Cessation of Claire Michelle Niesyto as a person with significant control on 2021-12-20

View Document

23/12/2123 December 2021 Termination of appointment of Claire Michelle Niesyto as a director on 2021-12-20

View Document

23/12/2123 December 2021 Termination of appointment of Sarah Mcallister as a director on 2021-12-20

View Document

23/12/2123 December 2021 Cessation of Sarah Mcallister as a person with significant control on 2021-12-20

View Document

23/12/2123 December 2021 Notification of And Co Property Services Ltd as a person with significant control on 2021-12-20

View Document

23/12/2123 December 2021 Appointment of Mr George Roland Thomas as a director on 2021-12-20

View Document

26/11/2126 November 2021 Registered office address changed from 1 Market Square Buckingham MK18 1NJ England to The Old Smith 2 Church Lane Brackley Northamptonshire NN13 5LS on 2021-11-26

View Document

26/11/2126 November 2021 Registered office address changed from The Old Smith 2 Church Lane Brackley Northamptonshire NN13 5LS England to 1 Market Square Market Square Buckingham MK18 1NJ on 2021-11-26

View Document

23/11/2123 November 2021 Director's details changed for Miss Sarah Mcallister on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Miss Sarah Mcallister on 2021-11-23

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

12/07/2112 July 2021 Registered office address changed from 20-22 Wenlock Rd London N1 7GU England to 1 Market Square Buckingham MK18 1NJ on 2021-07-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/2031 May 2020 PREVSHO FROM 31/12/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MCALLISTER / 30/07/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM THE OLD SMITHY 2 CHURCH LANE CROUGHTON BRACKLEY NORTHANTS NN13 5LS

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/06/1415 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/06/1114 June 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MICHELLE NIESYTO / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MCALLISTER / 11/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY JACKIE TAYLOR

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 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