-
PROPERTY COMPLIANCE SERVICES LIMITED - 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 06912831
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Tower House
- Tower Centre
- Hoddesdon
- Hertfordshire
- EN11 8UR 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR UK
Management
- Managing Directors
- JOHNSON, Stephen Boyd
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-21
- Age Of Company 2009-05-21 15 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Stephen Boyd Johnson
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2023-08-27
- Last Date: 2022-08-13
-
PROPERTY COMPLIANCE SERVICES LIMITED Company Description
- PROPERTY COMPLIANCE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06912831. Its current trading status is "live". It was registered 2009-05-21. It has declared SIC or NACE codes as "68320". It has 1 director The latest accounts are filed up to 2022-06-30.It can be contacted at 2 Tower House .
Get PROPERTY COMPLIANCE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Property Compliance Services Limited - 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, United Kingdom
- 2009-05-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROPERTY COMPLIANCE SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-29) - AA
-
gazette-notice-compulsory (2023-10-31) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-11-11) - DISS16(SOAS)
keyboard_arrow_right 2022
-
termination-secretary-company-with-name-termination-date (2022-02-15) - TM02
-
termination-director-company-with-name-termination-date (2022-02-15) - TM01
-
appoint-person-director-company-with-name-date (2022-02-15) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
-
confirmation-statement-with-no-updates (2022-09-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-01) - AA
-
confirmation-statement-with-no-updates (2021-09-20) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
-
confirmation-statement-with-no-updates (2020-08-20) - CS01
-
change-person-director-company-with-change-date (2020-08-24) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-07) - AA
-
confirmation-statement-with-updates (2016-08-18) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-13) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-25) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-31) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-16) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-07-05) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-07-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-05) - AR01
-
termination-secretary-company-with-name (2011-07-05) - TM02
-
termination-director-company-with-name (2011-07-05) - TM01
-
appoint-person-secretary-company-with-name (2011-07-05) - AP03
-
gazette-notice-compulsary (2011-05-24) - GAZ1
-
appoint-person-director-company-with-name (2011-07-05) - AP01
-
gazette-filings-brought-up-to-date (2011-07-06) - DISS40
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-06-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-04-16) - AD01
-
appoint-person-director-company-with-name (2010-02-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-02-08) - AD01
-
appoint-person-secretary-company-with-name (2010-02-08) - AP03
-
termination-director-company-with-name (2010-02-08) - TM01
-
termination-secretary-company-with-name (2010-02-08) - TM02
keyboard_arrow_right 2009
-
incorporation-company (2009-05-21) - NEWINC