Company NameFederated Property Services Limited
Company StatusDissolved
Company Number00378704
CategoryPrivate Limited Company
Incorporation Date5 February 1943(81 years, 3 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameFederated Contractors Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Evan Oldham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(48 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1992)
RoleInvestment Manager
Correspondence Address15 Hermitage Lane
Barming
Maidstone
Kent
ME16 9NR
Director NameMr Richard Martin Wells
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(48 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 July 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressClaremont House
The Warren
Kingswood
Surrey
KT20 6PQ
Director NameMrs Elizabeth Gredley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(48 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 18 November 2016)
RolePersonnel And Administration M
Country of ResidenceUnited Kingdom
Correspondence Address38 Quentin Road
London
SE13 5DF
Secretary NameMr Michael Charles Rumsey Normington
NationalityBritish
StatusResigned
Appointed14 June 1991(48 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameStewart Colley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(49 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 February 2006)
RoleAccountant
Correspondence AddressRiver End
24 Broom Water West
Teddington
Middlesex
TW11 9QH
Secretary NamePeter Michael Julian Bradshaw
NationalityBritish
StatusResigned
Appointed13 August 2004(61 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 November 2004)
RoleLawyer
Correspondence AddressBeechurst
Shaftesbury Road
Woking
Surrey
GU22 7DT
Director NameMr Richard Johnathon Debney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(61 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Manor Way
Blackheath
London
SE3 9XG
Secretary NameMiss Varsha Naik
NationalityBritish
StatusResigned
Appointed23 November 2004(61 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 July 2022)
RoleAccountant
Correspondence Address17th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMr Hugh Christopher Smart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(63 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 18 February 2011)
RoleInvestment
Country of ResidenceEngland
Correspondence AddressDunraven Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UB
Director NameMartin Kimmelman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(63 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 April 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDown End
Kingston Road
Lewes
East Sussex
BN7 3ND
Director NameMr Richard Antony Ross
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(69 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMs Anna Caroline Lindsay
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(73 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 July 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address125 Old Street
London
EC2N 1AR

Contact

Websitehempsteadvalley.co.uk
Telephone01634 387076
Telephone regionMedway

Location

Registered Address17th Floor 125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

10k at £1B.s. Pension Fund Trustees LTD
99.99%
Ordinary
1 at £1Richard Antony Ross
0.01%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 December 1942Delivered on: 4 May 1945
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £3287-11-6 owing.
Particulars: Nos.16 Hilden park,tonbridge,kent.4 Cavendish avenue,9 welbeck ave.,110 Rowley avenue,63 harcourt ave.sidcup,kent,204 twickenham road,isleworth,middlesex,25 brigstock road,belvedere,kent,35 brantwood avenue,erith,kent & 12 shuttle close,sidcup,kent.
Outstanding
17 March 1943Delivered on: 4 May 1945
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £803-0-2 owing.
Particulars: 357 bellegrove road,welling,kent.95 Bradbourne vale road,sevenoaks,kent.8 Woodlawn drive,feltham middlesex & 29 camrose avenue,feltham,middlesex.
Outstanding
6 June 1944Delivered on: 4 May 1945
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £3873-7-2 owing.
Particulars: Nos.4,12,16,24,26 & 28 mortimer crescent,ewell,surrey.
Outstanding
6 June 1944Delivered on: 4 May 1945
Persons entitled: Bradford Third Equitable Benefit Building Society

Classification: Mortgage
Secured details: £3920-3-2 owing.
Particulars: Nos.13,45,47 & 51 mortimer crescent and 458 & 462 kingston rd.ewell,surrey.
Outstanding

Filing History

3 December 2020Secretary's details changed for Miss Varsha Naik on 3 December 2020 (1 page)
8 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Full accounts made up to 31 March 2018 (11 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 July 2017Full accounts made up to 31 March 2017 (11 pages)
27 July 2017Full accounts made up to 31 March 2017 (11 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 November 2016Appointment of Ms Anna Caroline Lindsay as a director on 21 November 2016 (2 pages)
23 November 2016Appointment of Ms Anna Caroline Lindsay as a director on 21 November 2016 (2 pages)
21 November 2016Termination of appointment of Elizabeth Gredley as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Elizabeth Gredley as a director on 18 November 2016 (1 page)
7 September 2016Full accounts made up to 31 March 2016 (11 pages)
7 September 2016Full accounts made up to 31 March 2016 (11 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(5 pages)
7 July 2015Full accounts made up to 31 March 2015 (11 pages)
7 July 2015Full accounts made up to 31 March 2015 (11 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(5 pages)
10 November 2014Full accounts made up to 31 March 2014 (10 pages)
10 November 2014Full accounts made up to 31 March 2014 (10 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(5 pages)
17 July 2013Full accounts made up to 31 March 2013 (9 pages)
17 July 2013Full accounts made up to 31 March 2013 (9 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 August 2012Full accounts made up to 31 March 2012 (9 pages)
17 August 2012Full accounts made up to 31 March 2012 (9 pages)
3 April 2012Appointment of Mr Richard Antony Ross as a director (2 pages)
3 April 2012Appointment of Mr Richard Antony Ross as a director (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Martin Kimmelman as a director (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Martin Kimmelman as a director (1 page)
27 July 2011Full accounts made up to 31 March 2011 (9 pages)
27 July 2011Full accounts made up to 31 March 2011 (9 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 March 2011Termination of appointment of Hugh Smart as a director (1 page)
29 March 2011Termination of appointment of Hugh Smart as a director (1 page)
22 November 2010Full accounts made up to 31 March 2010 (9 pages)
22 November 2010Full accounts made up to 31 March 2010 (9 pages)
7 April 2010Director's details changed for Mrs Elizabeth Gredley on 31 March 2010 (2 pages)
7 April 2010Secretary's details changed for Miss Varsha Naik on 31 March 2010 (1 page)
7 April 2010Director's details changed for Martin Kimmelman on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Hugh Smart on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Elizabeth Gredley on 31 March 2010 (2 pages)
7 April 2010Secretary's details changed for Miss Varsha Naik on 31 March 2010 (1 page)
7 April 2010Director's details changed for Martin Kimmelman on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Hugh Smart on 31 March 2010 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (9 pages)
26 January 2010Full accounts made up to 31 March 2009 (9 pages)
1 December 2009Registered office address changed from 5Th Floor Centurion House 24 Monument Street London EC3R 8BS on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 5Th Floor Centurion House 24 Monument Street London EC3R 8BS on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 5Th Floor Centurion House 24 Monument Street London EC3R 8BS on 1 December 2009 (2 pages)
3 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
3 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Secretary's change of particulars / varsha naik / 06/04/2009 (2 pages)
6 April 2009Secretary's change of particulars / varsha naik / 06/04/2009 (2 pages)
13 October 2008Full accounts made up to 31 December 2007 (8 pages)
13 October 2008Full accounts made up to 31 December 2007 (8 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (8 pages)
5 October 2007Full accounts made up to 31 December 2006 (8 pages)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
9 November 2006Resolutions
  • RES13 ‐ Re-minutes of meeting 27/09/06
(1 page)
9 November 2006Resolutions
  • RES13 ‐ Re-minutes of meeting 27/09/06
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (7 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
26 April 2006Secretary's particulars changed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (6 pages)
23 September 2004New secretary appointed (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (6 pages)
10 October 2003Full accounts made up to 31 December 2002 (6 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2002Registered office changed on 29/11/02 from: 3RD floor radstock house 5 eccleston street london SW1W 9LX (1 page)
29 November 2002Registered office changed on 29/11/02 from: 3RD floor radstock house 5 eccleston street london SW1W 9LX (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
16 July 2002Full accounts made up to 31 December 2001 (6 pages)
16 July 2002Full accounts made up to 31 December 2001 (6 pages)
30 April 2002Return made up to 31/03/02; full list of members (7 pages)
30 April 2002Return made up to 31/03/02; full list of members (7 pages)
6 August 2001Full accounts made up to 31 December 2000 (6 pages)
6 August 2001Full accounts made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (7 pages)
18 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 July 2000Full accounts made up to 31 December 1999 (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (6 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (6 pages)
1 August 1999Full accounts made up to 31 December 1998 (6 pages)
16 June 1999Return made up to 31/05/99; no change of members (5 pages)
16 June 1999Return made up to 31/05/99; no change of members (5 pages)
1 July 1998Full accounts made up to 31 December 1997 (6 pages)
1 July 1998Full accounts made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Full accounts made up to 31 December 1996 (6 pages)
18 August 1997Full accounts made up to 31 December 1996 (6 pages)
30 June 1997Return made up to 31/05/97; no change of members (4 pages)
30 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 August 1996Full accounts made up to 31 December 1995 (6 pages)
12 August 1996Full accounts made up to 31 December 1995 (6 pages)
28 June 1996Return made up to 31/05/96; full list of members (7 pages)
28 June 1996Return made up to 31/05/96; full list of members (7 pages)
6 July 1995Full accounts made up to 31 December 1994 (6 pages)
6 July 1995Full accounts made up to 31 December 1994 (6 pages)
21 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)