Thamesmead North
SE28 8NR
Director Name | Mrs Joyce Olasumbo Farinto |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Greenacres Woodlands Lane Shorne Gravesend Kent DA12 3HH |
Secretary Name | Property Services Plus Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2008(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | PO Box 24255 Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL |
Director Name | Miss Tracy Bolton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 June 1993) |
Role | Secretary |
Correspondence Address | 16 Fleming Way London SE28 8NR |
Director Name | David Paul Stoneham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 June 1993) |
Role | British Telecom Engineer |
Correspondence Address | 23 Fleming Way Thamesmead North London SE28 8NR |
Director Name | David Paul Stoneham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 June 1993) |
Role | British Telecom Engineer |
Correspondence Address | 23 Fleming Way Thamesmead North London SE28 8NR |
Secretary Name | Miss Eileen Elizabeth Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 June 1993) |
Role | Company Director |
Correspondence Address | Flat 3 Cambridge Road Aldershot Hants GU11 3JY |
Director Name | Miss Pamela Jane Eames |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 December 1998) |
Role | Clerical Assistant |
Correspondence Address | 17 Corraline Walk Thamesmead London SE28 9SS |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Bruce Ivan Gary Baxter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 8 Fleming Way Thamesmead London SE28 8NR |
Director Name | Claire Cavanaugh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 4 Carnbrook Road London SE3 8AE |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(18 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Property Services Plus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 2005) |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Registered Address | First Floor 234 Green Lane London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
18 July 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
24 July 2014 | Annual return made up to 27 June 2014 no member list (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 June 2013 | Secretary's details changed for Property Services Plus Ltd on 1 April 2012 (2 pages) |
27 June 2013 | Secretary's details changed for Property Services Plus Ltd on 1 April 2012 (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
4 July 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
4 July 2012 | Secretary's details changed for Property Services Plus Ltd on 4 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Property Services Plus Ltd on 4 July 2012 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
26 July 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2010 | Secretary's details changed for Property Services Plus Ltd on 1 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Property Services Plus Ltd on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
14 September 2010 | Director's details changed for Gregory Montague on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Gregory Montague on 1 October 2009 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page) |
22 July 2009 | Annual return made up to 27/06/09 (2 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Secretary's change of particulars / property services plsu LTD / 01/04/2009 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Annual return made up to 27/06/08 (2 pages) |
14 July 2008 | Secretary appointed property services plsu LTD (1 page) |
14 July 2008 | Appointment terminated secretary charles reynolds (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Annual return made up to 27/06/07 (3 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 August 2006 | Annual return made up to 27/06/06 (3 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Director resigned (1 page) |
28 July 2005 | Annual return made up to 27/06/05
|
2 December 2004 | New director appointed (2 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 October 2004 | New director appointed (2 pages) |
6 July 2004 | Annual return made up to 27/06/04 (4 pages) |
23 June 2004 | Director resigned (1 page) |
11 July 2003 | Annual return made up to 27/06/03 (4 pages) |
16 December 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 July 2002 | Annual return made up to 27/06/02 (4 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
29 July 2001 | Annual return made up to 27/06/01 (3 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 August 2000 | Director resigned (1 page) |
29 June 2000 | Annual return made up to 27/06/00
|
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 July 1999 | Annual return made up to 27/06/99 (4 pages) |
30 December 1998 | Director resigned (1 page) |
5 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 October 1998 | Annual return made up to 27/06/98 (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 July 1997 | Annual return made up to 27/06/97
|
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
9 August 1996 | Annual return made up to 27/06/96 (4 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 September 1995 | Annual return made up to 27/06/95 (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |