Company NamePremium Property Services Limited
DirectorsPaul Damian Kidney and Robert Mario Kidney
Company StatusActive
Company Number03811285
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Damian Kidney
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed16 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameRobert Mario Kidney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 1999(2 months after company formation)
Appointment Duration24 years, 7 months
RoleCo Director
Country of ResidenceIreland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Secretary NameMr Paul Damian Kidney
NationalityIrish
StatusCurrent
Appointed10 September 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address36 Dame Street
Dublin
D2
Ireland
Secretary NameHeather Elizabeth Summers
NationalityBritish
StatusResigned
Appointed16 August 1999(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 10 September 2003)
RoleSolicitor
Correspondence AddressColonial Chambers
Temple Street
Liverpool
L2 5RH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,717
Cash£2,591
Current Liabilities£200,670

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

29 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 January 2020Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to International House 12 Constance Street London E16 2DQ on 27 January 2020 (2 pages)
4 October 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
16 February 2018Registered office address changed from 2nd Floor, Hathaway House Popes Drive London N3 1QF to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 16 February 2018 (1 page)
28 July 2017Change of details for Mr Paul Damian Kidney as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Change of details for Mr Paul Damian Kidney as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 July 2017Change of details for Mr Robert Mario Kidney as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Change of details for Mr Robert Mario Kidney as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 September 2016Director's details changed for Robert Mario Kidney on 30 September 2015 (2 pages)
12 September 2016Director's details changed for Robert Mario Kidney on 30 September 2015 (2 pages)
12 September 2016Director's details changed for Mr Paul Damian Kidney on 1 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Paul Damian Kidney on 1 September 2016 (2 pages)
6 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Director's details changed for Robert Mario Kidney on 21 July 2015 (2 pages)
11 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Director's details changed for Robert Mario Kidney on 21 July 2015 (2 pages)
3 November 2015Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 3 November 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
9 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 August 2009Return made up to 21/07/09; full list of members (4 pages)
27 August 2009Return made up to 21/07/09; full list of members (4 pages)
26 August 2008Return made up to 21/07/08; full list of members (4 pages)
26 August 2008Return made up to 21/07/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Return made up to 21/07/07; full list of members (2 pages)
3 September 2007Return made up to 21/07/07; full list of members (2 pages)
1 December 2006Return made up to 21/07/06; full list of members (2 pages)
1 December 2006Return made up to 21/07/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 July 2005Return made up to 21/07/05; full list of members (7 pages)
29 July 2005Return made up to 21/07/05; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
27 July 2004Return made up to 21/07/04; full list of members (7 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
8 September 2003Return made up to 21/07/03; full list of members (7 pages)
8 September 2003Return made up to 21/07/03; full list of members (7 pages)
22 August 2003Registered office changed on 22/08/03 from: c/o jst mackintosh solicitors colonial chambers 16 temple street, liverpool merseyside L2 5RH (1 page)
22 August 2003Registered office changed on 22/08/03 from: c/o jst mackintosh solicitors colonial chambers 16 temple street, liverpool merseyside L2 5RH (1 page)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 September 2002Return made up to 21/07/02; full list of members (7 pages)
23 September 2002Return made up to 21/07/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 October 2001Return made up to 21/07/01; full list of members (6 pages)
3 October 2001Return made up to 21/07/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 August 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
22 August 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
20 September 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
20 September 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 September 1999New secretary appointed (2 pages)
21 July 1999Incorporation (14 pages)
21 July 1999Incorporation (14 pages)