Company NameProperty Services Plus Limited
DirectorsLinda Ann Reynolds and Charles Edward Reynolds
Company StatusActive
Company Number03837205
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)

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 NameMrs Linda Ann Reynolds
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(8 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameMr Charles Edward Reynolds
NationalityBritish
StatusCurrent
Appointed07 July 2008(8 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameMr Charles Edward Reynolds
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(14 years, 7 months after company formation)
Appointment Duration10 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor 234 Green Lane
London
SE9 3TL
Director NameCharles Reynolds
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.propertyservicesplus.net/
Telephone0800 3282448
Telephone regionFreephone

Location

Registered AddressFirst Floor 234 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,667
Cash£1,611
Current Liabilities£16,705

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
2 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
13 January 2022Registered office address changed from 8a Green Lane Business Park 240 Green Lane London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 13 January 2022 (1 page)
11 January 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
(4 pages)
13 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
(4 pages)
13 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
(4 pages)
22 April 2014Appointment of Mr Charles Edward Reynolds as a director (2 pages)
22 April 2014Appointment of Mr Charles Edward Reynolds as a director (2 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2013 (24 pages)
28 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2013 (24 pages)
14 March 2013Notice of completion of voluntary arrangement (23 pages)
14 March 2013Notice of completion of voluntary arrangement (23 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
8 June 2012Registered office address changed from the Old Store Rear of 91 Avery Hill Road London SE9 2BJ on 8 June 2012 (1 page)
8 June 2012Registered office address changed from the Old Store Rear of 91 Avery Hill Road London SE9 2BJ on 8 June 2012 (1 page)
8 June 2012Registered office address changed from the Old Store Rear of 91 Avery Hill Road London SE9 2BJ on 8 June 2012 (1 page)
4 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2012 (11 pages)
4 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2012 (11 pages)
31 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2011 (13 pages)
17 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2011 (13 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 8 July 2010 (1 page)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2010 (9 pages)
4 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2010 (9 pages)
22 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
22 October 2009Director's details changed for Mrs Linda Ann Reynolds on 8 September 2008 (2 pages)
22 October 2009Director's details changed for Mrs Linda Ann Reynolds on 8 September 2008 (2 pages)
22 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
22 October 2009Director's details changed for Mrs Linda Ann Reynolds on 8 September 2008 (2 pages)
14 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2009 (11 pages)
14 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2009 (11 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 January 2009Appointment terminated director charles reynolds (1 page)
30 January 2009Director appointed mrs linda ann reynolds (1 page)
30 January 2009Secretary appointed mr charles edward reynolds (1 page)
30 January 2009Director appointed mrs linda ann reynolds (1 page)
30 January 2009Return made up to 07/09/08; full list of members (3 pages)
30 January 2009Appointment terminated secretary linda reynolds (1 page)
30 January 2009Appointment terminated secretary linda reynolds (1 page)
30 January 2009Appointment terminated director charles reynolds (1 page)
30 January 2009Secretary appointed mr charles edward reynolds (1 page)
30 January 2009Return made up to 07/09/08; full list of members (3 pages)
21 March 2008Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
21 March 2008Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
27 October 2007Return made up to 07/09/07; no change of members (6 pages)
27 October 2007Return made up to 07/09/07; no change of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2006Return made up to 07/09/06; full list of members (6 pages)
4 October 2006Return made up to 07/09/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 September 2005Return made up to 07/09/05; full list of members (6 pages)
14 September 2005Return made up to 07/09/05; full list of members (6 pages)
14 September 2004Return made up to 07/09/04; full list of members (6 pages)
14 September 2004Return made up to 07/09/04; full list of members (6 pages)
29 March 2004Amended accounts made up to 30 September 2002 (5 pages)
29 March 2004Amended accounts made up to 30 September 2002 (5 pages)
26 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
26 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
16 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
5 November 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
5 November 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
17 September 2003Return made up to 07/09/03; full list of members (6 pages)
17 September 2003Return made up to 07/09/03; full list of members (6 pages)
30 August 2002Return made up to 07/09/02; full list of members (6 pages)
30 August 2002Return made up to 07/09/02; full list of members (6 pages)
10 December 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
12 October 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Return made up to 07/09/00; full list of members (6 pages)
31 August 2001Return made up to 07/09/00; full list of members (6 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: 32 victoria gardens biggin hill westerham kent TN16 3DJ (1 page)
4 December 2000Registered office changed on 04/12/00 from: 32 victoria gardens biggin hill westerham kent TN16 3DJ (1 page)
17 November 2000Full accounts made up to 30 September 2000 (6 pages)
17 November 2000Full accounts made up to 30 September 2000 (6 pages)
19 December 1999Registered office changed on 19/12/99 from: 18 old road london SE13 5TA (1 page)
19 December 1999Registered office changed on 19/12/99 from: 18 old road london SE13 5TA (1 page)
21 October 1999Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 18 balcaskie road london SE9 1HQ (2 pages)
21 October 1999Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 18 balcaskie road london SE9 1HQ (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
13 September 1999Secretary resigned (1 page)
7 September 1999Incorporation (16 pages)
7 September 1999Incorporation (16 pages)