Company NameMorgan Sindall Property Services Limited
Company StatusActive
Company Number04415196
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Previous NamesBMS Property Care Limited and Lovell Respond 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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(11 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NamePatrick Denis Boyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(21 years after company formation)
Appointment Duration11 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Sindall Construction & Infrastructure Ltd C
Rugby
CV21 2DW
Director NameMr Darren Robert Eaton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(21 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H6 - Morgan Sindall Nottingham Business Park
Nottingham
NG8 6PY
Director NameMr Simon William Butler
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(21 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Michael Jonathan Kent
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleChief Executive Rsl
Country of ResidenceUnited Kingdom
Correspondence Address2 Clydesdale Court, Kings Lane
Snitterfield
Stratford Upon Avon
West Midlands
CV7 7BH
Director NameMrs Elizabeth Mary Walford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleOperations Director  Rsl
Country of ResidenceEngland
Correspondence AddressBannuttree House
Cross Lane Head Astley Abbots
Bridgnorth
Salop
WV16 4SJ
Director NameMr Richard Gregory Dudgeon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressForgotten Well
School Lane Weston Under Lizard
Shifnal
Shropshire
TF11 8JZ
Director NameMr Andrew Battrum
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleFinance Director Rsl
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage
Whitbourne
Worcestershire
WR6 5RT
Secretary NameMrs Elizabeth Mary Walford
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleOperations Director  Rsl
Country of ResidenceEngland
Correspondence AddressBannuttree House
Cross Lane Head Astley Abbots
Bridgnorth
Salop
WV16 4SJ
Director NameMr Frederick Anthony Wakefield Knowles
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2009)
RoleRetired Surveyor
Correspondence AddressLittle Eslington Thirlestaine Road
Cheltenham
Gloucestershire
GL53 7AS
Wales
Secretary NameMr Andrew Battrum
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage
Whitbourne
Worcestershire
WR6 5RT
Director NameNicholas Cummins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2009)
RoleExecutive Director
Correspondence AddressBracken Ways
Studley Nr Coreley
Ludlow
Shropshire
SY8 3NP
Wales
Secretary NameMs Philippa Mary Jones
NationalityBritish
StatusResigned
Appointed19 July 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Pleasant
Kingswinford
West Midlands
DY6 9SE
Director NameRobert Eric Codling
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Ivor Stewart Davenport
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameJohn Christopher Leary
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed31 March 2009(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Mark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr Nick Hann
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(12 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr William George Kay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(12 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Gary Thomas Lester
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Nigel Higginbottom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Don Road
Sheffield
England And Wales
S9 2UB
Director NameMr Paul David Reader
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 November 2023)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address85 London Wall
London
EC2M 7AD
Director NameMr Alan Hayward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 London Wall
London
EC2M 7AD
Director NameMr Marcus Edward Cox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2021)
RoleDirector Of National Operations
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Valiant House
4-10 Heneage Lane
London
EC3A 5DQ
Director NameMs Samantha Knight
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 4-10 Heneage Lane
London
EC3A 5DQ
Director NameMr Khalid Nawaz
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(19 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 London Wall
London
EC2M 7AD
Director NameMr Philip James Copperwheat
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2023)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address85 London Wall
London
EC2M 7AD
Director NameNatasha Kyriakou
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2023)
RoleCustomer And Communication Director
Country of ResidenceUnited Kingdom
Correspondence Address85 London Wall
London
EC2M 7AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelovell.co.uk
Telephone01827 305600
Telephone regionTamworth

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Morgan Sindall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

10 September 2009Delivered on: 19 September 2009
Persons entitled: Black Business in Birmingham

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £3,487.95 see image for full details.
Outstanding

Filing History

5 October 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
5 September 2023Appointment of Mr Darren Robert Eaton as a director on 1 September 2023 (2 pages)
1 September 2023Appointment of Mr Simon William Butler as a director on 1 September 2023 (2 pages)
31 July 2023Termination of appointment of Natasha Kyriakou as a director on 28 July 2023 (1 page)
28 June 2023Termination of appointment of Khalid Nawaz as a director on 27 June 2023 (1 page)
3 May 2023Appointment of Patrick Denis Boyle as a director on 28 April 2023 (2 pages)
2 May 2023Termination of appointment of Alan Hayward as a director on 28 April 2023 (1 page)
14 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Philip James Copperwheat as a director on 31 March 2023 (1 page)
14 November 2022Director's details changed for Natasha Kyriakou on 25 April 2022 (2 pages)
14 November 2022Director's details changed for Mr Alan Hayward on 25 April 2022 (2 pages)
14 November 2022Director's details changed for Mr Khalid Nawaz on 25 April 2022 (2 pages)
14 November 2022Director's details changed for Mr Paul David Reader on 25 April 2022 (2 pages)
9 November 2022Director's details changed for Mr Philip James Copperwheat on 25 April 2022 (2 pages)
16 May 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
7 March 2022Appointment of Natasha Kyriakou as a director on 18 February 2022 (2 pages)
7 March 2022Appointment of Mr Philip James Copperwheat as a director on 18 February 2022 (2 pages)
9 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 27,480,101
(3 pages)
19 July 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
6 July 2021Appointment of Mr Khalid Nawaz as a director on 1 July 2021 (2 pages)
1 June 2021Termination of appointment of Marcus Edward Cox as a director on 31 May 2021 (1 page)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
16 October 2020Termination of appointment of Samantha Knight as a director on 16 October 2020 (1 page)
6 July 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
17 June 2020Director's details changed for Mr Alan Hayward on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Alan Hayward on 17 June 2020 (2 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
14 January 2020Director's details changed for Mr Alan Hayward on 14 January 2020 (2 pages)
25 July 2019Appointment of Ms Samantha Knight as a director on 18 July 2019 (2 pages)
24 April 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
12 April 2019Director's details changed for Mr Paul David Reader on 12 April 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
28 August 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
4 May 2018Appointment of Mr Marcus Edward Cox as a director on 1 May 2018 (2 pages)
13 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
15 November 2017Appointment of Mr Alan Hayward as a director on 1 September 2017 (2 pages)
15 November 2017Appointment of Mr Alan Hayward as a director on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Gary Thomas Lester as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Gary Thomas Lester as a director on 6 September 2017 (1 page)
19 July 2017Termination of appointment of John Higginbottom as a director on 19 July 2017 (1 page)
19 July 2017Termination of appointment of John Higginbottom as a director on 19 July 2017 (1 page)
5 May 2017Second filing for the appointment of John Higginbottom as a director (6 pages)
5 May 2017Second filing for the appointment of John Higginbottom as a director (6 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
10 February 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 7,480,101
(4 pages)
10 February 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 7,480,101
(4 pages)
23 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
1 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 12 April 2016 (20 pages)
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 12 April 2016 (20 pages)
18 April 2016Termination of appointment of John Christopher Leary as a director on 21 October 2014 (1 page)
18 April 2016Termination of appointment of John Christopher Leary as a director on 21 October 2014 (1 page)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,850,534
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2016
(9 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,850,534
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2016
(9 pages)
13 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2,850,528.00
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2,850,528.00
(5 pages)
4 August 2015Termination of appointment of William George Kay as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of William George Kay as a director on 31 July 2015 (1 page)
8 July 2015Appointment of Mr Paul David Reader as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Paul David Reader as a director on 1 July 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 July 2015Appointment of Mr Paul David Reader as a director on 1 July 2015 (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 May 2015Termination of appointment of Ivor Stewart Davenport as a director on 21 October 2014 (1 page)
28 May 2015Termination of appointment of Ivor Stewart Davenport as a director on 21 October 2014 (1 page)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(6 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6
(6 pages)
30 March 2015Termination of appointment of Nick Hann as a director on 31 December 2014 (1 page)
30 March 2015Termination of appointment of Mark Andrew Lewis as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Mark Andrew Lewis as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Nick Hann as a director on 31 December 2014 (1 page)
20 November 2014Company name changed lovell respond LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2014Company name changed lovell respond LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
(3 pages)
7 November 2014Appointment of Mr John Higginbottom as a director on 6 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2017
(3 pages)
7 November 2014Appointment of Mr John Higginbottom as a director on 6 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2017
(3 pages)
7 November 2014Appointment of Mr John Higginbottom as a director on 6 November 2014 (2 pages)
7 November 2014Appointment of Mr John Higginbottom as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr William Kay as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Gary Thomas Lester as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Nick Hann as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Nick Hann as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr William Kay as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Nick Hann as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Gary Thomas Lester as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr William Kay as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Gary Thomas Lester as a director on 6 November 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6
(8 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6
(8 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
22 October 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
22 October 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
11 October 2013Appointment of Mr Mark Andrew Lewis as a director (2 pages)
11 October 2013Appointment of Mr Mark Andrew Lewis as a director (2 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
3 May 2013Termination of appointment of Marcus Jones as a director (1 page)
3 May 2013Termination of appointment of Marcus Jones as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
14 September 2011Full accounts made up to 31 December 2010 (11 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
5 May 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 6
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 6
(4 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 June 2010Termination of appointment of a director (1 page)
4 June 2010Termination of appointment of a director (1 page)
15 April 2010Full accounts made up to 31 December 2009 (17 pages)
15 April 2010Full accounts made up to 31 December 2009 (17 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
26 March 2010Appointment of Marcus Faughey Jones as a director (2 pages)
26 March 2010Appointment of Marcus Faughey Jones as a director (2 pages)
6 February 2010Full accounts made up to 31 March 2009 (16 pages)
6 February 2010Full accounts made up to 31 March 2009 (16 pages)
18 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ivor Stewart Davenport on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Ivor Sterwart Davenport on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Ivor Sterwart Davenport on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for John Christopher Leary on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Christopher Leary on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Ivor Sterwart Davenport on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Christopher Leary on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2009Return made up to 12/04/09; full list of members (6 pages)
2 June 2009Return made up to 12/04/09; full list of members (6 pages)
13 April 2009Director appointed ivor stewart davenport (2 pages)
13 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
13 April 2009Appointment terminated director frederick knowles (1 page)
13 April 2009Appointment terminated secretary philippa jones (1 page)
13 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
13 April 2009Director appointed robert eric codling (2 pages)
13 April 2009Registered office changed on 13/04/2009 from 9 shaw park business village shaw road bushbury, wolverhampton west midlands WV10 9LE (1 page)
13 April 2009Appointment terminated secretary philippa jones (1 page)
13 April 2009Registered office changed on 13/04/2009 from, 9 shaw park business village, shaw road, bushbury, wolverhampton, west midlands, WV10 9LE (1 page)
13 April 2009Appointment terminated director andrew battrum (1 page)
13 April 2009Appointment terminated director nicholas cummins (1 page)
13 April 2009Secretary appointed isobel mary nettleship (2 pages)
13 April 2009Appointment terminated director nicholas cummins (1 page)
13 April 2009Director appointed john christopher leary (2 pages)
13 April 2009Director appointed david kevin mulligan (7 pages)
13 April 2009Secretary appointed isobel mary nettleship logged form (2 pages)
13 April 2009Appointment terminated director frederick knowles (1 page)
13 April 2009Director appointed david kevin mulligan (7 pages)
13 April 2009Director appointed john christopher leary (2 pages)
13 April 2009Director appointed ivor stewart davenport (2 pages)
13 April 2009Director appointed robert eric codling (2 pages)
13 April 2009Director appointed paul whitmore (14 pages)
13 April 2009Secretary appointed isobel mary nettleship (2 pages)
13 April 2009Secretary appointed isobel mary nettleship logged form (2 pages)
13 April 2009Appointment terminated director andrew battrum (1 page)
13 April 2009Registered office changed on 13/04/2009 from, 9 shaw park business village, shaw road, bushbury, wolverhampton, west midlands, WV10 9LE (1 page)
13 April 2009Director appointed paul whitmore (14 pages)
1 April 2009Company name changed bms property care LIMITED\certificate issued on 01/04/09 (3 pages)
1 April 2009Company name changed bms property care LIMITED\certificate issued on 01/04/09 (3 pages)
13 August 2008Full accounts made up to 31 March 2008 (17 pages)
13 August 2008Full accounts made up to 31 March 2008 (17 pages)
9 May 2008Return made up to 12/04/08; full list of members (4 pages)
9 May 2008Return made up to 12/04/08; full list of members (4 pages)
21 December 2007Full accounts made up to 31 March 2007 (15 pages)
21 December 2007Full accounts made up to 31 March 2007 (15 pages)
2 May 2007Return made up to 12/04/07; full list of members (3 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 12/04/07; full list of members (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
7 August 2006Full accounts made up to 31 March 2006 (17 pages)
7 August 2006Full accounts made up to 31 March 2006 (17 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
25 May 2006Return made up to 12/04/06; full list of members; amend (9 pages)
25 May 2006Return made up to 12/04/06; full list of members; amend (9 pages)
3 May 2006Return made up to 12/04/06; full list of members (4 pages)
3 May 2006Return made up to 12/04/06; full list of members (4 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
22 July 2005Full accounts made up to 31 March 2005 (15 pages)
22 July 2005Full accounts made up to 31 March 2005 (15 pages)
25 April 2005Return made up to 12/04/05; full list of members (9 pages)
25 April 2005Return made up to 12/04/05; full list of members (9 pages)
12 July 2004Full accounts made up to 31 March 2004 (13 pages)
12 July 2004Full accounts made up to 31 March 2004 (13 pages)
19 April 2004Return made up to 12/04/04; full list of members (9 pages)
19 April 2004Return made up to 12/04/04; full list of members (9 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
8 July 2003Full accounts made up to 31 March 2003 (15 pages)
8 July 2003Full accounts made up to 31 March 2003 (15 pages)
24 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 August 2002Ad 31/07/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Ad 31/07/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2002Ad 01/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 May 2002Ad 01/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
12 April 2002Incorporation (17 pages)
12 April 2002Incorporation (17 pages)