Company NameMcQueen's Property Services Ltd
DirectorPaul Anthony Clancy
Company StatusActive
Company Number06879929
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Previous NamePNS Property Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Paul Anthony Clancy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Twyford Avenue
London
W3 9QA
Secretary NameMr Stephen Phillip Noble
NationalityBritish
StatusCurrent
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Twyford Avenue
London
W3 9QA

Location

Registered Address10 Twyford Avenue
London
W3 9QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Anthony Clancy
100.00%
Ordinary

Financials

Year2014
Net Worth£5,051
Cash£606
Current Liabilities£15,143

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2024 (2 weeks, 2 days ago)
Next Return Due1 May 2025 (12 months from now)

Filing History

2 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 August 2017Registered office address changed from 1 Printing House Yard Hackney Road London E2 7PR to 10 Twyford Avenue London W3 9QA on 7 August 2017 (1 page)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
19 March 2013Company name changed pns property services LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
19 March 2013Change of name notice (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
6 May 2010Registered office address changed from Leonard Jones & Co 1 Printing House Yard Hackney Road London E2 7PR on 6 May 2010 (1 page)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
6 May 2010Registered office address changed from Leonard Jones & Co 1 Printing House Yard Hackney Road London E2 7PR on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mr Paul Anthony Clancy on 17 April 2010 (2 pages)
17 April 2009Incorporation (16 pages)