Company NameProperty Compliance Services Limited
DirectorStephen Boyd Johnson
Company StatusActive
Company Number06912831
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 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 NameMr Stephen Boyd Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Martin David Weddell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372 York Road
Stevenage
Hertfordshire
SG1 4EL
Secretary NameMr Martin David Weddell
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372 York Road
Stevenage
Hertfordshire
SG1 4EL
Director NameKatherine Victoria Johnson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2011)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Flat 3 Star Cross Chambers
Ware
Hertfordshire
SG12 9BX
Secretary NameKatherine Victoria Johnson
NationalityBritish
StatusResigned
Appointed31 December 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2011)
RoleCompany Director
Correspondence Address18 High Street
Flat 3 Star Cross Chambers
Ware
Hertfordshire
SG12 9BX
Director NameMr William George James Johnson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 15 February 2022)
RoleHealth & Safety Executive
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameMr William George James Johnson
StatusResigned
Appointed05 July 2011(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 15 February 2022)
RoleCompany Director
Correspondence AddressLittle Croft Colliers End
Ware
Hertfordshire
SG11 1EH

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£48
Cash£371
Current Liabilities£21,254

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

12 December 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
12 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
15 February 2022Appointment of Mr Stephen Boyd Johnson as a director on 15 February 2022 (2 pages)
15 February 2022Termination of appointment of William George James Johnson as a director on 15 February 2022 (1 page)
15 February 2022Termination of appointment of William George James Johnson as a secretary on 15 February 2022 (1 page)
20 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 August 2020Director's details changed for Mr William George James Johnson on 24 August 2020 (2 pages)
20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Appointment of Mr William George James Johnson as a secretary (2 pages)
5 July 2011Termination of appointment of Katherine Johnson as a secretary (1 page)
5 July 2011Appointment of Mr William George James Johnson as a director (2 pages)
5 July 2011Termination of appointment of Katherine Johnson as a secretary (1 page)
5 July 2011Termination of appointment of Katherine Johnson as a director (1 page)
5 July 2011Appointment of Mr William George James Johnson as a secretary (2 pages)
5 July 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
5 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Katherine Johnson as a secretary (1 page)
5 July 2011Termination of appointment of Katherine Johnson as a secretary (1 page)
5 July 2011Appointment of Mr William George James Johnson as a director (2 pages)
5 July 2011Termination of appointment of Katherine Johnson as a director (1 page)
5 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
5 July 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 30 June 2010 (2 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from 2 Warners Avenue Hoddesdon Hertfordshire EN11 8LR on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 2 Warners Avenue Hoddesdon Hertfordshire EN11 8LR on 16 April 2010 (1 page)
8 February 2010Termination of appointment of Martin Weddell as a secretary (2 pages)
8 February 2010Registered office address changed from 372 York Road Stevenage Hertfordshire SG1 4EL on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 372 York Road Stevenage Hertfordshire SG1 4EL on 8 February 2010 (2 pages)
8 February 2010Appointment of Katherine Victoria Johnson as a director (3 pages)
8 February 2010Appointment of Katherine Victoria Johnson as a director (3 pages)
8 February 2010Termination of appointment of Martin Weddell as a director (2 pages)
8 February 2010Appointment of Katherine Victoria Johnson as a secretary (3 pages)
8 February 2010Termination of appointment of Martin Weddell as a director (2 pages)
8 February 2010Appointment of Katherine Victoria Johnson as a secretary (3 pages)
8 February 2010Registered office address changed from 372 York Road Stevenage Hertfordshire SG1 4EL on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Martin Weddell as a secretary (2 pages)
21 May 2009Incorporation (19 pages)
21 May 2009Incorporation (19 pages)