Company NamePartner Property Services Limited
DirectorsSanjay Arora and Surinder Arora
Company StatusActive
Company Number07722523
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 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 Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
Greater London
TW6 2TA
Director NameMark Peter Manners
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Heathrow
TW6 2SF
Director NameMrs Sapna Niraula
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Heathrow
TW6 2SF
Secretary NameMark Nicholas Higgins
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWorld Business Centre 2 Newall Road
Heathrow
TW6 2SF
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Sapna Niraula
100.00%
Ordinary

Financials

Year2014
Net Worth£118,732
Cash£35,098
Current Liabilities£54,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

2 November 2023Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
5 June 2023Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023 (1 page)
7 March 2023Termination of appointment of Mark Nicholas Higgins as a secretary on 8 February 2023 (1 page)
6 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
9 December 2021Appointment of Surinder Arora as a director on 6 December 2021 (2 pages)
9 December 2021Appointment of Sanjay Arora as a director on 6 December 2021 (2 pages)
13 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road Heathrow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
30 July 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
23 March 2018Change of details for Mrs Sapna Niraula as a person with significant control on 23 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
13 September 2017Second filing of Confirmation Statement dated 29/07/2016 (7 pages)
13 September 2017Second filing of Confirmation Statement dated 29/07/2016 (7 pages)
25 August 2017Change of details for Mrs Sapna Niraula as a person with significant control on 25 July 2017 (2 pages)
25 August 2017Change of details for Mrs Sapna Niraula as a person with significant control on 25 July 2017 (2 pages)
12 April 2017Appointment of Mr Athos George Yiannis as a director on 15 February 2017 (2 pages)
12 April 2017Termination of appointment of Mark Peter Manners as a director on 15 February 2017 (1 page)
12 April 2017Appointment of Mr Athos George Yiannis as a director on 15 February 2017 (2 pages)
12 April 2017Termination of appointment of Mark Peter Manners as a director on 15 February 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 13/09/2017.
(6 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 13/09/2017.
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Annual return made up to 29 July 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 29 July 2014 with a full list of shareholders (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Termination of appointment of Sapna Niraula as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Termination of appointment of Sapna Niraula as a director (1 page)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
2 April 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
2 April 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
29 July 2011Incorporation (36 pages)
29 July 2011Incorporation (36 pages)