Company NameGroup Property Services Ltd
Company StatusActive
Company Number10882674
CategoryPrivate Limited Company
Incorporation Date25 July 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Perdeep Singh Bhakar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Water Lane Stratford
London
E15 4NL
Director NameMr Jagdeep Singh Bhakar
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(2 days after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Water Lane Stratford
London
E15 4NL
Director NameMiss Herjit Kaur
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(2 days after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Water Lane Stratford
London
E15 4NL

Location

Registered Address32 Water Lane
Stratford
London
E15 4NL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

5 December 2022Delivered on: 21 December 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land 9 claremont road, smethwick (B66 4JZ) as registered under title WM382420; and a first fixed charge. For more details please refer to the instrument.
Outstanding
8 February 2022Delivered on: 10 February 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that freehold land known as 290 gravelly lane, birmingham, B23 5SB as registered with hmlr under the title number: WM332178.
Outstanding
29 January 2021Delivered on: 5 February 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 92 dean road, birmingham, B23 6QF.
Outstanding
8 January 2021Delivered on: 19 January 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 clifton road smethwick.
Outstanding
11 October 2019Delivered on: 16 October 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: F/H 290 gravelly lane erdington please see deed for further details.
Outstanding
19 October 2018Delivered on: 20 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: F/H 9 claremont road smethwick birmingham. For more details please refer to the instrument.
Outstanding
28 September 2018Delivered on: 1 October 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 92 dean road, birmingham, B23 6QF.
Outstanding

Filing History

24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 December 2022Registration of charge 108826740007, created on 5 December 2022 (4 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 February 2022Registration of charge 108826740006, created on 8 February 2022 (4 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 July 2021Notification of Jagdeep Singh Bhakar as a person with significant control on 27 July 2017 (2 pages)
22 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
22 July 2021Notification of Herjit Kaur as a person with significant control on 27 July 2017 (2 pages)
5 February 2021Registration of charge 108826740005, created on 29 January 2021 (4 pages)
19 January 2021Registration of charge 108826740004, created on 8 January 2021 (6 pages)
2 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 October 2019Registration of charge 108826740003, created on 11 October 2019 (6 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 April 2019Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
20 October 2018Registration of charge 108826740002, created on 19 October 2018 (6 pages)
1 October 2018Registration of charge 108826740001, created on 28 September 2018 (5 pages)
7 June 2018Confirmation statement made on 6 June 2018 with updates (3 pages)
15 August 2017Change of details for Mr Perdeep Singh Bhakar as a person with significant control on 27 July 2017 (2 pages)
15 August 2017Change of details for Mr Perdeep Singh Bhakar as a person with significant control on 27 July 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
14 August 2017Change of details for Mr Perdeep Singh Bhakar as a person with significant control on 25 July 2017 (2 pages)
14 August 2017Change of details for Mr Perdeep Singh Bhakar as a person with significant control on 27 July 2017 (2 pages)
14 August 2017Change of details for Mr Perdeep Singh Bhakar as a person with significant control on 27 July 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
14 August 2017Change of details for Mr Perdeep Singh Bhakar as a person with significant control on 25 July 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
27 July 2017Appointment of Mr Jagdeep Singh as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Jagdeep Singh as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Miss Herjit Kaur as a director on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Jagdeep Singh on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Jagdeep Singh on 27 July 2017 (2 pages)
27 July 2017Appointment of Miss Herjit Kaur as a director on 27 July 2017 (2 pages)
25 July 2017Incorporation
Statement of capital on 2017-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 July 2017Incorporation
Statement of capital on 2017-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)