PROPERTY SERVICES (HASLEMERE) LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
PROPERTY SERVICES (HASLEMERE) LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
PROPERTY SERVICES (HASLEMERE) LIMITED was incorporated 53 years ago on 14/12/1970 and has the registered number: 00996960. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PROPERTY SERVICES (HASLEMERE) LIMITED was incorporated 53 years ago on 14/12/1970 and has the registered number: 00996960. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PROPERTY SERVICES (HASLEMERE) LIMITED - GUILDFORD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
POYLE HOUSE
GUILDFORD
SURREY
GU1 3LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN CHARLES FROST | Oct 1962 | British | Director | 2019-04-15 | CURRENT |
MR MARTIN VICTOR YOUNG | Secretary | 2019-04-15 | CURRENT | ||
MRS JEAN ROSINA WILLIAMS | Feb 1936 | British | Director | RESIGNED | |
MR HAROLD LLEWELLYN WILLIAMS | Mar 1928 | British | Director | RESIGNED | |
SHONDA CLAIRE UNDERWOOD | Oct 1973 | British | Director | 2002-05-31 UNTIL 2019-04-15 | RESIGNED |
MRS ELIZABETH HALDANE JARVIS | Nov 1938 | British | Director | 1993-02-01 UNTIL 1996-06-30 | RESIGNED |
MRS PATRICIA ROSE GASKELL | Feb 1943 | British | Director | RESIGNED | |
LUKE ALEC GARDINER | Jan 1946 | British | Director | 2002-05-31 UNTIL 2019-04-15 | RESIGNED |
DENISE ANNE GARDINER | Sep 1947 | British | Director | 1997-01-02 UNTIL 2019-04-15 | RESIGNED |
MRS JILL EVANS | Nov 1944 | British | Director | RESIGNED | |
SARAH ELLIS | Nov 1962 | British | Director | 2011-12-01 UNTIL 2019-04-15 | RESIGNED |
MRS PATRICIA ROSE GASKELL | Feb 1943 | British | Secretary | 1993-02-01 UNTIL 1993-03-06 | RESIGNED |
MRS WENDY WHITE | Secretary | 1996-12-01 UNTIL 2000-07-14 | RESIGNED | ||
SHONDA CLAIRE UNDERWOOD | Oct 1973 | British | Secretary | 2000-07-20 UNTIL 2019-04-15 | RESIGNED |
MRS JILL EVANS | Nov 1944 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Grantley Group Limited | 2019-04-15 | Guildford Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Denise Anne Gardiner | 2016-04-06 - 2019-04-15 | 9/1947 | Guildford Surrey | Ownership of shares 25 to 50 percent |
Mr Luke Alec Gardiner | 2016-04-06 - 2019-04-15 | 1/1946 | Guildford Surrey | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Property Services (Haslemere) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-10-20 | 31-03-2023 | £175,092 Cash £158,801 equity |
Property Services (Haslemere) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-05 | 31-03-2022 | £172,396 Cash £178,567 equity |
Property Services (Haslemere) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-03 | 31-03-2021 | £153,192 Cash £150,498 equity |
Property Services (Haslemere) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-29 | 31-03-2020 | £100,981 Cash £56,510 equity |