CONNECT PROPERTY SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CONNECT PROPERTY SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CONNECT PROPERTY SERVICES LIMITED was incorporated 21 years ago on 02/04/2003 and has the registered number: 04721044. The accounts status is FULL and accounts are next due on 31/12/2024.
CONNECT PROPERTY SERVICES LIMITED was incorporated 21 years ago on 02/04/2003 and has the registered number: 04721044. The accounts status is FULL and accounts are next due on 31/12/2024.
CONNECT PROPERTY SERVICES LIMITED - LONDON
This company is listed in the following categories:
43390 - Other building completion and finishing
43390 - Other building completion and finishing
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
EALING GATEWAY 26-30 UXBRIDGE ROAD
LONDON
W5 2AU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FIRSTCALL HOME MAINTENANCE LIMITED (until 30/03/2007)
FIRSTCALL HOME MAINTENANCE LIMITED (until 30/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREA GORDON | Nov 1968 | British | Director | 2022-04-01 | CURRENT |
SARAH CAMERON | Secretary | 2023-12-01 | CURRENT | ||
ELEANOR CASE HOULT | Apr 1980 | British | Director | 2023-04-01 | CURRENT |
MR HARJINDER SINGH | Secretary | 2010-02-18 UNTIL 2010-06-01 | RESIGNED | ||
MR VINCENT MARKE | Apr 1973 | British | Director | 2014-04-24 UNTIL 2014-08-19 | RESIGNED |
MR GREGORY JAMES LOMAX | Sep 1946 | British | Director | 2011-02-08 UNTIL 2014-09-01 | RESIGNED |
MR DAVID ANTHONY JUMP | Nov 1946 | British | Director | 2003-04-23 UNTIL 2007-03-30 | RESIGNED |
MR TREVOR JEX | Jan 1948 | British | Director | 2011-02-08 UNTIL 2011-10-26 | RESIGNED |
MR TIMOTHY MICHAEL JENNINGS | Aug 1964 | British | Director | 2017-07-27 UNTIL 2022-04-01 | RESIGNED |
MR IAN JEFFREY MCDERMOTT | Nov 1962 | British | Director | 2016-10-03 UNTIL 2018-10-18 | RESIGNED |
MR. SIMON JAMES PIERS EVANS-EVANS | Mar 1965 | British | Secretary | 2006-05-17 UNTIL 2010-02-18 | RESIGNED |
MS LOUISA ALLEN | Secretary | 2018-10-09 UNTIL 2018-10-09 | RESIGNED | ||
MS SOPHIE ATKINSON | Secretary | 2019-05-01 UNTIL 2021-06-17 | RESIGNED | ||
MR TERRENCE CHIMANYA | Secretary | 2010-06-01 UNTIL 2012-01-01 | RESIGNED | ||
PHILIP JOHN DENNIS | Jul 1950 | British | Secretary | 2006-04-01 UNTIL 2006-05-17 | RESIGNED |
MR PETER JEFFERY | Secretary | 2012-01-01 UNTIL 2013-02-28 | RESIGNED | ||
MR ROGER JOHN POULTON | Feb 1948 | British | Director | 2013-12-03 UNTIL 2017-07-27 | RESIGNED |
EMMA SUZANNE MAGUIRE | Secretary | 2021-06-17 UNTIL 2021-07-28 | RESIGNED | ||
MR VINCENT MARKE | Secretary | 2013-03-01 UNTIL 2014-03-31 | RESIGNED | ||
ARGIRI PAPATHOS | Secretary | 2021-07-28 UNTIL 2023-12-01 | RESIGNED | ||
RODNEY POOLE | Nov 1947 | Secretary | 2003-04-23 UNTIL 2006-03-31 | RESIGNED | |
MR STEPHEN LLOYD ROSSER | Secretary | 2014-03-31 UNTIL 2018-09-14 | RESIGNED | ||
MS LOUISA LOIZOU | Secretary | 2018-10-09 UNTIL 2019-05-01 | RESIGNED | ||
MR BRADLEY GROVES | Sep 1968 | British | Director | 2010-02-18 UNTIL 2010-09-28 | RESIGNED |
MR STEVEN ROBERT TARRY | Apr 1961 | British | Director | 2003-05-22 UNTIL 2004-08-26 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Secretary | 2003-04-02 UNTIL 2003-04-23 | RESIGNED | ||
TIM HANCOCK | Jun 1961 | British | Director | 2008-09-26 UNTIL 2010-02-18 | RESIGNED |
MR GARY GOGGINS | Sep 1962 | British | Director | 2007-04-02 UNTIL 2021-12-31 | RESIGNED |
MR STEVEN JOHN FOSTER | Sep 1954 | Director | 2003-05-19 UNTIL 2007-03-30 | RESIGNED | |
MR. SIMON JAMES PIERS EVANS-EVANS | Mar 1965 | British | Director | 2006-05-17 UNTIL 2007-04-02 | RESIGNED |
MR PETER JAMES EVANS | Nov 1966 | British | Director | 2021-02-24 UNTIL 2022-04-01 | RESIGNED |
MR MARK GREGORY EARLE | Mar 1972 | British | Director | 2017-08-04 UNTIL 2019-10-23 | RESIGNED |
PHILIP JOHN DENNIS | Jul 1950 | British | Director | 2003-05-22 UNTIL 2007-06-15 | RESIGNED |
MR STEPHEN FRANK COOK | Jun 1956 | British | Director | 2003-05-19 UNTIL 2007-03-30 | RESIGNED |
MS LOUISA JANE CLARKE | Nov 1974 | British | Director | 2010-07-01 UNTIL 2011-10-21 | RESIGNED |
MR GRAHAM QUINTON BUCK | Oct 1946 | British | Director | 2011-02-08 UNTIL 2013-07-13 | RESIGNED |
MS SHARON TRACY ABEL | Feb 1970 | British | Director | 2017-08-04 UNTIL 2019-08-01 | RESIGNED |
MR NEIL JOHN HADDEN | May 1954 | British | Director | 2005-08-25 UNTIL 2007-04-02 | RESIGNED |
MR IAN JEFFREY MCDERMOTT | Nov 1962 | British | Director | 2019-08-01 UNTIL 2021-09-30 | RESIGNED |
JUDITH DEBRA FOSS | Oct 1962 | British | Director | 2021-03-24 UNTIL 2021-07-05 | RESIGNED |
MR NICHOLAS IMBER | Jun 1949 | British | Director | 2003-04-23 UNTIL 2005-08-25 | RESIGNED |
MR HARJINDER SINGH | Jun 1969 | British | Director | 2007-06-15 UNTIL 2016-10-02 | RESIGNED |
EAMONN HUGHES | Apr 1983 | Irish | Director | 2022-04-01 UNTIL 2024-03-31 | RESIGNED |
MR BARRY SIMONS | May 1946 | British | Director | 2016-07-28 UNTIL 2017-07-27 | RESIGNED |
MS JOANNA SAVAGE | Apr 1967 | British | Director | 2007-11-05 UNTIL 2010-02-18 | RESIGNED |
MR RICHARD CHRISTOPHER REYNOLDS | Jun 1945 | British | Director | 2011-02-08 UNTIL 2016-07-28 | RESIGNED |
KEVIN MICHAEL NEVILLE | May 1953 | British | Director | 2004-08-26 UNTIL 2006-03-31 | RESIGNED |
MR WILLIAM TREVOR MINETT | Jul 1939 | British | Director | 2011-02-08 UNTIL 2016-10-11 | RESIGNED |
GUY BLAKE MEDLEY | Aug 1968 | British | Director | 2008-09-26 UNTIL 2010-11-25 | RESIGNED |
MS AMANDA GONSALVES | Jul 1970 | British | Director | 2021-11-03 UNTIL 2022-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Catalyst Housing Limited | 2019-12-02 - 2023-04-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Aldwyck Housing Group Limited | 2016-04-06 - 2019-12-02 | Dunstable | Ownership of shares 75 to 100 percent | |
Aldwyck Housing Group Limited Active | 2016-04-06 - 2019-12-02 | Dunstable |
Voting rights 75 to 100 percent Right to appoint and remove directors |