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 - LONDON

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JARVIS COMMERCIAL LIMITED HARPENDEN ENGLAND Active SMALL 41201 - Construction of commercial buildings
JARVIS HARPENDEN LIMITED HARPENDEN ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
JARVIS HEATING LIMITED HARPENDEN ENGLAND Active SMALL 43220 - Plumbing, heat and air-conditioning installation
JARVIS CONSTRUCTION LIMITED HARPENDEN ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED HARPENDEN ENGLAND Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
JARVIS HOMES LIMITED HARPENDEN ENGLAND Active FULL 41201 - Construction of commercial buildings
BOEBERRY LIMITED HARPENDEN ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
JARVIS ELECTRICAL LIMITED HARPENDEN ENGLAND Active -... DORMANT 43210 - Electrical installation
JARVIS INDCOM LIMITED HARPENDEN ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
JARVIS COMMERCIAL PROPERTIES LIMITED HARPENDEN ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JARVIS M & E SERVICES LIMITED HARPENDEN ENGLAND Active -... MICRO ENTITY 43210 - Electrical installation
JARVIS GROUP LIMITED HARPENDEN ENGLAND Active GROUP 41100 - Development of building projects
CANALSIDE (BERKHAMSTED) MANAGEMENT LIMITED BERKHAMSTED Active DORMANT 68320 - Management of real estate on a fee or contract basis
SANCTUARY (LIVERPOOL) LIMITED WORCESTER ENGLAND Dissolved... FULL 55900 - Other accommodation
DOUGLAS HOUSE MANAGEMENT SERVICES LIMITED KETTERING ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LEA VALLEY HOMES LIMITED LONDON ENGLAND Dissolved... DORMANT 41202 - Construction of domestic buildings
CAMFORD WAY DEVELOPMENTS LIMITED HARPENDEN ENGLAND Active -... DORMANT 41100 - Development of building projects
AMBERSIDE MANAGEMENT LIMITED EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ARDENT HR CONSULTING LIMITED STOURBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATALYST FINANCE LIMITED EALING Active DORMANT 64999 - Financial intermediation not elsewhere classified
CHL DEVELOPMENTS LIMITED EALING Active FULL 41100 - Development of building projects
CATALYST HOUSING CHARITABLE TRUST EALING Active SMALL 88990 - Other social work activities without accommodation n.e.c.
LEA VALLEY DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 41202 - Construction of domestic buildings
CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED LONDON Active SMALL 41100 - Development of building projects
CATALYST BY DESIGN LIMITED LONDON Active FULL 41100 - Development of building projects
HADDENHAM GATE MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
DEE PARK (1) MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
DEE PARK (12) MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis