PROTECT MY PROPERTY SERVICES LIMITED

Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire, England
StatusACTIVE
Company No.01494103
CategoryPrivate Limited Company
Incorporated29 Apr 1980
Age44 years, 17 days
JurisdictionEngland Wales

SUMMARY

PROTECT MY PROPERTY SERVICES LIMITED is an active private limited company with number 01494103. It was incorporated 44 years, 17 days ago, on 29 April 1980. The company address is Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2024

Action Date: 05 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014941030007

Charge creation date: 2024-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ilaria Evans

Termination date: 2023-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ben Nicholas Morrill

Appointment date: 2023-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alexandra Nelia Badel

Appointment date: 2023-11-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014941030006

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parminder Singh Khaira

Appointment date: 2023-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-12

Officer name: Duncan Smith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Dean Finlay

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Yarr

Appointment date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Winnicott

Termination date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Arnold

Termination date: 2023-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-15

Officer name: William James Cooper

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-15

Officer name: Mrs Ilaria Evans

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Alain Hubertus Philomena Loosveld

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Christian Keen

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-17

Psc name: Mgs Energy Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-17

Psc name: M Group Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Geoffrey Beesley

Termination date: 2021-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Findlay

Appointment date: 2021-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mr Duncan Smith

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Helen Conolly

Termination date: 2021-03-26

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Helen Conolly

Change date: 2021-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William James Cooper

Appointment date: 2019-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Vincent Cusden

Termination date: 2019-12-23

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014941030003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014941030004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014941030005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014941030006

Charge creation date: 2018-08-31

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014941030005

Charge creation date: 2017-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014941030004

Charge creation date: 2017-03-07

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014941030003

Charge creation date: 2017-02-23

Documents

View document PDF

Resolution

Date: 23 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Mark Hartley

Termination date: 2016-12-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vaishali Patel

Termination date: 2016-12-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Vincent Cusden

Appointment date: 2016-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Mr James Robert Winnicott

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Mr Martin Geoffrey Beesley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Mr James Michael Arnold

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

New address: Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st

Old address: C/O G4S Fifth Floor Southside 105 Victoria Street London SW1E 6QT

Change date: 2017-01-03

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Helen Conolly

Appointment date: 2016-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dyno-secure LIMITED\certificate issued on 18/12/15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Claire Robinson

Termination date: 2015-10-31

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Neden

Termination date: 2015-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Claire Robinson

Appointment date: 2015-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Mark Hartley

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Zuydam

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mel Zuydam

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Neden

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamini Challis

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kamini Challis

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mciver

Documents

View document PDF

Miscellaneous

Date: 15 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Auditors res

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vaishali Patel

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Carmichael Hampson Mciver

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Best

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Centrica Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-22

Old address: Millstream Maidenhead Road Windsor Berkshire SL4 5GD

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Ratcliffe

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Smedley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naznina Bhatia

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Mark Smedley

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Smedley

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Peter Ratcliffe

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Elliot Alexander

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stern

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walter

Documents

View document PDF


Some Companies

ABODE (UK) LIMITED

5 ZETLAND ROAD,MIDDLESBROUGH,TS1 1EH

Number:08978943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DALES CFM LTD

MIDDLE LANE ENDS FARM,COWLING,BD22 0NX

Number:09468917
Status:ACTIVE
Category:Private Limited Company

GLOBAL TECH SERVICES LIMITED

17 ALBERT ROAD,MITCHAM,CR4 4AL

Number:11073224
Status:ACTIVE
Category:Private Limited Company

JAMES DYKES FUNERAL SERVICE LTD

1B FALKLAND PARK ROAD,AYR,KA8 8LL

Number:SC430144
Status:ACTIVE
Category:Private Limited Company
Number:AC001303
Status:ACTIVE
Category:Other company type

OPTIMUM WORKFORCE SOLUTIONS LIMITED

19 VICKERS COURT,LONDON,SE20 7HU

Number:09364059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source