About

Registered Number: 05895292
Date of Incorporation: 03/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: Printing House, Lower Road, Harrow, HA2 0DH,

 

2m Property Services Ltd was founded on 03 August 2006 and has its registered office in Harrow, it's status is listed as "Active". This business has 3 directors listed as Allen, Mark, Allen, Michele Ann, Dixon, Samantha Natasha Jayne at Companies House. Currently we aren't aware of the number of employees at the 2m Property Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Mark 03 August 2006 31 July 2012 1
ALLEN, Michele Ann 14 December 2007 03 May 2019 1
DIXON, Samantha Natasha Jayne 10 January 2018 17 December 2018 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 September 2019
MR01 - N/A 31 May 2019
MR04 - N/A 24 May 2019
AD01 - Change of registered office address 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
AA - Annual Accounts 24 December 2018
TM01 - Termination of appointment of director 17 December 2018
MR01 - N/A 22 November 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 August 2010
CH02 - Change of particulars for corporate director 16 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 16 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
225 - Change of Accounting Reference Date 18 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2006
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2019 Outstanding

N/A

A registered charge 16 November 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.