About

Registered Number: 03611231
Date of Incorporation: 06/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 160 Hanworth Road, Hounslow, TW3 3TR

 

Globe Property Services Ltd was registered on 06 August 1998. We don't currently know the number of employees at the organisation. The current directors of this business are listed as Virdee, Jaswinder Kaur, Virdee, Hardip Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIRDEE, Hardip Singh 10 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
VIRDEE, Jaswinder Kaur 10 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 11 May 2018
PSC01 - N/A 22 August 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 September 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 18 June 2009
287 - Change in situation or address of Registered Office 16 October 2008
363a - Annual Return 12 September 2008
395 - Particulars of a mortgage or charge 14 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
AA - Annual Accounts 18 April 2000
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
363s - Annual Return 10 September 1999
287 - Change in situation or address of Registered Office 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
NEWINC - New incorporation documents 06 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 May 2010 Outstanding

N/A

Legal charge 13 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.