About

Registered Number: 05037260
Date of Incorporation: 06/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 189 Mount Road, Penn, Wolverhampton, WV4 5RT,

 

Based in Wolverhampton, M. P. S. Property Services Ltd was founded on 06 February 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the M. P. S. Property Services Ltd. The companies directors are listed as Patel, Jyoti, Patel, Mukesh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Mukesh 06 February 2004 20 June 2005 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Jyoti 06 February 2004 20 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 02 November 2019
AA - Annual Accounts 30 June 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 03 November 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 26 July 2017
AAMD - Amended Accounts 09 December 2016
CS01 - N/A 01 November 2016
AD01 - Change of registered office address 08 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 28 July 2014
AD01 - Change of registered office address 17 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 12 March 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 07 November 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 31 October 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 21 June 2006
363a - Annual Return 04 May 2006
363a - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 June 2006 Outstanding

N/A

Deed of charge 16 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.