About

Registered Number: 04047811
Date of Incorporation: 04/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 34 Upper Tything, Worcester, WR1 1JZ,

 

Based in Worcester, Property Development Services (UK) Ltd was registered on 04 August 2000. We don't currently know the number of employees at this organisation. There are 2 directors listed for Property Development Services (UK) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANIR, Mohammed 11 October 2016 - 1
JAN, Jazmin 22 April 2002 11 October 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 December 2019
AAMD - Amended Accounts 25 November 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 July 2019
AAMD - Amended Accounts 27 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 October 2017
CH01 - Change of particulars for director 24 August 2017
AA - Annual Accounts 28 July 2017
AAMD - Amended Accounts 08 November 2016
AP03 - Appointment of secretary 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
CS01 - N/A 11 October 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 29 July 2016
AAMD - Amended Accounts 17 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 31 July 2015
AAMD - Amended Accounts 29 September 2014
MG01 - Particulars of a mortgage or charge 11 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 29 July 2013
AD01 - Change of registered office address 25 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
AAMD - Amended Accounts 10 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 22 July 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 30 July 2010
AAMD - Amended Accounts 22 March 2010
363a - Annual Return 15 September 2009
287 - Change in situation or address of Registered Office 27 August 2009
AA - Annual Accounts 24 August 2009
AAMD - Amended Accounts 30 April 2009
AAMD - Amended Accounts 30 April 2009
AAMD - Amended Accounts 30 April 2009
363a - Annual Return 03 February 2009
AAMD - Amended Accounts 19 September 2008
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 29 April 2008
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 25 January 2006
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
363s - Annual Return 07 September 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 28 May 2004
363s - Annual Return 19 September 2003
225 - Change of Accounting Reference Date 04 September 2003
AA - Annual Accounts 27 February 2003
225 - Change of Accounting Reference Date 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
363s - Annual Return 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
395 - Particulars of a mortgage or charge 04 July 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
CERTNM - Change of name certificate 25 April 2002
363s - Annual Return 17 August 2001
287 - Change in situation or address of Registered Office 14 May 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2013 Outstanding

N/A

Legal charge 08 March 2013 Outstanding

N/A

Legal charge 08 March 2013 Outstanding

N/A

Legal charge 08 March 2013 Outstanding

N/A

Legal charge 08 March 2013 Outstanding

N/A

Legal charge 08 March 2013 Outstanding

N/A

Debenture 08 March 2013 Outstanding

N/A

Debenture 14 October 2010 Fully Satisfied

N/A

Mortgage 23 April 2008 Fully Satisfied

N/A

Mortgage 30 April 2007 Fully Satisfied

N/A

Mortgage 03 January 2007 Fully Satisfied

N/A

Mortgage 03 January 2007 Fully Satisfied

N/A

Mortgage 03 January 2007 Fully Satisfied

N/A

Mortgage 03 January 2007 Fully Satisfied

N/A

Legal mortgage 06 October 2005 Fully Satisfied

N/A

Legal mortgage 06 October 2005 Fully Satisfied

N/A

Legal mortgage 08 June 2004 Fully Satisfied

N/A

Legal mortgage 27 May 2004 Fully Satisfied

N/A

Debenture 30 January 2003 Fully Satisfied

N/A

Legal mortgage 30 January 2003 Fully Satisfied

N/A

Mortgage deed 01 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.