About

Registered Number: 00996960
Date of Incorporation: 14/12/1970 (53 years and 5 months ago)
Company Status: Active
Registered Address: Poyle House, 24 Epsom Road, Guildford, Surrey, GU1 3LE,

 

Based in Guildford in Surrey, Property Services (Haslemere) Ltd was established in 1970, it has a status of "Active". The organisation has 9 directors listed as Young, Martin Victor, Frost, Stephen Charles, White, Wendy, Ellis, Sarah, Gardiner, Luke Alec, Gaskell, Patricia Rose, Jarvis, Elizabeth Haldane, Underwood, Shonda Claire, Williams, Harold Llewellyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Stephen Charles 15 April 2019 - 1
ELLIS, Sarah 01 December 2011 15 April 2019 1
GARDINER, Luke Alec 31 May 2002 15 April 2019 1
GASKELL, Patricia Rose N/A 07 February 1997 1
JARVIS, Elizabeth Haldane 01 February 1993 30 June 1996 1
UNDERWOOD, Shonda Claire 31 May 2002 15 April 2019 1
WILLIAMS, Harold Llewellyn N/A 23 March 1992 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Martin Victor 15 April 2019 - 1
WHITE, Wendy 01 December 1996 14 July 2000 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
PSC02 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
AP03 - Appointment of secretary 30 April 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
AA01 - Change of accounting reference date 30 April 2019
AD01 - Change of registered office address 30 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 06 March 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 01 March 2018
AD01 - Change of registered office address 13 December 2017
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 23 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 10 April 2008
363s - Annual Return 26 March 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 11 March 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 18 March 2003
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 21 February 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 06 March 2001
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 02 April 1999
363s - Annual Return 23 March 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
AA - Annual Accounts 23 March 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 05 March 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288 - N/A 06 August 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 03 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 29 March 1994
363b - Annual Return 21 May 1993
AA - Annual Accounts 21 May 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
AA - Annual Accounts 22 May 1992
288 - N/A 09 April 1992
363s - Annual Return 06 March 1992
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
363 - Annual Return 02 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.