About

Registered Number: 02703244
Date of Incorporation: 02/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Swan Court, Lamport, Northampton, Northampstonshire, NN6 9EZ,

 

Founded in 1992, The Property Service Partnership Ltd are based in Northampton, Northampstonshire, it has a status of "Active". There are 10 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Stephen Keith 22 January 2018 30 September 2020 1
EADE, Patrick Joseph 02 April 1992 06 December 2007 1
KLAPP, Robert William 01 April 1992 06 December 2007 1
PANU, Stella 26 November 2008 21 February 2011 1
STRAN, Garry George 21 February 2011 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Andrew John 01 September 2008 21 February 2011 1
JESSOP, Michael Edward 06 December 2007 31 March 2008 1
MILL, John Charles N/A 06 December 2007 1
RIX, Laurence 21 February 2011 01 July 2015 1
WILSON, Peter Brian 26 February 2016 01 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 02 May 2018
RESOLUTIONS - N/A 21 February 2018
PSC03 - N/A 08 February 2018
AP01 - Appointment of director 01 February 2018
MR04 - N/A 01 February 2018
PSC07 - N/A 23 January 2018
MR01 - N/A 23 January 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 25 April 2017
TM01 - Termination of appointment of director 13 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 26 May 2016
AP03 - Appointment of secretary 27 April 2016
AP01 - Appointment of director 26 April 2016
AA - Annual Accounts 10 January 2016
TM02 - Termination of appointment of secretary 09 September 2015
AD01 - Change of registered office address 08 August 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
RESOLUTIONS - N/A 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AP03 - Appointment of secretary 28 February 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
AD01 - Change of registered office address 28 February 2011
CC04 - Statement of companies objects 28 February 2011
TM01 - Termination of appointment of director 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
363s - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 20 March 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
RESOLUTIONS - N/A 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
CERT10 - Re-registration of a company from public to private 05 December 2007
MAR - Memorandum and Articles - used in re-registration 05 December 2007
53 - Application by a public company for re-registration as a private company 05 December 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 11 April 2006
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 09 June 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 26 May 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 13 April 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 30 October 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 19 April 1994
CERT8 - Certificate to entitle a public company to commence business and borrow 14 October 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 14 October 1993
363b - Annual Return 04 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1992
287 - Change in situation or address of Registered Office 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
NEWINC - New incorporation documents 02 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2018 Outstanding

N/A

Debenture 16 December 2011 Fully Satisfied

N/A

Debenture 06 December 2007 Fully Satisfied

N/A

Debenture 06 December 2007 Fully Satisfied

N/A

Mortgage debenture 30 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.