Propertywide Services Limited

General information

Name:

Propertywide Services Ltd

Office Address:

Acre House 11/15 William Road NW1 3ER London

Number: 02926053

Incorporation date: 1994-05-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this firm was started is Thursday 5th May 1994. Started under no. 02926053, the company is considered a Private Limited Company. You can reach the office of the firm during office hours at the following address: Acre House 11/15 William Road, NW1 3ER London. This enterprise's SIC and NACE codes are 98000 and their NACE code stands for Residents property management. The firm's most recent filed accounts documents were submitted for the period up to Monday 31st October 2022 and the most recent annual confirmation statement was filed on Friday 5th May 2023.

Taking into consideration this particular firm's directors directory, since October 2017 there have been three directors: Faisal A., Billal J. and Asif R..

The companies that control this firm are: Gifto Propertywide Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 11/15 William Road, NW1 3ER and was registered as a PSC under the registration number 10986110.

Financial data based on annual reports

Company staff

Faisal A.

Role: Director

Appointed: 31 October 2017

Latest update: 24 January 2024

Billal J.

Role: Director

Appointed: 31 October 2017

Latest update: 24 January 2024

Asif R.

Role: Director

Appointed: 31 October 2017

Latest update: 24 January 2024

People with significant control

Gifto Propertywide Services Limited
Address: Acre House 11/15 William Road, London, NW1 3ER, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10986110
Notified on 31 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julian S.
Notified on 18 May 2016
Ceased on 31 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 February 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 18 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 18 February 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2014

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2015

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2016

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2016

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2012

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
  • 41100 : Development of building projects
29
Company Age

Similar companies nearby

Closest companies