Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY AND OFFICE SERVICES LIMITED
Company Information for

PROPERTY AND OFFICE SERVICES LIMITED

PO BOX 70693 62 BUCKINGHAM GATE, LONDON, SW1P 9ZP,
Company Registration Number
00849845
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Property And Office Services Ltd
PROPERTY AND OFFICE SERVICES LIMITED was founded on 1965-05-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Property And Office Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROPERTY AND OFFICE SERVICES LIMITED
 
Legal Registered Office
PO BOX 70693 62 BUCKINGHAM GATE
LONDON
SW1P 9ZP
Other companies in SW1P
 
Previous Names
RARE CORPORATE DESIGN LIMITED05/04/2005
RARE CORPORATE EXPRESSION LIMITED02/10/2003
AMD BRAND EVOLUTION LIMITED18/10/2002
SMITHFIELD DESIGN LIMITED25/04/2000
Filing Information
Company Number 00849845
Company ID Number 00849845
Date formed 1965-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-16 01:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY AND OFFICE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROPERTY AND OFFICE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CROWTHER
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARY SHARP
Director 2003-11-27 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2013-01-01 2017-03-31
ROBERT EDWARD DAVISON
Director 2002-04-30 2017-03-31
THOMAS GEORGE TOLLISS
Company Secretary 2007-09-19 2013-01-01
ROBERT EDWARD DAVISON
Company Secretary 1999-12-30 2007-09-19
PETER GEORGE HIGGINS
Director 1991-10-31 2005-03-31
LEE DARON SMITH
Director 2000-09-01 2005-03-31
TIMOTHY HUGH PARKER
Director 2002-04-30 2003-03-28
ROURDEN CHAMBERS
Director 1995-01-31 2002-12-29
CATHERINE PERCIVAL
Director 1999-06-22 2002-04-25
MARK WILLIAM SMITH
Company Secretary 1991-10-31 2001-11-19
JUDITH ANNE CRADDOCK
Director 1991-10-31 2001-05-31
LINDA MARILYN ROWORTH-STOKES
Director 1999-12-30 2001-05-31
ANTHONY JOHN WELLS
Director 1997-01-17 1998-05-02
GLENN STEWART TRAVIS
Director 1993-09-01 1996-09-27
ROBIN WILFRED FLETCHER
Director 1991-10-31 1993-12-10
PETER JAMES STIMPSON
Director 1991-10-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CROWTHER WASSERMAN (CSM) HOLDINGS LIMITED Director 2018-02-28 CURRENT 2011-10-03 Active
DAVID CROWTHER CHIME FINANCE LIMITED Director 2018-02-28 CURRENT 2015-07-24 Active
DAVID CROWTHER CHIME MIDCO LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER CHIME GROUP LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER CHIME HOLDCO LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER 14 CURZON STREET 2 LIMITED Director 2018-02-28 CURRENT 2016-04-08 Active
DAVID CROWTHER VCCP HOLDINGS LIMITED Director 2018-02-28 CURRENT 2011-12-07 Active
DAVID CROWTHER FIRST FINANCIAL PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 1970-02-12 Active - Proposal to Strike off
DAVID CROWTHER FIRST FINANCIAL ADVERTISING LIMITED Director 2017-12-31 CURRENT 1983-06-24 Active - Proposal to Strike off
DAVID CROWTHER DIGITAL STRATEGY LTD Director 2017-12-31 CURRENT 1989-05-31 Active - Proposal to Strike off
DAVID CROWTHER GOOD INFLUENCE LIMITED Director 2017-12-31 CURRENT 1997-10-08 Active
DAVID CROWTHER LANDMARK CONSULTANTS LIMITED Director 2017-12-31 CURRENT 1999-07-05 Active - Proposal to Strike off
DAVID CROWTHER GOOD BROADCAST LIMITED Director 2017-12-31 CURRENT 1999-07-05 Active - Proposal to Strike off
DAVID CROWTHER CHIME RESEARCH AND ENGAGEMENT GROUP LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER GASOLINE LIMITED Director 2017-12-31 CURRENT 2000-07-05 Active - Proposal to Strike off
DAVID CROWTHER CHIME 360 LIMITED Director 2017-12-31 CURRENT 2011-10-17 Active
DAVID CROWTHER WILSON BRIDGES & TRACE LIMITED Director 2017-12-31 CURRENT 1981-06-09 Active
DAVID CROWTHER RUSSELL PARTNERSHIP LIMITED Director 2017-12-31 CURRENT 1994-12-08 Active - Proposal to Strike off
DAVID CROWTHER THE HHCL BRASSERIE LIMITED Director 2017-12-31 CURRENT 1995-07-04 Active
DAVID CROWTHER PURE SEARCH MARKETING LIMITED Director 2017-12-31 CURRENT 1997-03-03 Active - Proposal to Strike off
DAVID CROWTHER SHIELDMIRROR LIMITED Director 2017-12-31 CURRENT 1997-12-24 Active
DAVID CROWTHER ROOSE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2000-06-02 Active - Proposal to Strike off
DAVID CROWTHER THE SMART COMPANY.NET LIMITED Director 2017-12-31 CURRENT 2000-08-21 Active - Proposal to Strike off
DAVID CROWTHER PELHAM PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 2001-02-02 Active - Proposal to Strike off
DAVID CROWTHER PELHAM BELL POTTINGER (TRUSTEES) LIMITED Director 2017-12-31 CURRENT 2001-02-02 Active - Proposal to Strike off
DAVID CROWTHER X AND Y COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 2006-12-14 Active - Proposal to Strike off
DAVID CROWTHER TEAMSPIRIT BRAND LIMITED Director 2017-12-31 CURRENT 2009-05-14 Active - Proposal to Strike off
DAVID CROWTHER CHIME LIMITED Director 2017-12-31 CURRENT 1989-04-10 Active
DAVID CROWTHER PROPERTY & BUSINESS SERVICES LTD Director 2017-12-31 CURRENT 1971-09-27 Active - Proposal to Strike off
DAVID CROWTHER GLOBAL ENVIRONMENT FORUM LIMITED Director 2017-12-31 CURRENT 1971-11-30 Active - Proposal to Strike off
DAVID CROWTHER MARKETING ACTIVITY LIMITED Director 2017-12-31 CURRENT 1986-06-26 Active - Proposal to Strike off
DAVID CROWTHER HAYHURST CONINGTON CRIPPS LIMITED Director 2017-12-31 CURRENT 1989-03-28 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS LIFE LIMITED Director 2017-12-31 CURRENT 1991-08-07 Active - Proposal to Strike off
DAVID CROWTHER GIRARDOT PARTNERS LIMITED Director 2017-12-31 CURRENT 1996-04-26 Active - Proposal to Strike off
DAVID CROWTHER BAXTER HULME PR AND MARKETING LIMITED Director 2017-12-31 CURRENT 1997-01-06 Active - Proposal to Strike off
DAVID CROWTHER CARDWHITE LIMITED Director 2017-12-31 CURRENT 1997-08-14 Active - Proposal to Strike off
DAVID CROWTHER INSIGHT PUBLIC RELATIONS LTD Director 2017-12-31 CURRENT 1998-01-20 Active
DAVID CROWTHER GR-1 LIMITED Director 2017-12-31 CURRENT 1998-08-11 Active - Proposal to Strike off
DAVID CROWTHER HARVARD INTERACTIVE LIMITED Director 2017-12-31 CURRENT 1998-10-29 Active - Proposal to Strike off
DAVID CROWTHER GOOD INFLUENCE LIMITED Director 2017-12-31 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS HEALTHCARE LIMITED Director 2017-12-31 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID CROWTHER BULLNOSE LIMITED Director 2017-12-31 CURRENT 1999-06-04 Active
DAVID CROWTHER CHIME INTERACTIVE LIMITED Director 2017-12-31 CURRENT 2000-03-22 Active - Proposal to Strike off
DAVID CROWTHER CHIME ON LINE LIMITED Director 2017-12-31 CURRENT 2000-04-03 Active - Proposal to Strike off
DAVID CROWTHER DIGITAL EXPERIENCES LIMITED Director 2017-12-31 CURRENT 2000-04-04 Active
DAVID CROWTHER GOOD RELATIONS GROUP LTD Director 2017-12-31 CURRENT 2000-04-04 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS STUDIO LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER HARVARD CONSULT LIMITED Director 2017-12-31 CURRENT 2000-11-02 Active - Proposal to Strike off
DAVID CROWTHER SNAP MADE LIMITED Director 2017-12-31 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID CROWTHER OZONE MARKETING COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID CROWTHER HCC DE FACTO TRUSTEES LIMITED Director 2017-12-31 CURRENT 2001-05-03 Active - Proposal to Strike off
DAVID CROWTHER CSM DIVISION LIMITED Director 2017-12-31 CURRENT 2002-06-28 Active - Proposal to Strike off
DAVID CROWTHER CHERRY PICKED RESEARCH LIMITED Director 2017-12-31 CURRENT 2002-07-02 Active - Proposal to Strike off
DAVID CROWTHER ACEFIELDWORK LIMITED Director 2017-12-31 CURRENT 2002-07-18 Active
DAVID CROWTHER CAUCUSWORLD LIMITED Director 2017-12-31 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID CROWTHER 14 CURZON STREET 1 LIMITED Director 2017-12-31 CURRENT 2010-12-13 Active
DAVID CROWTHER CHIME ATLANTIC LIMITED Director 2017-12-31 CURRENT 2015-10-05 Active
DAVID CROWTHER FAST TRACK AGENCY SCOTLAND LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active - Proposal to Strike off
DAVID CROWTHER FITBA LIMITED Director 2017-12-31 CURRENT 1997-08-07 Active - Proposal to Strike off
DAVID CROWTHER THE QUENTIN BELL ORGANISATION LIMITED Director 2017-12-31 CURRENT 1973-08-02 Active
DAVID CROWTHER HARVARD MARKETING SERVICES LIMITED Director 2017-12-31 CURRENT 1986-09-25 Active - Proposal to Strike off
DAVID CROWTHER TTA PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 1965-07-22 Active - Proposal to Strike off
DAVID CROWTHER ROOSE AND PARTNERS ADVERTISING LIMITED Director 2017-12-31 CURRENT 1976-08-26 Active - Proposal to Strike off
DAVID CROWTHER ICON DISPLAY LIMITED Director 2017-12-31 CURRENT 1949-01-04 Active
DAVID CROWTHER INTERNATIONAL FINANCIAL SERVICES CONSULTING LIMITED Director 2017-12-31 CURRENT 1954-07-12 Active - Proposal to Strike off
DAVID CROWTHER GRAPHITI LIMITED Director 2017-12-31 CURRENT 1955-12-20 Active - Proposal to Strike off
DAVID CROWTHER TTA PROPERTY LIMITED Director 2017-12-31 CURRENT 1983-04-13 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS CONSULTANTS LIMITED Director 2017-12-31 CURRENT 1985-01-21 Active - Proposal to Strike off
DAVID CROWTHER CHIME INTERACTIVE BUREAU LIMITED Director 2017-12-31 CURRENT 1975-02-03 Active - Proposal to Strike off
DAVID CROWTHER IT'S THE DUG OUT LIMITED Director 2017-12-31 CURRENT 1985-04-15 Active - Proposal to Strike off
DAVID CROWTHER BRASS TACKS PUBLISHING PORTFOLIO LIMITED Director 2017-12-31 CURRENT 1987-11-12 Active - Proposal to Strike off
DAVID CROWTHER PURE DIGITAL MEDIA LIMITED Director 2017-12-31 CURRENT 1990-10-04 Active
DAVID CROWTHER HERESY IMS GROUP LIMITED Director 2017-12-31 CURRENT 1994-02-17 Active
DAVID CROWTHER ROOSE TRUSTEES (UK) LIMITED Director 2017-12-31 CURRENT 1994-03-22 Active - Proposal to Strike off
DAVID CROWTHER LIGHTHOUSE COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 1994-05-11 Active - Proposal to Strike off
DAVID CROWTHER HCC DE FACTO FINANCIAL LIMITED Director 2017-12-31 CURRENT 1994-05-23 Active - Proposal to Strike off
DAVID CROWTHER IN REAL LIFE LIMITED Director 2017-12-31 CURRENT 1995-04-18 Active - Proposal to Strike off
DAVID CROWTHER HHCL GROUP LIMITED Director 2017-12-31 CURRENT 1995-11-27 Active - Proposal to Strike off
DAVID CROWTHER BRAND & ISSUES LIMITED Director 2017-12-31 CURRENT 1997-05-02 Active
DAVID CROWTHER BRASS TACKS PUBLISHING GROUP LIMITED Director 2017-12-31 CURRENT 1997-09-18 Active - Proposal to Strike off
DAVID CROWTHER CSM STRATEGIC LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER TTA GROUP LIMITED Director 2017-12-31 CURRENT 2000-12-15 Active - Proposal to Strike off
DAVID CROWTHER CHIME INSIGHT AND ENGAGEMENT LIMITED Director 2017-12-31 CURRENT 2002-07-02 Active - Proposal to Strike off
DAVID CROWTHER CSM AGENCY LIMITED Director 2017-12-31 CURRENT 2002-07-18 Active - Proposal to Strike off
DAVID CROWTHER CHIME COMMUNICATIONS LIMITED Director 2017-12-21 CURRENT 1986-01-29 Active
DAVID CROWTHER GLOBIX HOLDINGS (UK) LIMITED Director 2014-10-14 CURRENT 1999-05-20 Dissolved 2016-04-27
DAVID CROWTHER GLOBIX LIMITED Director 2014-10-14 CURRENT 1998-08-11 Dissolved 2016-04-27
DAVID CROWTHER GLX LEASING LIMITED Director 2014-10-14 CURRENT 1998-09-24 Dissolved 2016-04-27
DAVID CROWTHER TELECITY LIMITED Director 2014-10-14 CURRENT 1999-08-03 Dissolved 2016-04-27
DAVID CROWTHER THE UK GRID NETWORK LIMITED Director 2014-10-14 CURRENT 2004-11-23 Dissolved 2016-04-27
DAVID CROWTHER UK GRID GROUP LIMITED Director 2014-10-14 CURRENT 2010-08-04 Dissolved 2016-04-27
DAVID CROWTHER CENTRAL DATA CENTRES LIMITED Director 2014-10-14 CURRENT 2006-02-04 Dissolved 2016-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-23DS01Application to strike the company off the register
2019-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-18AP01DIRECTOR APPOINTED MR DAVID CROWTHER
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY SHARP
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-20PSC05Change of details for Chime Limited as a person with significant control on 2017-10-01
2017-10-20CH01Director's details changed for Fiona Mary Sharp on 2017-10-01
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD DAVISON
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-24AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-17AR0101/10/13 FULL LIST
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2013-01-24AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-02AR0101/10/12 FULL LIST
2011-10-18AR0101/10/11 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-02AR0131/10/10 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TOLLISS / 15/03/2010
2009-11-27AR0131/10/09 FULL LIST
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVISON / 17/05/2008
2007-11-14363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288bSECRETARY RESIGNED
2006-11-23363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-16363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288bDIRECTOR RESIGNED
2005-04-05CERTNMCOMPANY NAME CHANGED RARE CORPORATE DESIGN LIMITED CERTIFICATE ISSUED ON 05/04/05
2004-11-17363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-24363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-02CERTNMCOMPANY NAME CHANGED RARE CORPORATE EXPRESSION LIMITE D CERTIFICATE ISSUED ON 02/10/03
2003-04-04288bDIRECTOR RESIGNED
2003-01-16288bDIRECTOR RESIGNED
2002-11-20363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18CERTNMCOMPANY NAME CHANGED AMD BRAND EVOLUTION LIMITED CERTIFICATE ISSUED ON 18/10/02
2002-07-19288cDIRECTOR'S PARTICULARS CHANGED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-02288bDIRECTOR RESIGNED
2001-12-03288bSECRETARY RESIGNED
2001-12-03288bDIRECTOR RESIGNED
2001-11-27363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-17288bDIRECTOR RESIGNED
2001-07-11288cSECRETARY'S PARTICULARS CHANGED
2001-05-23288cDIRECTOR'S PARTICULARS CHANGED
2000-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-24363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-08288aNEW DIRECTOR APPOINTED
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 14 CURZON STREET LONDON W1Y 7FH
2000-08-01288cSECRETARY'S PARTICULARS CHANGED
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 46 HERTFORD STREET MAYFAIR LONDON W1Y 8AX
2000-04-25CERTNMCOMPANY NAME CHANGED SMITHFIELD DESIGN LIMITED CERTIFICATE ISSUED ON 25/04/00
2000-02-05288aNEW DIRECTOR APPOINTED
2000-01-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROPERTY AND OFFICE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY AND OFFICE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-10-31 Outstanding THE LOWE GROUP PLC.
FULL MORTGAGE DEBENTURE 1989-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF SET OFF 1986-06-09 Satisfied LLOYDS BANK PLC
LETTER OF SET - OFF 1981-06-11 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPERTY AND OFFICE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY AND OFFICE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY AND OFFICE SERVICES LIMITED
Trademarks
We have not found any records of PROPERTY AND OFFICE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY AND OFFICE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PROPERTY AND OFFICE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY AND OFFICE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY AND OFFICE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPERTY AND OFFICE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.