Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST NATIONAL PROPERTY SERVICES LIMITED
Company Information for

1ST NATIONAL PROPERTY SERVICES LIMITED

14 WEST WRATTING ROAD, BALSHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB21 4DX,
Company Registration Number
02930571
Private Limited Company
Active

Company Overview

About 1st National Property Services Ltd
1ST NATIONAL PROPERTY SERVICES LIMITED was founded on 1994-05-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". 1st National Property Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
1ST NATIONAL PROPERTY SERVICES LIMITED
 
Legal Registered Office
14 WEST WRATTING ROAD
BALSHAM
CAMBRIDGE
CAMBRIDGESHIRE
CB21 4DX
Other companies in HP13
 
Previous Names
1ST NATIONAL LIMITED20/11/2013
1ST NATIONAL TRADESMEN LIMITED28/06/2006
Filing Information
Company Number 02930571
Company ID Number 02930571
Date formed 1994-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 10:24:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST NATIONAL PROPERTY 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 1ST NATIONAL PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH MOWER
Company Secretary 2005-06-11
STEVEN KNOTT
Director 2013-10-17
DEBORAH JANE MOWER
Director 2016-01-01
PAUL FENTON MOWER
Director 2004-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANSWERBUY LIMITED
Company Secretary 1998-05-20 2006-03-31
GARRY JOHN WEBB
Director 2004-06-22 2005-05-12
TEREZA WEBB
Director 1998-12-04 2004-06-23
TEREZA WEBB
Company Secretary 2004-06-22 2004-06-22
BANSOLS DIRECTORS LIMITED
Director 1998-05-20 1998-12-04
SIMON JAMES SOUTHAM WISE
Company Secretary 1994-05-19 1998-05-20
ROBERT DAVID GEARY
Director 1994-05-19 1998-05-20
SIMON JAMES SOUTHAM WISE
Director 1994-05-19 1998-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH MOWER ELEMOTO LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
DEBORAH MOWER ELECTRIC MOTOR SALES LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
DEBORAH MOWER ELECTRIC MOTOR SERVICES LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
DEBORAH MOWER ELECTRIC MOTOR REWINDS LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
DEBORAH MOWER 1ST NATIONAL ELECTRIC MOTORS LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Dissolved 2015-07-21
DEBORAH MOWER ELECTRIC MOTOR VEHICLES LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
DEBORAH MOWER 1ST NATIONAL ELECTRICAL LTD Company Secretary 2006-02-27 CURRENT 2006-02-27 Dissolved 2015-06-16
DEBORAH MOWER 1ST NATIONAL PLUMBING LTD Company Secretary 2006-02-27 CURRENT 2006-02-27 Dissolved 2015-06-16
DEBORAH MOWER ELECTRIC MOTOR CARS LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Active
DEBORAH MOWER 1ST NATIONAL TRADESMEN LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Active
STEVEN KNOTT BEECH LOXWOOD LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
STEVEN KNOTT BEECH MERRYDOWN LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
PAUL FENTON MOWER HUGH DE BALSHAM LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
PAUL FENTON MOWER ELECTRIC MOTOR SERVICES LTD Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
PAUL FENTON MOWER ELEMOTO LIMITED Director 2011-03-01 CURRENT 2006-12-04 Active
PAUL FENTON MOWER ELECTRIC MOTOR SERVICES LIMITED Director 2011-03-01 CURRENT 2006-12-04 Active
PAUL FENTON MOWER ELECTRIC MOTOR CARS LIMITED Director 2011-03-01 CURRENT 2005-10-11 Active
PAUL FENTON MOWER 1ST NATIONAL TRADESMEN LIMITED Director 2011-03-01 CURRENT 2005-10-11 Active
PAUL FENTON MOWER 1ST NATIONAL ELECTRIC MOTORS LIMITED Director 2010-12-01 CURRENT 2006-03-10 Dissolved 2015-07-21
PAUL FENTON MOWER 1ST NATIONAL ELECTRICAL LTD Director 2010-12-01 CURRENT 2006-02-27 Dissolved 2015-06-16
PAUL FENTON MOWER 1ST NATIONAL PLUMBING LTD Director 2010-12-01 CURRENT 2006-02-27 Dissolved 2015-06-16
PAUL FENTON MOWER ELECTRIC MOTOR VEHICLES LIMITED Director 2010-12-01 CURRENT 2006-03-10 Active
PAUL FENTON MOWER ELECTRIC MOTOR SALES LIMITED Director 2010-12-01 CURRENT 2006-12-04 Active
PAUL FENTON MOWER ELECTRIC MOTOR REWINDS LIMITED Director 2010-12-01 CURRENT 2006-12-04 Active
PAUL FENTON MOWER 1ST NATIONAL LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active
PAUL FENTON MOWER ELECTRIC MOTORS LTD Director 2004-03-02 CURRENT 2004-03-02 Active

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
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-29CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 666
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN KNOTT
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 666
2016-06-15AR0119/05/16 ANNUAL RETURN FULL LIST
2016-04-06AP01DIRECTOR APPOINTED MRS DEBORAH JANE MOWER
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-12LATEST SOC12/07/15 STATEMENT OF CAPITAL;GBP 666
2015-07-12AR0119/05/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AA01Current accounting period extended from 30/11/14 TO 31/03/15
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 666
2014-07-21AR0119/05/14 ANNUAL RETURN FULL LIST
2013-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
2013-11-25SH0117/10/13 STATEMENT OF CAPITAL GBP 666
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20RES15CHANGE OF NAME 01/11/2013
2013-11-20CERTNMCompany name changed 1ST national LIMITED\certificate issued on 20/11/13
2013-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-11AA01Current accounting period shortened from 31/03/14 TO 30/11/13
2013-11-01AP01DIRECTOR APPOINTED STEVEN KNOTT
2013-08-14AR0119/05/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-12AR0119/05/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0119/05/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14DISS40DISS40 (DISS40(SOAD))
2010-09-14GAZ1FIRST GAZETTE
2010-09-13AR0119/05/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-26363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-07-26288bSECRETARY RESIGNED
2006-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-28CERTNMCOMPANY NAME CHANGED 1ST NATIONAL TRADESMEN LIMITED CERTIFICATE ISSUED ON 28/06/06
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22288bSECRETARY RESIGNED
2005-10-28288bSECRETARY RESIGNED
2005-07-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-26363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-27288aNEW SECRETARY APPOINTED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 18 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9RR
2005-04-06225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-04288aNEW DIRECTOR APPOINTED
2004-07-28288aNEW SECRETARY APPOINTED
2004-07-21288bDIRECTOR RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-05-21363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-29363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-24363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-25363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-06363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-15287REGISTERED OFFICE CHANGED ON 15/12/99 FROM: MILLWEYE COURT 73 SOUTHERN ROAD THAME OXFORDSHIRE OX9 2ED
1999-07-05363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-05-04287REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 1 ST JOHNS PLACE BANBURY OXFORDSHIRE OX16 8HP
1999-03-13288bDIRECTOR RESIGNED
1999-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-01-18288aNEW DIRECTOR APPOINTED
1998-11-30CERTNMCOMPANY NAME CHANGED BANSOLS A LIMITED CERTIFICATE ISSUED ON 30/11/98
1998-11-10CERTNMCOMPANY NAME CHANGED GAMETIME LEISURE LIMITED CERTIFICATE ISSUED ON 11/11/98
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 1ST NATIONAL PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-14
Fines / Sanctions
No fines or sanctions have been issued against 1ST NATIONAL PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1ST NATIONAL PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 1ST NATIONAL PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of 1ST NATIONAL PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST NATIONAL PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of 1ST NATIONAL PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST NATIONAL PROPERTY 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 (81100 - Combined facilities support activities) as 1ST NATIONAL PROPERTY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST NATIONAL PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party1ST NATIONAL PROPERTY SERVICES LIMITEDEvent Date2010-09-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST NATIONAL PROPERTY 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 1ST NATIONAL PROPERTY 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.