Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED
Company Information for

PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED

55 BAKER STREET, LONDON, W1U 8AN,
Company Registration Number
03164596
Private Limited Company
Active

Company Overview

About Property Management Integrated Service & Employment Co. Ltd
PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED was founded on 1996-02-26 and has its registered office in London. The organisation's status is listed as "Active". Property Management Integrated Service & Employment Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 8AN
Other companies in W1U
 
Filing Information
Company Number 03164596
Company ID Number 03164596
Date formed 1996-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB820271761  
Last Datalog update: 2024-03-06 19:43:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. 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 MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
NATALIE LOUISE JORDAN
Company Secretary 2005-04-30
TIMOTHY CHRISTOPHER SINCLAIR HYATT
Director 2014-03-31
TIMOTHY EDWARD ROBINSON
Director 2013-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD ROBERT WOOLLASTON
Director 2012-10-09 2014-03-31
NICHOLAS HOWARD THOMLINSON
Director 2004-02-26 2012-10-09
ROBERT JAMES HANNINGTON
Director 1996-02-26 2009-05-08
NIGEL GARTH STAFFORD ALLEN
Company Secretary 1996-02-26 2005-04-30
JOHN HOWARD SHERWELL MARTIN
Director 2001-05-01 2004-02-25
MICHAEL SIDNEY SOAMES
Director 1996-02-26 2001-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-26 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHRISTOPHER SINCLAIR HYATT CLEA LIMITED Director 2010-04-14 CURRENT 1990-08-23 Active
TIMOTHY EDWARD ROBINSON DINGO DX LIMITED Director 2016-01-20 CURRENT 2016-01-20 Liquidation

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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-16Memorandum articles filed
2023-03-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-10Termination of appointment of Matthew Stuart Tweedie on 2023-02-01
2023-03-10Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2023-02-01
2023-03-08CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09CH01Director's details changed for Mr Anthony Watson on 2020-12-01
2020-12-08CH01Director's details changed for Mr Anthony Watson on 2020-12-07
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART TWEEDIE
2020-12-02AP01DIRECTOR APPOINTED MR ANTHONY WATSON
2020-04-01AP01DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHRISTOPHER SINCLAIR HYATT
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0126/02/16 FULL LIST
2016-04-06AR0126/02/16 FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-17CH01Director's details changed for Mr Timothy Edward Robinson on 2015-07-20
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0126/02/15 ANNUAL RETURN FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-16CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2014-07-04
2014-04-08AP01DIRECTOR APPOINTED TIMOTHY CHRISTOPHER SINCLAIR HYATT
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WOOLLASTON
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0126/02/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-11AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD ROBINSON
2013-03-12AR0126/02/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMLINSON
2012-10-11AP01DIRECTOR APPOINTED MR HOWARD ROBERT WOOLLASTON
2012-03-02AR0126/02/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-18AR0126/02/11 ANNUAL RETURN FULL LIST
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-09CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE LOUISE VACHER on 2010-04-01
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE SMITH / 10/03/2010
2010-03-12AR0126/02/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HANNINGTON
2009-03-25363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-14363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 12 FRANCIS AVENUE ILFORD ESSEX IG1 1TS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: ADMINISTRATION DEPARTMENT KNIGHT FRANK 20 HANOVER SQUARE LONDON W1S 1HZ
2007-10-30AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-26363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-03-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-24363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-16288bSECRETARY RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED
2005-03-30363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-25363aRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-14CERTNMCOMPANY NAME CHANGED KF PROPERTY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 14/10/03
2003-03-22363aRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-28363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288bDIRECTOR RESIGNED
2001-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/01
2001-03-28363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-03-17363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-01-12ELRESS252 DISP LAYING ACC 04/01/00
2000-01-12ELRESS366A DISP HOLDING AGM 04/01/00
1999-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-07-08287REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 20 HANOVER SQUARE LONDON W1R 0AH
1999-03-17363aRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1998-12-21SRES03EXEMPTION FROM APPOINTING AUDITORS 11/12/98
1998-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-03-06363aRETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS
1997-04-10363aRETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS
1996-10-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-03-02288SECRETARY RESIGNED
1996-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. 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 MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED
Trademarks
We have not found any records of PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. 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 MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. 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 MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. 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 MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. 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 MANAGEMENT INTEGRATED SERVICE & EMPLOYMENT CO. 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.