Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTYSERVE MANAGEMENT LTD
Company Information for

PROPERTYSERVE MANAGEMENT LTD

1066 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3NA,
Company Registration Number
05805498
Private Limited Company
Liquidation

Company Overview

About Propertyserve Management Ltd
PROPERTYSERVE MANAGEMENT LTD was founded on 2006-05-04 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Liquidation". Propertyserve Management Ltd is a Private Limited Company registered in 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
PROPERTYSERVE MANAGEMENT LTD
 
Legal Registered Office
1066 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 3NA
Other companies in CM12
 
Filing Information
Company Number 05805498
Company ID Number 05805498
Date formed 2006-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2020
Account next due 31/05/2022
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB900424180  
Last Datalog update: 2024-03-06 19:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTYSERVE MANAGEMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CHOICE BUSINESS SOLUTIONS LTD   PALASON (CLC) LTD.   MA CONSULTANTCY LIMITED   NOKES & CO LIMITED   TPC SERVICES LTD
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 PROPERTYSERVE MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
SYLVIA JEAN ROBERTSON
Company Secretary 2006-05-04
STUART GRAHAM CAVANAGH
Director 2018-03-17
IAN ALEXANDER ROBERTSON
Director 2011-06-13
JAMIE MAXWELL ROBERTSON
Director 2006-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PETER MACDONALD
Director 2011-06-13 2014-12-15
UK SECRETARIES LTD
Company Secretary 2006-05-04 2006-05-04
UK DIRECTORS LTD
Director 2006-05-04 2006-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVIA JEAN ROBERTSON PROPERTYSERVE (UK) LIMITED Company Secretary 2004-06-14 CURRENT 2004-06-14 Liquidation
STUART GRAHAM CAVANAGH PROPERTYSERVE HOLDINGS LTD Director 2018-03-17 CURRENT 2014-07-14 Active
STUART GRAHAM CAVANAGH PROPERTYSERVE (UK) LIMITED Director 2018-03-17 CURRENT 2004-06-14 Liquidation
STUART GRAHAM CAVANAGH PROPERTYSERVE BUILDING SOLUTIONS LTD Director 2018-03-17 CURRENT 1986-08-18 Active
IAN ALEXANDER ROBERTSON PROPERTYSERVE HOLDINGS LTD Director 2015-01-01 CURRENT 2014-07-14 Active
IAN ALEXANDER ROBERTSON PROPERTYSERVE BUILDING SOLUTIONS LTD Director 2011-06-13 CURRENT 1986-08-18 Active
JAMIE MAXWELL ROBERTSON PROPERTYSERVE HOLDINGS LTD Director 2014-07-14 CURRENT 2014-07-14 Active
JAMIE MAXWELL ROBERTSON PSYCHRO HOLDINGS LTD Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2017-06-27
JAMIE MAXWELL ROBERTSON INVENTISERVE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2016-08-23
JAMIE MAXWELL ROBERTSON PROPERTYSERVE LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active - Proposal to Strike off
JAMIE MAXWELL ROBERTSON PROPERTYSERVE BUILDING SOLUTIONS LTD Director 2011-05-06 CURRENT 1986-08-18 Active
JAMIE MAXWELL ROBERTSON PROPERTYSERVE (UK) LIMITED Director 2004-06-14 CURRENT 2004-06-14 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
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM 146 High Street Billericay Essex CM12 9DF
2023-01-05Voluntary liquidation Statement of affairs
2023-01-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-05Appointment of a voluntary liquidator
2023-01-05600Appointment of a voluntary liquidator
2023-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-12-22
2023-01-05LIQ02Voluntary liquidation Statement of affairs
2022-09-10Compulsory strike-off action has been suspended
2022-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER ROBERTSON
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM CAVANAGH
2021-05-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-02-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-12-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CH01Director's details changed for Mr Stuart Graham Cavanagh on 2018-03-17
2018-05-23AP01DIRECTOR APPOINTED MR STUART GRAHAM CAVANAGH
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-02-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0104/05/15 ANNUAL RETURN FULL LIST
2015-01-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER MACDONALD
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0104/05/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0104/05/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0104/05/12 ANNUAL RETURN FULL LIST
2012-02-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AP01DIRECTOR APPOINTED CHRISTOPHER PETER MACDONALD
2011-07-15AP01DIRECTOR APPOINTED IAN ALEXANDER ROBERTSON
2011-06-02AR0104/05/11 ANNUAL RETURN FULL LIST
2011-01-20AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0104/05/10 ANNUAL RETURN FULL LIST
2010-05-24CH01Director's details changed for Jamie Maxwell Robertson on 2010-05-04
2010-05-24CH03SECRETARY'S DETAILS CHNAGED FOR SYLVIA JEAN ROBERTSON on 2010-05-04
2010-01-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-02-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-15AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-22363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-05-25288aNEW SECRETARY APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288bSECRETARY RESIGNED
2006-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PROPERTYSERVE MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-29
Resolution2022-12-29
Fines / Sanctions
No fines or sanctions have been issued against PROPERTYSERVE MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTYSERVE MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-05-31 £ 153,386
Creditors Due Within One Year 2012-05-31 £ 110,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 PROPERTYSERVE MANAGEMENT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 22,250
Cash Bank In Hand 2012-05-31 £ 94,285
Current Assets 2013-05-31 £ 155,010
Current Assets 2012-05-31 £ 135,250
Debtors 2013-05-31 £ 132,760
Debtors 2012-05-31 £ 40,965
Debtors 2011-05-31 £ 53,583
Shareholder Funds 2013-05-31 £ 1,624
Shareholder Funds 2012-05-31 £ 25,230

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTYSERVE MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTYSERVE MANAGEMENT LTD
Trademarks
We have not found any records of PROPERTYSERVE MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTYSERVE MANAGEMENT LTD. 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 (98000 - Residents property management) as PROPERTYSERVE MANAGEMENT LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTYSERVE MANAGEMENT LTD 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 TypeAppointmen
Defending partyPROPERTYSERVE MANAGEMENT LTDEvent Date2022-12-29
Name of Company: PROPERTYSERVE MANAGEMENT LTD Company Number: 05805498 Nature of Business: Residents property management Registered office: 1066 London Road, Leigh-on-Sea, Essex, SS9 3NA Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyPROPERTYSERVE MANAGEMENT LTDEvent Date2022-12-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTYSERVE MANAGEMENT LTD 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 PROPERTYSERVE MANAGEMENT LTD 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.