Property Services (Midlands) Limited

DataGardener
live
Micro

Property Services (midlands) Limited

02646068Private Limited With Share Capital

2 Bore Street, Lichfield, Staffordshire, WS136LL
Incorporated

16/09/1991

Company Age

34 years

Directors

2

Employees

9

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Property Services (midlands) Limited (02646068) is a private limited with share capital incorporated on 16/09/1991 (34 years old) and registered in staffordshire, WS136LL. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 16/09/1991
WS136LL
9 employees

Financial Overview

Total Assets

£346.4K

Liabilities

£344.2K

Net Assets

£2.2K

Est. Turnover

£1.65M

AI Estimated
Unreported
Cash

£219.8K

Key Metrics

9

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

10

Registered

7

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2014
Capital Return Purchase Own Shares
Category:Capital
Date:13-01-2014
Capital Cancellation Shares
Category:Capital
Date:07-01-2014
Resolution
Category:Resolution
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Termination Secretary Company With Name
Category:Officers
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2012
Capital Cancellation Shares
Category:Capital
Date:06-06-2012
Resolution
Category:Resolution
Date:06-06-2012
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2011
Capital Return Purchase Own Shares
Category:Capital
Date:13-06-2011
Capital Cancellation Shares
Category:Capital
Date:06-06-2011
Resolution
Category:Resolution
Date:06-06-2011
Capital Return Purchase Own Shares
Category:Capital
Date:27-04-2011
Capital Name Of Class Of Shares
Category:Capital
Date:26-04-2011
Resolution
Category:Resolution
Date:26-04-2011
Capital Cancellation Shares
Category:Capital
Date:13-04-2011
Resolution
Category:Resolution
Date:13-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2010
Legacy
Category:Annual Return
Date:23-09-2009
Legacy
Category:Address
Date:23-09-2009
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Mortgage
Date:02-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2009
Legacy
Category:Annual Return
Date:19-09-2008
Legacy
Category:Officers
Date:19-09-2008
Legacy
Category:Officers
Date:19-09-2008
Legacy
Category:Officers
Date:14-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2008
Legacy
Category:Annual Return
Date:17-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2007
Legacy
Category:Capital
Date:01-03-2007
Legacy
Category:Capital
Date:01-03-2007
Legacy
Category:Capital
Date:01-03-2007
Resolution
Category:Resolution
Date:01-03-2007
Resolution
Category:Resolution
Date:01-03-2007
Resolution
Category:Resolution
Date:01-03-2007
Legacy
Category:Capital
Date:01-03-2007
Resolution
Category:Resolution
Date:01-03-2007
Legacy
Category:Capital
Date:28-02-2007
Legacy
Category:Capital
Date:28-02-2007
Legacy
Category:Officers
Date:20-10-2006
Legacy
Category:Annual Return
Date:20-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2006
Legacy
Category:Annual Return
Date:19-10-2005
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2005
Legacy
Category:Officers
Date:25-05-2005
Legacy
Category:Officers
Date:25-05-2005
Legacy
Category:Annual Return
Date:10-09-2004
Legacy
Category:Officers
Date:10-09-2004
Legacy
Category:Officers
Date:10-09-2004

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date31/03/2026
Latest Accounts31/12/2025

Trading Addresses

78 Market Street, Cannock, Staffordshire, WS121AG
121 High Street, Brownhills, Walsall, West Midlands, WS86HL
2 Bore Street, Lichfield, WS136LLRegistered

Contact