Protect My Property Services Limited

DataGardener
protect my property services limited
live
Micro

Protect My Property Services Limited

01494103Private Limited With Share Capital

Abel Smith House, Gunnels Wood Road, Stevenage, SG12ST
Incorporated

29/04/1980

Company Age

45 years

Directors

4

Employees

SIC Code

43210

Risk

moderate risk

Company Overview

Registration, classification & business activity

Protect My Property Services Limited (01494103) is a private limited with share capital incorporated on 29/04/1980 (45 years old) and registered in stevenage, SG12ST. The company operates under SIC code 43210 and is classified as Micro.

Protect my property services limited is a construction company based out of abel smith house, hertfordshire, united kingdom.

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 29/04/1980
SG12ST

Financial Overview

Total Assets

£495.0K

Liabilities

£62.0K

Net Assets

£433.0K

Cash

£1.0K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Notice Voluntary
Category:Gazette
Date:28-04-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-04-2026
Legacy
Category:Capital
Date:17-11-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-11-2025
Legacy
Category:Insolvency
Date:17-11-2025
Resolution
Category:Resolution
Date:17-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-11-2025
Legacy
Category:Accounts
Date:27-10-2025
Legacy
Category:Other
Date:27-10-2025
Legacy
Category:Other
Date:27-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-11-2024
Legacy
Category:Accounts
Date:20-11-2024
Legacy
Category:Other
Date:20-11-2024
Legacy
Category:Other
Date:20-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-10-2023
Legacy
Category:Other
Date:02-10-2023
Legacy
Category:Accounts
Date:16-09-2023
Legacy
Category:Other
Date:16-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2019
Resolution
Category:Resolution
Date:18-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2018
Resolution
Category:Resolution
Date:22-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2017
Resolution
Category:Resolution
Date:08-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2017
Resolution
Category:Resolution
Date:23-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2015
Auditors Resignation Company
Category:Auditors
Date:08-10-2015
Auditors Resignation Company
Category:Auditors
Date:25-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-06-2014
Termination Director Company With Name
Category:Officers
Date:01-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date04/11/2025
Latest Accounts31/03/2025

Trading Addresses

10 Fennel Crescent, Crawley, West Sussex, RH119DP
54 High Street, Inverkeithing, Fife, KY111NN
9 Eynard Impasse, Brackley, Northamptonshire, NN136LB
Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG12STRegistered
Coronet House, Queen Street, Leeds, West Yorkshire, LS12TW

Contact

44800004999
support@calldyno.comupport@calldyno.com
calldyno.com
Abel Smith House, Gunnels Wood Road, Stevenage, SG12ST