01 PROPERTY SERVICES LTD
BRIGHTON 01 PROPERTY MAINTENANCE LTD

Hellopages » East Sussex » Brighton and Hove » BN2 1QB

Company number 06289245
Status Active
Incorporation Date 21 June 2007
Company Type Private Limited Company
Address THE OLD FACTORY 30-31, DEVONSHIRE PLACE, BRIGHTON, EAST SUSSEX, BN2 1QB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 01 PROPERTY SERVICES LTD are www.01propertyservices.co.uk, and www.01-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. 01 Property Services Ltd is a Private Limited Company. The company registration number is 06289245. 01 Property Services Ltd has been working since 21 June 2007. The present status of the company is Active. The registered address of 01 Property Services Ltd is The Old Factory 30 31 Devonshire Place Brighton East Sussex Bn2 1qb. The company`s financial liabilities are £124.24k. It is £40.95k against last year. The cash in hand is £1.68k. It is £0.11k against last year. And the total assets are £153.61k, which is £145.3k against last year. LOWER, Mark Glen is a Secretary of the company. LOWER, Gillian Elizabeth is a Director of the company. LOWER, Mark Glen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


01 property services Key Finiance

LIABILITIES £124.24k
+49%
CASH £1.68k
+6%
TOTAL ASSETS £153.61k
+1750%
All Financial Figures

Current Directors

Secretary
LOWER, Mark Glen
Appointed Date: 21 June 2007

Director
LOWER, Gillian Elizabeth
Appointed Date: 21 June 2007
63 years old

Director
LOWER, Mark Glen
Appointed Date: 21 June 2007
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 June 2007
Appointed Date: 21 June 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 June 2007
Appointed Date: 21 June 2007

01 PROPERTY SERVICES LTD Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

29 Jan 2016
Total exemption small company accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1

01 Apr 2015
Director's details changed for Mr Mark Glen Lower on 1 April 2015
...
... and 21 more events
18 Sep 2007
Secretary resigned
18 Sep 2007
Director resigned
18 Sep 2007
New secretary appointed;new director appointed
18 Sep 2007
New director appointed
21 Jun 2007
Incorporation