Background WavePink WaveYellow Wave

EHS (PROPERTY SERVICES) LIMITED (02660124)

EHS (PROPERTY SERVICES) LIMITED (02660124) is an active UK company. incorporated on 5 November 1991. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EHS (PROPERTY SERVICES) LIMITED has been registered for 34 years. Current directors include CHITTY, Martin Edward, DOWNING, Thomas George Mackay, SOUTHGATE, Christopher James.

Company Number
02660124
Status
active
Type
ltd
Incorporated
5 November 1991
Age
34 years
Address
Westbourne Road, Birmingham, B15 3TS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHITTY, Martin Edward, DOWNING, Thomas George Mackay, SOUTHGATE, Christopher James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EHS (PROPERTY SERVICES) LIMITED

EHS (PROPERTY SERVICES) LIMITED is an active company incorporated on 5 November 1991 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EHS (PROPERTY SERVICES) LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02660124

LTD Company

Age

34 Years

Incorporated 5 November 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

TOWERPULSE LIMITED
From: 5 November 1991To: 10 January 1992
Contact
Address

Westbourne Road Edgbaston Birmingham, B15 3TS,

Timeline

19 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 15
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

KAIL, Beatrice Anne Marie

Active
Westbourne Road, BirminghamB15 3TS
Secretary
Appointed 24 Apr 2017

CHITTY, Martin Edward

Active
Westbourne Road, BirminghamB15 3TS
Born January 1961
Director
Appointed 15 Mar 2023

DOWNING, Thomas George Mackay

Active
Westbourne Road, BirminghamB15 3TS
Born May 1964
Director
Appointed 16 Mar 2026

SOUTHGATE, Christopher James

Active
Westbourne Road, BirminghamB15 3TS
Born November 1972
Director
Appointed 16 Mar 2026

BLAKE, Jeremy David Carr, Lt Col

Resigned
344 Lichfield Road, Sutton ColdfieldB74 4BH
Secretary
Appointed 05 Dec 1991
Resigned 04 Nov 1992

CLANCY, John Michael

Resigned
24 Harborne Road, BirminghamB15 3AD
Secretary
Appointed 14 Nov 1991
Resigned 05 Dec 1991

DENT, Michael John, Colonel

Resigned
Rock Lodge, KidderminsterDY11 7TE
Secretary
Appointed 24 Oct 2003
Resigned 01 Aug 2004

FISH, Peter John

Resigned
Culvers Hill, WarwickCV35 7AB
Secretary
Appointed 04 Nov 1992
Resigned 01 Jan 1993

HESKETH, Samuel Walter

Resigned
2 Beech House, MalvernWR14 3DD
Secretary
Appointed 01 Apr 2005
Resigned 31 Jan 2008

JOHNSON, Debra Kate

Resigned
Westbourne Road, BirminghamB15 3TS
Secretary
Appointed 20 Aug 2015
Resigned 29 Mar 2017

OSBORN, Mary

Resigned
Westbourne Road, BirminghamB15 3TS
Secretary
Appointed 08 Nov 2010
Resigned 20 Aug 2015

SMITH, Denis Noel

Resigned
Treetops, GloucesterGL4 8HP
Secretary
Appointed 01 Aug 2004
Resigned 31 Mar 2005

TONKS, George Howard

Resigned
47 York Avenue, WolverhamptonWV3 9BX
Secretary
Appointed 18 Feb 2008
Resigned 08 Nov 2010

WARREN, Christopher, Lt Col

Resigned
9 The Stables, Selly Park BirminghamB29 7JW
Secretary
Appointed 01 Jan 1993
Resigned 01 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Nov 1991
Resigned 14 Nov 1991

ALMOND, Roger Buckley

Resigned
22 Rockingham Gardens, Sutton ColdfieldB74 2PN
Born July 1935
Director
Appointed 05 Dec 1991
Resigned 23 Feb 1998

DAVIES, Emily Mary

Resigned
28 George Road, BirminghamB15 1PJ
Born August 1923
Director
Appointed 05 Dec 1991
Resigned 31 Aug 1997

FATAH, Corinne Ann

Resigned
Hermitage Road, BirminghamB15 3UP
Born August 1957
Director
Appointed 01 Jun 2014
Resigned 10 Jun 2021

FISH, Peter John

Resigned
Culvers Hill, WarwickCV35 7AB
Born March 1939
Director
Appointed 05 Dec 1991
Resigned 31 Aug 2000

GILMORE, Stephen Michael Quentin

Resigned
12 Vicarage Road, BirminghamB15 3ES
Born April 1955
Director
Appointed 14 Nov 1991
Resigned 05 Dec 1991

HOWARTH, Anne Elizabeth Sarah

Resigned
Naunton Beauchamp, Near PershoreWR10 2LQ
Born August 1943
Director
Appointed 01 Jun 2014
Resigned 01 Mar 2026

JOHNSON, Debra Kate

Resigned
Woodbourne Road, BirminghamB15 3OJ
Born September 1960
Director
Appointed 01 Aug 2013
Resigned 17 Apr 2014

JONES, Adrian Laurence

Resigned
32 Kensington Road, BirminghamB29 7LW
Born July 1957
Director
Appointed 01 Aug 2000
Resigned 16 May 2005

MARSHALL, Ian

Resigned
9 Barlows Road, BirminghamB15 2PN
Born February 1947
Director
Appointed 01 Aug 2000
Resigned 08 Nov 2010

PAYNE, Jeremy Douglas

Resigned
Westbourne Road, BirminghamB15 3TS
Born May 1959
Director
Appointed 01 Aug 2013
Resigned 29 Nov 2021

SCOTT, Gordon Iain

Resigned
Westbourne Road, BirminghamB15 3TS
Born December 1951
Director
Appointed 01 Aug 2013
Resigned 01 Jan 2026

TONKS, George Howard

Resigned
Westbourne Road, BirminghamB15 3TS
Born October 1954
Director
Appointed 08 Nov 2010
Resigned 01 Dec 2015

TOZER, Julia Ann Helen

Resigned
Westbourne Road, BirminghamB15 3TS
Born June 1965
Director
Appointed 10 Jan 2022
Resigned 27 Aug 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Nov 1991
Resigned 14 Nov 1991

Persons with significant control

1

Westbourne Road, BirminghamB15 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Resolution
25 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 November 2010
TM01Termination of Director
Termination Secretary Company With Name
28 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
7 December 1993
88(2)Return of Allotment of Shares
Legacy
7 December 1993
287Change of Registered Office
Legacy
26 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
9 March 1993
225(1)225(1)
Legacy
14 January 1993
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
123Notice of Increase in Nominal Capital
Legacy
14 January 1992
288288
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1992
88(2)R88(2)R
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
287Change of Registered Office
Incorporation Company
5 November 1991
NEWINCIncorporation