Background WavePink WaveYellow Wave

PROPERTYWIDE SERVICES LIMITED (02926053)

PROPERTYWIDE SERVICES LIMITED (02926053) is an active UK company. incorporated on 5 May 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PROPERTYWIDE SERVICES LIMITED has been registered for 31 years. Current directors include ALI, Faisal, JAVED, Billal, RAHMAN, Asif.

Company Number
02926053
Status
active
Type
ltd
Incorporated
5 May 1994
Age
31 years
Address
Acre House, London, NW1 3ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALI, Faisal, JAVED, Billal, RAHMAN, Asif
SIC Codes
41100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTYWIDE SERVICES LIMITED

PROPERTYWIDE SERVICES LIMITED is an active company incorporated on 5 May 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PROPERTYWIDE SERVICES LIMITED was registered 31 years ago.(SIC: 41100, 98000)

Status

active

Active since 31 years ago

Company No

02926053

LTD Company

Age

31 Years

Incorporated 5 May 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

70 Baker Street London W1U 7DJ England
From: 31 October 2017To: 29 January 2018
Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 9 April 2015To: 31 October 2017
49a High Street Ruislip Middlesex HA4 7BD
From: 5 May 1994To: 9 April 2015
Timeline

56 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
May 94
Director Left
Jul 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
New Owner
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Feb 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Mar 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALI, Faisal

Active
The Broadway, SouthallUB1 1LA
Born July 1978
Director
Appointed 31 Oct 2017

JAVED, Billal

Active
The Broadway, SouthallUB1 1LA
Born July 1983
Director
Appointed 31 Oct 2017

RAHMAN, Asif

Active
The Broadway, SouthallUB1 1LA
Born September 1972
Director
Appointed 31 Oct 2017

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 05 May 1994
Resigned 05 May 1994

SCHAMROTH, Julian Maurice

Resigned
Chandos Road, LondonN2 9AR
Secretary
Appointed 18 Jan 2009
Resigned 31 Oct 2017

SUMERAY, Angela

Resigned
7 Hollies End, LondonNW7 2RY
Secretary
Appointed 05 May 1994
Resigned 18 Jan 2009

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 05 May 1994
Resigned 05 May 1994

SCHAMROTH, Julian Maurice

Resigned
Chandos Road, LondonN2 9AR
Born March 1955
Director
Appointed 18 Jan 2009
Resigned 31 Oct 2017

SUMERAY, Angela

Resigned
7 Hollies End, LondonNW7 2RY
Born November 1941
Director
Appointed 05 May 1994
Resigned 18 Jan 2009

SUMERAY, John Kenneth

Resigned
7 Hollies End, LondonNW7 2RY
Born August 1928
Director
Appointed 05 May 1994
Resigned 17 May 2016

Persons with significant control

2

1 Active
1 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017

Mr Julian Maurice Schamroth

Ceased
LondonN2 9AR
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
287Change of Registered Office
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
28 September 1996
395Particulars of Mortgage or Charge
Legacy
15 June 1996
395Particulars of Mortgage or Charge
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
26 May 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 March 1996
AAAnnual Accounts
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
25 November 1995
395Particulars of Mortgage or Charge
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
395Particulars of Mortgage or Charge
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
224224
Legacy
20 May 1994
287Change of Registered Office
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
88(2)R88(2)R
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Incorporation Company
5 May 1994
NEWINCIncorporation