Background WavePink WaveYellow Wave

1ST NATIONAL PROPERTY SERVICES LIMITED (02930571)

1ST NATIONAL PROPERTY SERVICES LIMITED (02930571) is an active UK company. incorporated on 19 May 1994. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 1ST NATIONAL PROPERTY SERVICES LIMITED has been registered for 31 years. Current directors include KNOTT, Steven, MOWER, Deborah Jane, MOWER, Paul Fenton.

Company Number
02930571
Status
active
Type
ltd
Incorporated
19 May 1994
Age
31 years
Address
14 West Wratting Road, Cambridge, CB21 4DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
KNOTT, Steven, MOWER, Deborah Jane, MOWER, Paul Fenton
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST NATIONAL PROPERTY SERVICES LIMITED

1ST NATIONAL PROPERTY SERVICES LIMITED is an active company incorporated on 19 May 1994 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 1ST NATIONAL PROPERTY SERVICES LIMITED was registered 31 years ago.(SIC: 81100)

Status

active

Active since 31 years ago

Company No

02930571

LTD Company

Age

31 Years

Incorporated 19 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

1ST NATIONAL LIMITED
From: 28 June 2006To: 20 November 2013
1ST NATIONAL TRADESMEN LIMITED
From: 30 November 1998To: 28 June 2006
BANSOLS A LIMITED
From: 11 November 1998To: 30 November 1998
GAMETIME LEISURE LIMITED
From: 19 May 1994To: 11 November 1998
Contact
Address

14 West Wratting Road Balsham Cambridge, CB21 4DX,

Previous Addresses

3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 19 May 1994To: 31 January 2020
Timeline

5 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
May 94
Director Joined
Oct 13
Funding Round
Nov 13
Director Joined
Apr 16
New Owner
Jun 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MOWER, Deborah

Active
14 West Wratting Road, CambridgeCB1 6DX
Secretary
Appointed 11 Jun 2005

KNOTT, Steven

Active
West Wratting Road, CambridgeCB21 4DX
Born June 1968
Director
Appointed 17 Oct 2013

MOWER, Deborah Jane

Active
West Wratting Road, CambridgeCB21 4DX
Born June 1958
Director
Appointed 01 Jan 2016

MOWER, Paul Fenton

Active
14 West Wratting Road, CambridgeCB1 6DX
Born February 1958
Director
Appointed 22 Jun 2004

WEBB, Tereza

Resigned
44 Horton Road, BanburyOX17 2LG
Secretary
Appointed 22 Jun 2004
Resigned 22 Jun 2004

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Secretary
Appointed 19 May 1994
Resigned 20 May 1998

ANSWERBUY LIMITED

Resigned
The Courtyard, BanburyOX15 4DB
Corporate secretary
Appointed 20 May 1998
Resigned 31 Mar 2006

GEARY, Robert David

Resigned
The Gables, Middleton ChereyOX17 2NR
Born July 1964
Director
Appointed 19 May 1994
Resigned 20 May 1998

WEBB, Garry John

Resigned
44 Horton Road, BanburyOX17 2LG
Born September 1960
Director
Appointed 22 Jun 2004
Resigned 12 May 2005

WEBB, Tereza

Resigned
44 Horton Road, BanburyOX17 2LG
Born August 1975
Director
Appointed 04 Dec 1998
Resigned 23 Jun 2004

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Born August 1959
Director
Appointed 19 May 1994
Resigned 20 May 1998

BANSOLS DIRECTORS LIMITED

Resigned
First Floor, BanburyOX16 5HP
Corporate director
Appointed 20 May 1998
Resigned 04 Dec 1998

Persons with significant control

1

Mr Steven John Knott

Active
West Wratting Road, CambridgeCB21 4DX
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Resolution
26 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
11 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
14 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288bResignation of Director or Secretary
Memorandum Articles
5 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
287Change of Registered Office
Legacy
6 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
15 December 1999
287Change of Registered Office
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
287Change of Registered Office
Legacy
13 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Legacy
18 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1998
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1997
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1996
AAAnnual Accounts
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
7 June 1995
363sAnnual Return (shuttle)
Incorporation Company
19 May 1994
NEWINCIncorporation