Background WavePink WaveYellow Wave

ON TAP PROPERTY SERVICES LTD (06058405)

ON TAP PROPERTY SERVICES LTD (06058405) is an active UK company. incorporated on 19 January 2007. with registered office in Hove. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. ON TAP PROPERTY SERVICES LTD has been registered for 19 years. Current directors include RAGGIO, Elliott Robin, RAGGIO, Robin.

Company Number
06058405
Status
active
Type
ltd
Incorporated
19 January 2007
Age
19 years
Address
C/O Brennan Herriott & Co, Hove, BN3 3YP
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
RAGGIO, Elliott Robin, RAGGIO, Robin
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON TAP PROPERTY SERVICES LTD

ON TAP PROPERTY SERVICES LTD is an active company incorporated on 19 January 2007 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. ON TAP PROPERTY SERVICES LTD was registered 19 years ago.(SIC: 43220)

Status

active

Active since 19 years ago

Company No

06058405

LTD Company

Age

19 Years

Incorporated 19 January 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

PLUMBING ON TAP LIMITED
From: 15 April 2010To: 14 August 2012
PLUMBING ON TAP (HOVE) LIMITED
From: 19 January 2007To: 15 April 2010
Contact
Address

C/O Brennan Herriott & Co 1 Blatchington Road Hove, BN3 3YP,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAGGIO, Elliott

Active
Old Shoreham Road, HoveBN3 7EA
Secretary
Appointed 15 Feb 2007

RAGGIO, Elliott Robin

Active
146 Woodland Drive, HoveBN3 6DE
Born January 1985
Director
Appointed 01 Jan 2009

RAGGIO, Robin

Active
146 Woodland Drive, HoveBN3 6DE
Born September 1960
Director
Appointed 15 Feb 2007

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 19 Jan 2007
Resigned 22 Jan 2007

BARNES, Raymond

Resigned
23 Crescent Drive North, BrightonBN2 6SP
Born August 1961
Director
Appointed 15 Feb 2007
Resigned 14 Sept 2007

TOWNSEND, John

Resigned
15 Parnell Court Medina Place, HoveBN3 2SB
Born June 1968
Director
Appointed 15 Feb 2007
Resigned 20 Mar 2007

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 19 Jan 2007
Resigned 22 Jan 2007

Persons with significant control

1

Mr Elliott Robin Raggio

Active
C/O Brennan Herriott & Co, HoveBN3 3YP
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
11 July 2019
AAMDAAMD
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Certificate Change Of Name Company
14 August 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
353353
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
88(2)R88(2)R
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Incorporation Company
19 January 2007
NEWINCIncorporation