Background WavePink WaveYellow Wave

PROPERTY COMPLIANCE SERVICES LIMITED (06912831)

PROPERTY COMPLIANCE SERVICES LIMITED (06912831) is an active UK company. incorporated on 21 May 2009. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PROPERTY COMPLIANCE SERVICES LIMITED has been registered for 16 years.

Company Number
06912831
Status
active
Type
ltd
Incorporated
21 May 2009
Age
16 years
Address
2 Tower House, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY COMPLIANCE SERVICES LIMITED

PROPERTY COMPLIANCE SERVICES LIMITED is an active company incorporated on 21 May 2009 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PROPERTY COMPLIANCE SERVICES LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06912831

LTD Company

Age

16 Years

Incorporated 21 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

2 Tower House Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
From: 16 April 2010To: 30 June 2010
2 Warners Avenue Hoddesdon Hertfordshire EN11 8LR
From: 8 February 2010To: 16 April 2010
372 York Road Stevenage Hertfordshire SG1 4EL
From: 21 May 2009To: 8 February 2010
Timeline

7 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
5 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Gazette Notice Compulsary
24 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Incorporation Company
21 May 2009
NEWINCIncorporation