Background WavePink WaveYellow Wave

INTEGRAL PROPERTY SERVICES (LUTON) LIMITED (07597264)

INTEGRAL PROPERTY SERVICES (LUTON) LIMITED (07597264) is an active UK company. incorporated on 8 April 2011. with registered office in Dunstable. The company operates in the Construction sector, engaged in other building completion and finishing. INTEGRAL PROPERTY SERVICES (LUTON) LIMITED has been registered for 15 years. Current directors include SMITH, Peter Edward.

Company Number
07597264
Status
active
Type
ltd
Incorporated
8 April 2011
Age
15 years
Address
28 West Street, Dunstable, LU6 1TA
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
SMITH, Peter Edward
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRAL PROPERTY SERVICES (LUTON) LIMITED

INTEGRAL PROPERTY SERVICES (LUTON) LIMITED is an active company incorporated on 8 April 2011 with the registered office located in Dunstable. The company operates in the Construction sector, specifically engaged in other building completion and finishing. INTEGRAL PROPERTY SERVICES (LUTON) LIMITED was registered 15 years ago.(SIC: 43390)

Status

active

Active since 15 years ago

Company No

07597264

LTD Company

Age

15 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

28 West Street Dunstable, LU6 1TA,

Previous Addresses

9 Chard Drive Luton Bedfordshire LU3 4EU
From: 8 April 2011To: 24 October 2016
Timeline

3 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Apr 11
Owner Exit
Jun 18
Director Left
Jun 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Peter Edward

Active
Chard Drive, LutonLU3 4EU
Born October 1979
Director
Appointed 08 Apr 2011

SAUNDERS, Mathew

Resigned
Chard Drive, LutonLU3 4EU
Born December 1978
Director
Appointed 08 Apr 2011
Resigned 31 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Mathew Saunders

Ceased
West Street, DunstableLU6 1TA
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 31 Aug 2017

Mr Peter Edward Smith

Active
West Street, DunstableLU6 1TA
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
24 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Incorporation Company
8 April 2011
NEWINCIncorporation