Background WavePink WaveYellow Wave

PARTNER PROPERTY SERVICES LIMITED (07722523)

PARTNER PROPERTY SERVICES LIMITED (07722523) is an active UK company. incorporated on 29 July 2011. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PARTNER PROPERTY SERVICES LIMITED has been registered for 14 years. Current directors include ARORA, Sanjay, ARORA, Surinder.

Company Number
07722523
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARORA, Sanjay, ARORA, Surinder
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNER PROPERTY SERVICES LIMITED

PARTNER PROPERTY SERVICES LIMITED is an active company incorporated on 29 July 2011 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PARTNER PROPERTY SERVICES LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07722523

LTD Company

Age

14 Years

Incorporated 29 July 2011

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 Newall Road Heathrow TW6 2SF
From: 29 July 2011To: 2 October 2018
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Dec 12
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 06 Dec 2021

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 06 Dec 2021

HIGGINS, Mark Nicholas

Resigned
Newall Road, HeathrowTW6 2SF
Secretary
Appointed 29 Jul 2011
Resigned 08 Feb 2023

MANNERS, Mark Peter

Resigned
Newall Road, HeathrowTW6 2SF
Born November 1963
Director
Appointed 29 Jul 2011
Resigned 15 Feb 2017

NIRAULA, Sapna

Resigned
Newall Road, HeathrowTW6 2SF
Born April 1984
Director
Appointed 29 Jul 2011
Resigned 21 Dec 2012

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 15 Feb 2017
Resigned 18 Feb 2022

Persons with significant control

1

Mrs Sapna Niraula

Active
Newall Road, HounslowTW6 2SF
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Legacy
13 September 2017
RP04CS01RP04CS01
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2011
NEWINCIncorporation