Background WavePink WaveYellow Wave

ON-SITE PROPERTY SOLUTIONS LIMITED (09400976)

ON-SITE PROPERTY SOLUTIONS LIMITED (09400976) is an active UK company. incorporated on 22 January 2015. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ON-SITE PROPERTY SOLUTIONS LIMITED has been registered for 11 years. Current directors include BOYLE, Alexander John, CROSLAND, Richard Andrew, JOWETT, Nigel David Rippon.

Company Number
09400976
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
4 Bowcliffe Grange, Wetherby, LS23 6UL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYLE, Alexander John, CROSLAND, Richard Andrew, JOWETT, Nigel David Rippon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON-SITE PROPERTY SOLUTIONS LIMITED

ON-SITE PROPERTY SOLUTIONS LIMITED is an active company incorporated on 22 January 2015 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ON-SITE PROPERTY SOLUTIONS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09400976

LTD Company

Age

11 Years

Incorporated 22 January 2015

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 15 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

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

4 Bowcliffe Grange Bramham Wetherby, LS23 6UL,

Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 15
Funding Round
Nov 15
Loan Secured
Aug 16
Loan Secured
Sept 16
Director Joined
Sept 17
Loan Secured
Jul 20
Owner Exit
Nov 20
New Owner
Jan 21
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BOYLE, Alexander John

Active
Bowcliffe Grange, WetherbyLS23 6UL
Born March 1985
Director
Appointed 23 Jun 2015

CROSLAND, Richard Andrew

Active
Bowcliffe Grange, WetherbyLS23 6UL
Born August 1964
Director
Appointed 01 Sept 2017

JOWETT, Nigel David Rippon

Active
Bowcliffe Grange, WetherbyLS23 6UL
Born December 1960
Director
Appointed 22 Jan 2015

Persons with significant control

4

3 Active
1 Ceased

Mr William Stiegeler

Active
Bowcliffe Grange, WetherbyLS23 6UL
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 May 2020

Dr Ian Christopher Jowett

Ceased
Bowcliffe Grange, WetherbyLS23 6UL
Born September 1962

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 May 2020

Mr Nigel David Rippon Jowett

Active
Bowcliffe Grange, WetherbyLS23 6UL
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr Paul Graham Trudgill

Active
Bowcliffe Grange, WetherbyLS23 6UL
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
6 September 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Incorporation Company
22 January 2015
NEWINCIncorporation