Background WavePink WaveYellow Wave

PROPERTY SUCCESS SYSTEM LIMITED (10165357)

PROPERTY SUCCESS SYSTEM LIMITED (10165357) is an active UK company. incorporated on 5 May 2016. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. PROPERTY SUCCESS SYSTEM LIMITED has been registered for 9 years. Current directors include NABETANI, Taro.

Company Number
10165357
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
16 Brooklands Avenue, Manchester, M20 1JE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
NABETANI, Taro
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY SUCCESS SYSTEM LIMITED

PROPERTY SUCCESS SYSTEM LIMITED is an active company incorporated on 5 May 2016 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PROPERTY SUCCESS SYSTEM LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10165357

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

16 Brooklands Avenue Manchester, M20 1JE,

Previous Addresses

The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR England
From: 28 February 2019To: 15 February 2021
Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB United Kingdom
From: 23 February 2018To: 28 February 2019
20 Coxon Street Spondon Derby DE21 7JG United Kingdom
From: 5 May 2016To: 23 February 2018
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Left
Dec 17
Owner Exit
May 20
New Owner
May 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NABETANI, Taro

Active
Brooklands Avenue, ManchesterM20 1JE
Born January 1971
Director
Appointed 06 Sept 2016

VAN OMMEN, Pieter Richard

Resigned
Spondon, DerbyDE21 7JG
Born May 1984
Director
Appointed 05 May 2016
Resigned 18 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Taro Nabetani

Active
Brooklands Avenue, ManchesterM20 1JE
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2020
South Street, Ashby-De-La-ZouchLE65 1BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2017
Ceased 14 May 2020

Mr Taro Nabetani

Ceased
Spondon, DerbyDE21 7JG
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2016
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Incorporation Company
5 May 2016
NEWINCIncorporation