Company NameProperty Management Services (North) Limited
DirectorDavid Glithero
Company StatusActive
Company Number04800542
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Glithero
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address94 Long Valley Road
Gillow Heath
Staffordshire
ST8 6QZ
Secretary NameMark Glithero
NationalityBritish
StatusCurrent
Appointed23 June 2006(3 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address17 Gentian Way
Rugby
Warwickshire
CV23 0XH
Secretary NameJoanne Askew
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 St Andrews Drive
Holmes Chapel
Cheshire
CW4 7DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressThe Bromley Centre
Bromley Road
Congleton
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr David Glithero
100.00%
Ordinary

Financials

Year2014
Net Worth£14,981
Cash£1,535
Current Liabilities£11,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

8 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 June 2018Change of details for Mr David Glithero as a person with significant control on 14 June 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
23 March 2018Change of details for Mr David Glithero as a person with significant control on 23 March 2018 (2 pages)
2 February 2018Director's details changed for David Glithero on 2 February 2018 (2 pages)
2 February 2018Change of details for Mr David Glithero as a person with significant control on 4 May 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Notification of David Glithero as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Notification of David Glithero as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Notification of David Glithero as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA England to Charter House 7-9 Wagg Street Congleton CW12 4BA (1 page)
18 August 2016Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
18 August 2016Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton CW12 4BA England to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
18 August 2016Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA England to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
18 August 2016Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton CW12 4BA England to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
18 August 2016Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
18 August 2016Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
18 August 2016Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA England to Charter House 7-9 Wagg Street Congleton CW12 4BA (1 page)
18 August 2016Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
18 August 2016Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA England to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
13 June 2016Director's details changed for David Glithero on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Mark Glithero on 13 June 2016 (1 page)
13 June 2016Director's details changed for David Glithero on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Mark Glithero on 13 June 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Director's details changed for David Glithero on 16 June 2010 (2 pages)
28 June 2010Director's details changed for David Glithero on 16 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
24 August 2009Secretary's change of particulars / mark glithero / 24/08/2008 (1 page)
24 August 2009Director's change of particulars / david glithero / 24/08/2008 (1 page)
24 August 2009Secretary's change of particulars / mark glithero / 24/08/2008 (1 page)
24 August 2009Return made up to 16/06/09; full list of members (3 pages)
24 August 2009Director's change of particulars / david glithero / 24/08/2008 (1 page)
24 August 2009Return made up to 16/06/09; full list of members (3 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Return made up to 16/06/08; full list of members (3 pages)
9 July 2008Return made up to 16/06/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 July 2007Return made up to 16/06/07; full list of members (2 pages)
23 July 2007Return made up to 16/06/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 16A regent road altrincham cheshire WA14 1RP (1 page)
13 July 2007Registered office changed on 13/07/07 from: 16A regent road altrincham cheshire WA14 1RP (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 16/06/05; full list of members (6 pages)
29 June 2005Return made up to 16/06/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 16/06/04; full list of members (6 pages)
23 June 2004Return made up to 16/06/04; full list of members (6 pages)
12 July 2003Ad 16/06/03-16/06/03 £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 July 2003Ad 16/06/03-16/06/03 £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003Registered office changed on 17/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
16 June 2003Incorporation (31 pages)
16 June 2003Incorporation (31 pages)