CONNECT PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONNECT PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04721044

Incorporation date

02/04/2003

Size

Full

Contacts

Registered address

Registered address

Ealing Gateway 26-30 Uxbridge Road, Ealing, London W5 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon09/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon25/02/2026
Appointment of Mr David Keith Lavarack as a director on 2026-02-25
dot icon24/02/2026
Termination of appointment of Eleanor Case Hoult as a director on 2026-02-24
dot icon24/11/2025
Full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon02/12/2024
Termination of appointment of Sarah Cameron as a secretary on 2024-11-30
dot icon02/12/2024
Appointment of Louise Wykes as a secretary on 2024-12-01
dot icon06/11/2024
Appointment of Ms Agnieszka Slawikowska-Thakur as a director on 2024-11-05
dot icon01/07/2024
Termination of appointment of Andrea Gordon as a director on 2024-06-30
dot icon01/07/2024
Appointment of Irena Bennett as a director on 2024-07-01
dot icon02/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon02/04/2024
Termination of appointment of Eamonn Hughes as a director on 2024-03-31
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon06/12/2023
Appointment of Sarah Cameron as a secretary on 2023-12-01
dot icon05/12/2023
Termination of appointment of Argiri Papathos as a secretary on 2023-12-01
dot icon16/05/2023
Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03
dot icon16/05/2023
Notification of a person with significant control statement
dot icon08/04/2023
Appointment of Ms Eleanor Case Hoult as a director on 2023-04-01
dot icon08/04/2023
Termination of appointment of Sarah Louise Thomas as a director on 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon04/05/2022
Appointment of Andrea Gordon as a director on 2022-04-01
dot icon08/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon06/04/2022
Termination of appointment of Timothy Michael Jennings as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mr Eamonn Hughes as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Peter James Evans as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Amanda Gonsalves as a director on 2022-04-01
dot icon13/01/2022
Termination of appointment of Gary Goggins as a director on 2021-12-31
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon11/11/2021
Appointment of Mrs Amanda Gonsalves as a director on 2021-11-03
dot icon05/10/2021
Termination of appointment of Ian Jeffrey Mcdermott as a director on 2021-09-30
dot icon05/10/2021
Appointment of Sarah Thomas as a director on 2021-10-01
dot icon16/08/2021
Termination of appointment of Emma Suzanne Maguire as a secretary on 2021-07-28
dot icon16/08/2021
Appointment of Argiri Papathos as a secretary on 2021-07-28
dot icon05/07/2021
Termination of appointment of Judith Debra Foss as a director on 2021-07-05
dot icon24/06/2021
Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17
dot icon24/06/2021
Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17
dot icon13/05/2021
Notification of Catalyst Housing Limited as a person with significant control on 2019-12-02
dot icon07/05/2021
Confirmation statement made on 2021-03-27 with updates
dot icon06/05/2021
Appointment of Judith Debra Foss as a director on 2021-03-24
dot icon10/04/2021
Cessation of Aldwyck Housing Group Limited Active as a person with significant control on 2019-12-02
dot icon10/04/2021
Cessation of Aldwyck Housing Group Limited as a person with significant control on 2019-12-02
dot icon08/04/2021
Termination of appointment of Sarah Thomas as a director on 2021-03-24
dot icon15/03/2021
Appointment of Mr Peter James Evans as a director on 2021-02-24
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon18/12/2019
Resolutions
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon04/12/2019
Notification of Aldwyck Housing Group Limited Active as a person with significant control on 2016-04-06
dot icon24/10/2019
Termination of appointment of Mark Gregory Earle as a director on 2019-10-23
dot icon12/08/2019
Termination of appointment of Sharon Tracy Abel as a director on 2019-08-01
dot icon12/08/2019
Appointment of Mr Ian Jeffrey Mcdermott as a director on 2019-08-01
dot icon12/08/2019
Appointment of Sarah Thomas as a director on 2019-08-01
dot icon02/07/2019
Appointment of Ms Sophie Atkinson as a secretary on 2019-05-01
dot icon12/06/2019
Termination of appointment of Louisa Loizou as a secretary on 2019-05-01
dot icon01/05/2019
Registered office address changed from 6 Houghton Hall Business Park Porz Avenue Houghton Regis Bedfordshire LU5 5UZ to Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU on 2019-05-01
dot icon23/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon05/12/2018
Termination of appointment of Louisa Allen as a secretary on 2018-10-09
dot icon05/12/2018
Appointment of Ms Louisa Loizou as a secretary on 2018-10-09
dot icon05/12/2018
Appointment of Ms Louisa Allen as a secretary on 2018-10-09
dot icon05/12/2018
Termination of appointment of Ian Jeffrey Mcdermott as a director on 2018-10-18
dot icon14/09/2018
Termination of appointment of Stephen Lloyd Rosser as a secretary on 2018-09-14
dot icon05/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon07/10/2017
Full accounts made up to 2017-03-31
dot icon29/08/2017
Appointment of Ms Sharon Tracy Abel as a director on 2017-08-04
dot icon25/08/2017
Appointment of Mr Mark Gregory Earle as a director on 2017-08-04
dot icon21/08/2017
Resolutions
dot icon03/08/2017
Appointment of Mr Timothy Michael Jennings as a director on 2017-07-27
dot icon03/08/2017
Termination of appointment of Simon Philip Wilson as a director on 2017-07-27
dot icon03/08/2017
Termination of appointment of Barry Anthony Simons as a director on 2017-07-27
dot icon03/08/2017
Termination of appointment of Roger John Poulton as a director on 2017-07-27
dot icon25/04/2017
Appointment of Mr Simon Philip Wilson as a director on 2017-04-25
dot icon28/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon12/10/2016
Termination of appointment of William Trevor Minett as a director on 2016-10-11
dot icon03/10/2016
Appointment of Mr Ian Jeffrey Mcdermott as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Harjinder Singh as a director on 2016-10-02
dot icon08/08/2016
Termination of appointment of Richard Christopher Reynolds as a director on 2016-07-28
dot icon08/08/2016
Appointment of Mr Barry Anthony Simons as a director on 2016-07-28
dot icon20/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon03/11/2015
Full accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon20/02/2015
Full accounts made up to 2014-03-31
dot icon19/09/2014
Termination of appointment of Vincent Marke as a director on 2014-08-19
dot icon19/09/2014
Termination of appointment of Gregory James Lomax as a director on 2014-09-01
dot icon14/05/2014
Appointment of Mr Vincent Marke as a director
dot icon11/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon03/04/2014
Appointment of Mr Stephen Lloyd Rosser as a secretary
dot icon03/04/2014
Termination of appointment of Vincent Marke as a secretary
dot icon06/12/2013
Appointment of Mr Roger John Poulton as a director
dot icon25/10/2013
Termination of appointment of Graham Buck as a director
dot icon28/08/2013
Full accounts made up to 2013-03-31
dot icon08/07/2013
Director's details changed for Mr Harjinder Singh on 2013-07-08
dot icon25/04/2013
Appointment of Mr Vincent Marke as a secretary
dot icon25/04/2013
Termination of appointment of Peter Jeffery as a secretary
dot icon18/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mr Harjinder Singh on 2013-04-18
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon14/02/2012
Appointment of Mr Peter Jeffery as a secretary
dot icon09/02/2012
Termination of appointment of Terrence Chimanya as a secretary
dot icon03/11/2011
Termination of appointment of Trevor Jex as a director
dot icon25/10/2011
Termination of appointment of Louisa Clarke as a director
dot icon26/08/2011
Full accounts made up to 2011-03-31
dot icon17/06/2011
Resolutions
dot icon03/06/2011
Change of share class name or designation
dot icon03/06/2011
Statement of company's objects
dot icon28/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon03/03/2011
Appointment of Mr William Trevor Minett as a director
dot icon03/03/2011
Appointment of Mr Trevor Jex as a director
dot icon03/03/2011
Appointment of Mr Gregory Lomax as a director
dot icon01/03/2011
Appointment of Mr Graham Quinton Buck as a director
dot icon01/03/2011
Appointment of Mr Richard Christopher Reynolds as a director
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon25/11/2010
Termination of appointment of Guy Medley as a director
dot icon18/10/2010
Termination of appointment of Simon Woodward as a director
dot icon01/10/2010
Termination of appointment of David Wells as a director
dot icon28/09/2010
Termination of appointment of Bradley Groves as a director
dot icon06/07/2010
Appointment of Mr Simon Gary Woodward as a director
dot icon06/07/2010
Appointment of Ms Louisa Jane Clarke as a director
dot icon04/06/2010
Appointment of Mr Terrence Chimanya as a secretary
dot icon04/06/2010
Termination of appointment of Harjinder Singh as a secretary
dot icon30/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon30/04/2010
Director's details changed for Harjinder Singh on 2010-04-02
dot icon04/03/2010
Appointment of Mr Bradley Groves as a director
dot icon26/02/2010
Appointment of Mr Harjinder Singh as a secretary
dot icon26/02/2010
Termination of appointment of Tim Hancock as a director
dot icon26/02/2010
Termination of appointment of Joanne Savage as a director
dot icon26/02/2010
Termination of appointment of Simon Evans-Evans as a secretary
dot icon15/09/2009
Full accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 02/04/09; full list of members
dot icon25/11/2008
Nc inc already adjusted 22/07/08
dot icon25/11/2008
Resolutions
dot icon25/11/2008
Resolutions
dot icon27/10/2008
Notice of assignment of name or new name to shares
dot icon13/10/2008
Director appointed guy medley
dot icon13/10/2008
Director appointed tim hancock
dot icon13/10/2008
Director appointed david wells
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 02/04/08; full list of members
dot icon17/12/2007
Accounts for a small company made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon27/04/2007
Return made up to 02/04/07; full list of members
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Director's particulars changed
dot icon12/04/2007
Director resigned
dot icon12/04/2007
Director resigned
dot icon12/04/2007
Director resigned
dot icon30/03/2007
Certificate of change of name
dot icon13/09/2006
Accounts for a small company made up to 2006-03-31
dot icon15/08/2006
New director appointed
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon13/04/2006
Return made up to 02/04/06; full list of members
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Secretary resigned
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon09/09/2005
Accounts for a small company made up to 2005-03-31
dot icon10/05/2005
Return made up to 02/04/05; full list of members
dot icon07/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon06/10/2004
Accounts for a small company made up to 2004-03-31
dot icon04/05/2004
Director's particulars changed
dot icon28/04/2004
Return made up to 02/04/04; full list of members
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon05/06/2003
Ad 22/05/03--------- £ si 998@1=998 £ ic 2/1000
dot icon05/06/2003
Resolutions
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon30/04/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Director resigned
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon02/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECT PROPERTY SERVICES LIMITED

CONNECT PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 02/04/2003 with the registered office located at Ealing Gateway 26-30 Uxbridge Road, Ealing, London W5 2AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT PROPERTY SERVICES LIMITED?

toggle

CONNECT PROPERTY SERVICES LIMITED is currently Active. It was registered on 02/04/2003 .

Where is CONNECT PROPERTY SERVICES LIMITED located?

toggle

CONNECT PROPERTY SERVICES LIMITED is registered at Ealing Gateway 26-30 Uxbridge Road, Ealing, London W5 2AU.

What does CONNECT PROPERTY SERVICES LIMITED do?

toggle

CONNECT PROPERTY SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CONNECT PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-27 with no updates.