Property Software Holdings Limited LONDON


Property Software Holdings started in year 2013 as Private Limited Company with registration number 08800101. The Property Software Holdings company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at The Cooperage. Postal code: SE1 2LH. Since December 12, 2013 Property Software Holdings Limited is no longer carrying the name Shoo 590.

The company has 2 directors, namely Samantha F., Charles B.. Of them, Charles B. has been with the company the longest, being appointed on 7 June 2018 and Samantha F. has been with the company for the least time - from 2 August 2021. As of 27 April 2024, there were 13 ex directors - Scott G., David S. and others listed below. There were no ex secretaries.

Property Software Holdings Limited Address / Contact

Office Address The Cooperage
Office Address2 5 Copper Row
Town London
Post code SE1 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08800101
Date of Incorporation Tue, 3rd Dec 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Samantha F.

Position: Director

Appointed: 02 August 2021

Charles B.

Position: Director

Appointed: 07 June 2018

Scott G.

Position: Director

Appointed: 26 October 2020

Resigned: 02 August 2021

David S.

Position: Director

Appointed: 06 March 2020

Resigned: 26 October 2020

Neil E.

Position: Director

Appointed: 29 April 2019

Resigned: 06 March 2020

Andrew B.

Position: Director

Appointed: 28 April 2016

Resigned: 31 May 2019

Alexander C.

Position: Director

Appointed: 28 April 2016

Resigned: 30 September 2018

Graeme S.

Position: Director

Appointed: 24 October 2014

Resigned: 28 April 2016

Yann S.

Position: Director

Appointed: 17 December 2013

Resigned: 28 April 2016

Alastair W.

Position: Director

Appointed: 17 December 2013

Resigned: 28 April 2016

Alastair H.

Position: Director

Appointed: 17 December 2013

Resigned: 28 April 2016

Eduardo M.

Position: Director

Appointed: 17 December 2013

Resigned: 28 April 2016

James T.

Position: Director

Appointed: 17 December 2013

Resigned: 28 April 2016

Mark G.

Position: Director

Appointed: 15 December 2013

Resigned: 04 May 2018

Sian S.

Position: Director

Appointed: 03 December 2013

Resigned: 15 December 2013

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Houseful Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Zpg Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Houseful Limited

The Cooperage 5 Copper Row, London, SE1 2LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11632420
Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Zpg Limited

5 Copper Row, London, SE1 2LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Register
Registration number 09005884
Notified on 28 April 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shoo 590 December 12, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
Free Download (72 pages)

Company search

Advertisements