Property Software Limited LONDON


Property Software started in year 2000 as Private Limited Company with registration number 04128830. The Property Software company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at The Cooperage. Postal code: SE1 2LH. Since 2013/12/24 Property Software Limited is no longer carrying the name Gmg Property Services (holdings).

The firm 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. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Property Software 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 04128830
Date of Incorporation Wed, 20th Dec 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 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: 20 September 2018

Resigned: 31 May 2019

Alexander C.

Position: Director

Appointed: 28 April 2016

Resigned: 30 September 2018

Graeme S.

Position: Director

Appointed: 07 October 2014

Resigned: 28 April 2016

Mark G.

Position: Director

Appointed: 17 December 2013

Resigned: 04 May 2018

Darren S.

Position: Director

Appointed: 30 June 2012

Resigned: 17 December 2013

Emma C.

Position: Director

Appointed: 30 June 2012

Resigned: 17 December 2013

Philip T.

Position: Secretary

Appointed: 30 June 2012

Resigned: 17 December 2013

Sarah D.

Position: Director

Appointed: 29 October 2010

Resigned: 17 December 2013

Samuel B.

Position: Director

Appointed: 01 October 2009

Resigned: 29 October 2010

Anthony T.

Position: Director

Appointed: 01 November 2001

Resigned: 28 June 2002

Brian S.

Position: Director

Appointed: 01 November 2001

Resigned: 25 October 2002

Nicholas C.

Position: Director

Appointed: 21 May 2001

Resigned: 02 October 2009

Philip B.

Position: Director

Appointed: 01 March 2001

Resigned: 30 June 2012

Ian A.

Position: Director

Appointed: 01 March 2001

Resigned: 25 October 2002

Philip B.

Position: Secretary

Appointed: 01 March 2001

Resigned: 30 June 2012

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 20 December 2000

Resigned: 01 March 2001

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 20 December 2000

Resigned: 01 March 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Property Software Holdings Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Property Software Holdings Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Company Register
Registration number 08800101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gmg Property Services (holdings) December 24, 2013
Deansgate 1005 December 31, 2007
Smooth Radio East Midlands November 1, 2002
Inhoco 2210 December 29, 2000

Company filings

Filing category
Accounts Address Annual return Auditors 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: 3rd, October 2023
Free Download (72 pages)

Company search

Advertisements