The Property Ombudsman Scheme Limited SALISBURY


Founded in 2007, The Property Ombudsman Scheme, classified under reg no. 06211372 is an active company. Currently registered at Milford House SP1 2BP, Salisbury the company has been in the business for 17 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 2 directors, namely Diana W., Gerald F.. Of them, Gerald F. has been with the company the longest, being appointed on 1 January 2016 and Diana W. has been with the company for the least time - from 1 May 2017. At the moment there is 1 former director listed by the firm - William M., who left the firm on 1 January 2016. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

The Property Ombudsman Scheme Limited Address / Contact

Office Address Milford House
Office Address2 43-55 Milford Street
Town Salisbury
Post code SP1 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06211372
Date of Incorporation Thu, 12th Apr 2007
Industry Dormant Company
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Diana W.

Position: Director

Appointed: 01 May 2017

Gerald F.

Position: Director

Appointed: 01 January 2016

Sandra W.

Position: Secretary

Appointed: 05 May 2021

Resigned: 27 April 2023

Louisa D.

Position: Secretary

Appointed: 25 July 2018

Resigned: 05 May 2021

Catherine P.

Position: Secretary

Appointed: 05 October 2015

Resigned: 11 May 2018

Stuart T.

Position: Secretary

Appointed: 29 July 2014

Resigned: 24 April 2015

Richard L.

Position: Secretary

Appointed: 07 April 2011

Resigned: 29 July 2014

William M.

Position: Director

Appointed: 22 July 2009

Resigned: 01 January 2016

Sarah D.

Position: Secretary

Appointed: 22 July 2009

Resigned: 07 April 2011

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2007

Resigned: 22 July 2009

Cornhill Registrars Limited

Position: Corporate Director

Appointed: 12 April 2007

Resigned: 22 July 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand111   
Net Assets Liabilities111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  1111
Number Shares Allotted 11111
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
New director was appointed on 1st May 2017
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements