The Property Service Partnership Limited NORTHAMPTON


Founded in 1992, The Property Service Partnership, classified under reg no. 02703244 is an active company. Currently registered at Swan Court NN6 9EZ, Northampton the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Michael C., Andrew F.. Of them, Andrew F. has been with the company the longest, being appointed on 1 September 2008 and Michael C. has been with the company for the least time - from 21 February 2011. At present 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.

The Property Service Partnership Limited Address / Contact

Office Address Swan Court
Office Address2 Lamport
Town Northampton
Post code NN6 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02703244
Date of Incorporation Thu, 2nd Apr 1992
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Michael C.

Position: Director

Appointed: 21 February 2011

Andrew F.

Position: Director

Appointed: 01 September 2008

Stephen B.

Position: Director

Appointed: 22 January 2018

Resigned: 30 September 2020

Peter W.

Position: Director

Appointed: 26 February 2016

Resigned: 13 March 2017

Peter W.

Position: Secretary

Appointed: 26 February 2016

Resigned: 01 March 2017

Garry S.

Position: Director

Appointed: 21 February 2011

Resigned: 30 November 2017

Laurence R.

Position: Secretary

Appointed: 21 February 2011

Resigned: 01 July 2015

Stella P.

Position: Director

Appointed: 26 November 2008

Resigned: 21 February 2011

David B.

Position: Secretary

Appointed: 01 September 2008

Resigned: 30 March 2009

David B.

Position: Director

Appointed: 01 September 2008

Resigned: 30 March 2009

Andrew F.

Position: Secretary

Appointed: 01 September 2008

Resigned: 21 February 2011

Michael J.

Position: Secretary

Appointed: 06 December 2007

Resigned: 31 March 2008

Arthur M.

Position: Director

Appointed: 06 December 2007

Resigned: 21 January 2011

Mark B.

Position: Director

Appointed: 06 December 2007

Resigned: 12 January 2009

John M.

Position: Secretary

Appointed: 02 April 1993

Resigned: 06 December 2007

Stephen B.

Position: Director

Appointed: 29 April 1992

Resigned: 02 April 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1992

Resigned: 02 April 1992

London Law Services Limited

Position: Nominee Director

Appointed: 02 April 1992

Resigned: 02 March 1992

Patrick E.

Position: Director

Appointed: 02 April 1992

Resigned: 06 December 2007

Robert K.

Position: Director

Appointed: 01 April 1992

Resigned: 06 December 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Claven Holdings Limited from Northampton, England. This PSC is classified as "a company limited by shares", 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.

Claven Holdings Limited

Swan Court Lamport, Northampton, NN6 9EZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 07486742
Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312021-04-012022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 00210 681442 051 1 294 
Current Assets161 190125 905893 569 2 0509 749
Debtors138 188115 224451 518 756 
Net Assets Liabilities-1 049 105-1 314 094-1 639 443 -1 924 129-1 922 886
Property Plant Equipment  1 7941 794661 
Other
Accumulated Depreciation Impairment Property Plant Equipment   4731 606 
Average Number Employees During Period655 2 
Balances Amounts Owed To Related Parties961 6341 228 478    
Creditors1 210 2951 439 9992 534 806 1 926 8401 932 635
Creditors Free-text Comment 78 224    
Fixed Assets  1 794   
Increase Decrease In Depreciation Impairment Property Plant Equipment    1 133 
Net Current Assets Liabilities-1 049 105-1 314 094893 569 -1 924 790-1 922 886
Property Plant Equipment Gross Cost  1 7942 2672 267 
Total Additions Including From Business Combinations Property Plant Equipment  1 794   
Total Assets Less Current Liabilities-1 049 105125 905895 363 -1 924 129-1 922 886

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (5 pages)

Company search

Advertisements