Company NameProperty One Building Services Ltd
DirectorMark Walter Fillingham
Company StatusActive
Company Number04766878
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Walter Fillingham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleBuilding Services
Country of ResidenceUnited Kingdom
Correspondence Address26 Springfield Close
Ongar
Essex
CM5 0BB
Secretary NameTracy Ann Fillingham
NationalityBritish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Close
Ongar
Essex
CM5 0BB

Contact

Telephone07 961381069
Telephone regionMobile

Location

Registered Address26 Springfield Close
Ongar
Essex
CM5 0BB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£60,004
Cash£37
Current Liabilities£93,445

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

22 November 2006Delivered on: 23 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
31 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
1 July 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
1 July 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Mark Walter Fillingham on 5 January 2012 (2 pages)
22 May 2012Secretary's details changed for Tracy Ann Fillingham on 5 January 2012 (1 page)
22 May 2012Secretary's details changed for Tracy Ann Fillingham on 5 January 2012 (1 page)
22 May 2012Director's details changed for Mark Walter Fillingham on 5 January 2012 (2 pages)
22 May 2012Secretary's details changed for Tracy Ann Fillingham on 5 January 2012 (1 page)
22 May 2012Director's details changed for Mark Walter Fillingham on 5 January 2012 (2 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 November 2011Registered office address changed from 270 High Road North Weald Essex CM16 6EF on 27 November 2011 (1 page)
27 November 2011Registered office address changed from 270 High Road North Weald Essex CM16 6EF on 27 November 2011 (1 page)
28 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
5 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mark Walter Fillingham on 7 May 2010 (2 pages)
18 May 2010Director's details changed for Mark Walter Fillingham on 7 May 2010 (2 pages)
18 May 2010Director's details changed for Mark Walter Fillingham on 7 May 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 May 2008Return made up to 16/05/08; full list of members (3 pages)
21 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 16/05/06; full list of members (2 pages)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
16 March 2006Registered office changed on 16/03/06 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 May 2005Return made up to 16/05/05; full list of members (2 pages)
16 May 2005Return made up to 16/05/05; full list of members (2 pages)
14 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 May 2004Return made up to 16/05/04; full list of members (6 pages)
19 May 2004Return made up to 16/05/04; full list of members (6 pages)
2 February 2004Registered office changed on 02/02/04 from: 38 birch road romford essex RM7 8EP (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 38 birch road romford essex RM7 8EP (2 pages)
16 May 2003Incorporation (16 pages)
16 May 2003Incorporation (16 pages)