Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDING & PROPERTY SERVICES LIMITED
Company Information for

BUILDING & PROPERTY SERVICES LIMITED

The Stables Duxbury Park, Duxbury Hall Road, Chorley, PR7 4AT,
Company Registration Number
09321895
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Building & Property Services Ltd
BUILDING & PROPERTY SERVICES LIMITED was founded on 2014-11-21 and has its registered office in Chorley. The organisation's status is listed as "Active - Proposal to Strike off". Building & Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BUILDING & PROPERTY SERVICES LIMITED
 
Legal Registered Office
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
 
Filing Information
Company Number 09321895
Company ID Number 09321895
Date formed 2014-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB206610543  
Last Datalog update: 2023-01-25 15:14:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUILDING & PROPERTY SERVICES LIMITED
The following companies were found which have the same name as BUILDING & PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUILDING & PROPERTY SERVICES (MIDLANDS) LTD. Flat One Station House 435 Cannock Road Hednesford STAFFORDSHIRE WS12 4AE Active Company formed on the 2000-02-11
BUILDING & PROPERTY SERVICES LTD 20 WEST PILTON LOAN EDINBURGH SCOTLAND EH4 4EZ Dissolved Company formed on the 2012-06-07
BUILDING & PROPERTY SERVICES, INC. 10502 N.E. 4TH AVENUE MIAMI SHORES FL 33138 Active Company formed on the 2006-10-12

Company Officers of BUILDING & PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GLEN ALAN HALL
Director 2017-08-25
MIKE JOHN QUAYLE
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM HEWITT
Director 2015-04-09 2018-01-02
RICKI JOHN GOODE
Director 2016-07-14 2017-08-24
SIMON HOWARD WITNEY
Director 2016-04-28 2017-01-27
MARK JAMES OLIVER
Director 2015-03-10 2016-03-01
AMY RACHEL SINACOLA
Director 2014-12-02 2015-03-10
CLIFFORD DONALD WING
Director 2014-11-21 2014-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN ALAN HALL PARKWOOD OUTDOORS LEISURE LIMITED Director 2017-01-18 CURRENT 2013-05-20 Active - Proposal to Strike off
GLEN ALAN HALL PARKWOOD COMMUNITY LEISURE LIMITED Director 2015-08-25 CURRENT 2007-01-16 Active
GLEN ALAN HALL PARKWOOD LEISURE LIMITED Director 2012-08-01 CURRENT 1996-08-02 Active
MIKE JOHN QUAYLE BSW CONSULTING (EXETER) LIMITED Director 2018-02-27 CURRENT 1996-12-24 Active
MIKE JOHN QUAYLE MAHOOD NURSERIES LIMITED Director 2018-01-02 CURRENT 2014-11-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD ENTERTAINMENT LIMITED Director 2018-01-02 CURRENT 2017-10-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1983-03-04 Active
MIKE JOHN QUAYLE ALSTON PROPERTIES LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE RECYCLING LIMITED Director 2018-01-02 CURRENT 2007-03-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE MANAGED SERVICES LIMITED Director 2018-01-02 CURRENT 2008-10-10 Active
MIKE JOHN QUAYLE WEST COUNTRY COMPOST LIMITED Director 2018-01-02 CURRENT 1994-01-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HEALTH & FITNESS LIMITED Director 2018-01-02 CURRENT 2006-02-13 Active
MIKE JOHN QUAYLE THAMESLINK HEALTHCARE LIMITED Director 2018-01-02 CURRENT 2008-05-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE TREELANDS LIMITED Director 2018-01-02 CURRENT 2011-02-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD COMMUNITY OUTDOORS LIMITED Director 2018-01-02 CURRENT 2011-03-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE (SCOTLAND) LIMITED Director 2018-01-02 CURRENT 2000-07-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE NEWMAN TREE MOVERS LIMITED Director 2018-01-02 CURRENT 1962-06-01 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COUNTRYSIDE LIMITED Director 2018-01-02 CURRENT 1987-04-08 Active
MIKE JOHN QUAYLE CCL LEISURE LIMITED Director 2018-01-02 CURRENT 1988-03-03 Active
MIKE JOHN QUAYLE HIBERNIAN NURSING AGENCY LIMITED Director 2018-01-02 CURRENT 1988-09-01 Active
MIKE JOHN QUAYLE ECOLOGICAL SCIENCES LIMITED Director 2018-01-02 CURRENT 1993-09-08 Active
MIKE JOHN QUAYLE ECO LOGS LIMITED Director 2018-01-02 CURRENT 1998-07-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS PLANTS LTD Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE GOLF LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE PARKPLAN INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2003-01-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE DPL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2003-08-08 Active - Proposal to Strike off
MIKE JOHN QUAYLE R.A. MEREDITH & SON (NURSERIES) LIMITED Director 2018-01-02 CURRENT 2008-07-16 Active
MIKE JOHN QUAYLE HEALTHWATCH DONCASTER LIMITED Director 2018-01-02 CURRENT 2013-03-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS LTD Director 2018-01-02 CURRENT 1981-07-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREE CARE LIMITED Director 2018-01-02 CURRENT 1963-05-16 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREES (NURSERIES) LIMITED Director 2018-01-02 CURRENT 1967-06-13 Dissolved 2018-09-11
MIKE JOHN QUAYLE CIVIC TREES (TREE MOVERS) LIMITED Director 2018-01-02 CURRENT 1977-11-14 Active - Proposal to Strike off
MIKE JOHN QUAYLE ON FARM COMPOSTING LIMITED Director 2018-01-02 CURRENT 1998-07-06 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COMMUNITY GOLF LIMITED Director 2018-01-02 CURRENT 2010-01-28 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD CONSULTANCY SERVICES LIMITED Director 2017-03-14 CURRENT 2008-04-30 Active - Proposal to Strike off
MIKE JOHN QUAYLE ALSTON ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2013-04-17 Active
MIKE JOHN QUAYLE ALSTON INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2014-01-09 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE HOLDINGS LIMITED Director 2014-07-01 CURRENT 2014-03-05 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE INVESTMENTS LIMITED Director 2014-05-16 CURRENT 2008-07-17 Active
MIKE JOHN QUAYLE MEREDITHS NURSERIES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD PROJECT MANAGEMENT LIMITED Director 2011-12-15 CURRENT 1997-03-10 Active
MIKE JOHN QUAYLE GLENDALE FACILITIES MANAGEMENT LIMITED Director 2010-02-26 CURRENT 1996-04-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HOLDINGS LIMITED Director 2009-07-06 CURRENT 1992-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-31SECOND GAZETTE not voluntary dissolution
2023-01-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-18CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-02DS01Application to strike the company off the register
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-30Director's details changed for Mr Glen Alan Hall on 2021-12-17
2021-12-30CH01Director's details changed for Mr Glen Alan Hall on 2021-12-17
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House Berkeley Drive Bamber Bridge Preston PR5 6BY
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT
2018-01-04AP01DIRECTOR APPOINTED MR MIKE JOHN QUAYLE
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-08-25AP01DIRECTOR APPOINTED MR GLEN ALAN HALL
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICKI JOHN GOODE
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARD WITNEY
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-14AP01DIRECTOR APPOINTED MR RICKI JOHN GOODE
2016-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-04-28AP01DIRECTOR APPOINTED MR SIMON HOWARD WITNEY
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES OLIVER
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0121/11/15 ANNUAL RETURN FULL LIST
2015-10-16AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-04-09AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR AMY RACHEL SINACOLA
2015-03-10AP01DIRECTOR APPOINTED MR MARK JAMES OLIVER
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 4 GREENHILL AVENUE SALE MANCHESTER M33 6LS UNITED KINGDOM
2014-12-02AP01DIRECTOR APPOINTED MRS AMY RACHEL SINACOLA
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to BUILDING & PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUILDING & PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUILDING & PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Intangible Assets
Patents
We have not found any records of BUILDING & PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDING & PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of BUILDING & PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDING & PROPERTY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as BUILDING & PROPERTY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUILDING & PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDING & PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUILDING & PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.