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

PROPERTYSERVE BUILDING SOLUTIONS LTD

146 HIGH STREET, BILLERICAY, ESSEX, CM12 9DF,
Company Registration Number
02047493
Private Limited Company
Active

Company Overview

About Propertyserve Building Solutions Ltd
PROPERTYSERVE BUILDING SOLUTIONS LTD was founded on 1986-08-18 and has its registered office in Billericay. The organisation's status is listed as "Active". Propertyserve Building Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROPERTYSERVE BUILDING SOLUTIONS LTD
 
Legal Registered Office
146 HIGH STREET
BILLERICAY
ESSEX
CM12 9DF
Other companies in CM12
 
Previous Names
PSYCHRO MANAGEMENT LIMITED01/06/2016
Filing Information
Company Number 02047493
Company ID Number 02047493
Date formed 1986-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB451063382  
Last Datalog update: 2025-01-05 08:09:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTYSERVE BUILDING SOLUTIONS LTD
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.

Company Officers of PROPERTYSERVE BUILDING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
SYLVIA JEAN ROBERTSON
Company Secretary 2011-05-06
STUART GRAHAM CAVANAGH
Director 2018-03-17
IAN ALEXANDER ROBERTSON
Director 2011-06-13
JAMIE MAXWELL ROBERTSON
Director 2011-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DANIEL BUNKER
Director 2015-11-04 2017-07-13
ROBIN ANDREW BAKER
Director 2015-10-26 2016-12-01
JAMES DAVID SILO
Director 2011-06-13 2015-10-26
NINA ANN SPOONER
Company Secretary 2010-04-20 2011-05-06
KEITH GALLAGHER
Director 1991-06-03 2011-05-06
CAROL ANN HARTLE
Company Secretary 2007-01-08 2010-04-20
KEITH GALLAGHER
Company Secretary 1991-06-03 2007-01-08
MICHAEL FRASER KING
Director 1991-06-03 2007-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GRAHAM CAVANAGH PROPERTYSERVE MANAGEMENT LTD Director 2018-03-17 CURRENT 2006-05-04 Liquidation
STUART GRAHAM CAVANAGH PROPERTYSERVE HOLDINGS LTD Director 2018-03-17 CURRENT 2014-07-14 Active
STUART GRAHAM CAVANAGH PROPERTYSERVE (UK) LIMITED Director 2018-03-17 CURRENT 2004-06-14 Liquidation
IAN ALEXANDER ROBERTSON PROPERTYSERVE HOLDINGS LTD Director 2015-01-01 CURRENT 2014-07-14 Active
IAN ALEXANDER ROBERTSON PROPERTYSERVE MANAGEMENT LTD Director 2011-06-13 CURRENT 2006-05-04 Liquidation
JAMIE MAXWELL ROBERTSON PROPERTYSERVE HOLDINGS LTD Director 2014-07-14 CURRENT 2014-07-14 Active
JAMIE MAXWELL ROBERTSON PSYCHRO HOLDINGS LTD Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2017-06-27
JAMIE MAXWELL ROBERTSON INVENTISERVE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2016-08-23
JAMIE MAXWELL ROBERTSON PROPERTYSERVE LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active - Proposal to Strike off
JAMIE MAXWELL ROBERTSON PROPERTYSERVE MANAGEMENT LTD Director 2006-05-04 CURRENT 2006-05-04 Liquidation
JAMIE MAXWELL ROBERTSON PROPERTYSERVE (UK) LIMITED Director 2004-06-14 CURRENT 2004-06-14 Liquidation

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
2024-12-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 2500
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-05-24CH01Director's details changed for Mr Stuart Graham Cavanagh on 2018-03-17
2018-05-24AP01DIRECTOR APPOINTED MR STUART GRAHAM CAVANAGH
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL BUNKER
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2500
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW BAKER
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2500
2016-06-27AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-01RES15CHANGE OF COMPANY NAME 01/06/16
2016-06-01CERTNMCOMPANY NAME CHANGED PSYCHRO MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/06/16
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20AP01DIRECTOR APPOINTED MR CHRISTOPHER DANIEL BUNKER
2015-11-02AP01DIRECTOR APPOINTED MR ROBIN ANDREW BAKER
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID SILO
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2500
2015-07-03AR0103/06/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-19AA01Previous accounting period extended from 31/01/14 TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2500
2014-07-15AR0103/06/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0103/06/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0103/06/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14RES01ADOPT ARTICLES 06/05/2011
2011-09-14RES12VARYING SHARE RIGHTS AND NAMES
2011-09-14SH10Particulars of variation of rights attached to shares
2011-09-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-20AP01DIRECTOR APPOINTED MR JAMES DAVID SILO
2011-07-20AP01DIRECTOR APPOINTED MR IAN ALEXANDER ROBERTSON
2011-07-02AR0103/06/11 FULL LIST
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GALLAGHER
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY NINA SPOONER
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 51/53 BROCKLEY CROSS BUSINESS CENTRE, 96 ENDWELL ROAD LONDON SE4 2PD
2011-05-12AP03SECRETARY APPOINTED MRS SYLVIA JEAN ROBERTSON
2011-05-12AP01DIRECTOR APPOINTED MR JAMIE MAXWELL ROBERTSON
2011-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-04AR0103/06/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GALLAGHER / 03/06/2010
2010-06-03AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY CAROL HARTLE
2010-04-20AP03SECRETARY APPOINTED MRS NINA ANN SPOONER
2009-06-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-08-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-11288bSECRETARY RESIGNED
2007-06-11363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-04-18169£ IC 5000/2500 08/01/07 £ SR 2500@1=2500
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2007-01-21288bDIRECTOR RESIGNED
2007-01-21288aNEW SECRETARY APPOINTED
2006-07-10363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-12-19RES135000 O SHRS@£1 VOTING R 01/12/05
2005-12-19RES04£ NC 5000/6000 01/12/0
2005-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-19123NC INC ALREADY ADJUSTED 01/12/05
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-06-24363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-25363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-15363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-06-13363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-01363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-21363sRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 55 TOWER BRIDGE ROAD LONDON SE1 4TL
1998-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-10363sRETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-07-28AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-06-09363sRETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS
1997-01-22395PARTICULARS OF MORTGAGE/CHARGE
1996-06-21363sRETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS
1996-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-21AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-26363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-26363sRETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROPERTYSERVE BUILDING SOLUTIONS LTD 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 PROPERTYSERVE BUILDING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1997-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 287,502
Creditors Due Within One Year 2012-01-31 £ 144,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPERTYSERVE BUILDING SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 2,500
Called Up Share Capital 2012-01-31 £ 2,500
Cash Bank In Hand 2013-01-31 £ 214,951
Cash Bank In Hand 2012-01-31 £ 89,728
Current Assets 2013-01-31 £ 653,383
Current Assets 2012-01-31 £ 365,311
Debtors 2013-01-31 £ 438,432
Debtors 2012-01-31 £ 275,583
Shareholder Funds 2013-01-31 £ 368,928
Shareholder Funds 2012-01-31 £ 224,994
Tangible Fixed Assets 2013-01-31 £ 3,047
Tangible Fixed Assets 2012-01-31 £ 4,195

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTYSERVE BUILDING SOLUTIONS LTD registering or being granted any patents
Domain Names

PROPERTYSERVE BUILDING SOLUTIONS LTD owns 1 domain names.

psychro.co.uk  

Trademarks
We have not found any records of PROPERTYSERVE BUILDING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTYSERVE BUILDING SOLUTIONS LTD. 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 (82990 - Other business support service activities n.e.c.) as PROPERTYSERVE BUILDING SOLUTIONS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTYSERVE BUILDING SOLUTIONS LTD 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 PROPERTYSERVE BUILDING SOLUTIONS LTD 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 PROPERTYSERVE BUILDING SOLUTIONS LTD 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.