• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Protect MY Property Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Stevenage
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Protect MY Property Services LTD
  • Address
    ******************
  • SIC Codes
    43210, 96090
  • SIC Description
    Electrical installation, Other service activities n.e.c.
  • Company Number
    01494103
  • Listing UID
    122630
Google Advert
Location
  • Abel Smith House, Gunnels Wood Rd, Stevenage SG1 2ST, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.898829
  • Longitude
    -0.213197
  • Easting
    523037.0
  • Northing
    223762.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL288605
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, May 10, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BADEL, Alexandra Nelia
    Appointed On: November 20, 2023
    Occupation: N/A
    Role: secretary
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    MORRILL, Ben Nicholas
    Appointed On: November 20, 2023
    Occupation: N/A
    Role: secretary
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    KEEN, Christian
    Appointed On: September 15, 2022
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    KHAIRA, Parminder Singh
    Appointed On: September 12, 2023
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    COOPER, William James
    Appointed On: December 23, 2019
    Occupation: N/A
    Role: secretary
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: September 15, 2022
    CUSDEN, Ian Vincent
    Appointed On: December 28, 2016
    Occupation: N/A
    Role: secretary
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: December 23, 2019
    EVANS, Ilaria
    Appointed On: September 15, 2022
    Occupation: N/A
    Role: secretary
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: November 20, 2023
    OATHAM, George Thomas
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 125 Lammas Avenue, Mitcham, Surrey, CR4 2LZ
    Resigned On: September 30, 2004
    PATEL, Vaishali
    Appointed On: July 5, 2013
    Occupation: N/A
    Role: secretary
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: December 28, 2016
    CENTRICA SECRETARIES LIMITED
    Appointed On: September 30, 2004
    Occupation: N/A
    Role: corporate-secretary
    Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
    Resigned On: July 1, 2013
    ALEXANDER, David William Elliot
    Appointed On: April 17, 2012
    Occupation: N/A
    Role: director
    Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
    Resigned On: July 5, 2013
    ARNOLD, James Michael
    Appointed On: December 28, 2016
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: January 1, 2023
    BEESLEY, Martin Geoffrey
    Appointed On: December 28, 2016
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: October 22, 2021
    BEST, Simon
    Appointed On: July 5, 2013
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: October 29, 2025
    BHATIA, Naznina
    Appointed On: July 7, 2010
    Occupation: N/A
    Role: director
    Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
    Resigned On: October 1, 2012
    CHALLIS, Kamini
    Appointed On: November 15, 2013
    Occupation: N/A
    Role: director
    Address: C/O G4s Fifth Floor Southside 105, Victoria Street, London, SW1E 6QT
    Resigned On: February 28, 2014
    CHAPLIN, John Bernard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Syon Court, 107 London Road, Brentford, Middlesex, TW8 8JS
    Resigned On: March 31, 2000
    CONOLLY, Claire Helen
    Appointed On: November 14, 2016
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: March 26, 2021
    COWLER, Michael Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 25 Chart House Road, Ash Vale, Aldershot, Hampshire, GU12 5LS
    Resigned On: August 3, 1992
    FINDLAY, Andrew Robert
    Appointed On: August 18, 2021
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: October 29, 2025
    FINLAY, Gary Dean
    Appointed On: August 1, 2023
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: October 29, 2025
    HARTLEY, Julian Mark
    Appointed On: May 16, 2014
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: December 28, 2016
    KNOTT, Julian Alexander Roger
    Appointed On: July 2, 2007
    Occupation: N/A
    Role: director
    Address: 16 Biggin Hill Close, Riverside Walk, Kingston Upon Thames, Surrey, KT2 5GB
    Resigned On: December 31, 2007
    LANGFORD, Michael Alan Sussex
    Appointed On: March 1, 2000
    Occupation: N/A
    Role: director
    Address: 44 Eastmont Road, Hinchley Wood, Esher, Surrey, KT10 9AZ
    Resigned On: November 12, 2002
    LOOSVELD, Alain Hubertus Philomena
    Appointed On: September 15, 2022
    Occupation: N/A
    Role: director
    Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England
    Resigned On: October 29, 2025
    MCIVER, Thomas Carmichael Hampson
    Appointed On: July 5, 2013
    Occupation: N/A
    Role: director
    Address: C/O G4s Fifth Floor Southside 105, Victoria Street, London, SW1E 6QT
    Resigned On: November 15, 2013
    NEDEN, Peter
    Appointed On: February 28, 2014
    Occupation: N/A
    Role: director
    Address: C/O G4s Fifth Floor Southside 105, Victoria Street, London, SW1E 6QT
    Resigned On: January 15, 2015
    OZSANLAV, Richard
    Appointed On: November 26, 2009
    Occupation: N/A
    Role: director
    Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
    Resigned On: September 13, 2010
    PETERS, Ian
    Appointed On: April 20, 2009
    Occupation: N/A
    Role: director
    Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
    Resigned On: November 26, 2009
    PETERS, Ian
    Appointed On: September 30, 2004
    Occupation: N/A
    Role: director
    Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
    Resigned On: July 13, 2005
    QUAIL, Andrew
    Appointed On: December 14, 1994
    Occupation: N/A
    Role: director
    Address: 2 Stoneyfields, Farnham, Surrey, GU9 8DX
    Resigned On: June 3, 1998
    RATCLIFFE, Daniel Peter
    Appointed On: July 16, 2012
    Occupation: N/A
    Role: director
    Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
    Resigned On: July 5, 2013
    ROBINSON, Alison Claire
    Appointed On: January 15, 2015
    Occupation: N/A
    Role: director
    Address: 14, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom
    Resigned On: October 31, 2015
    SIDDALL, Toby James Bailey
    Appointed On: December 31, 2007
    Occupation: N/A
    Role: director
    Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
    Resigned On: July 7, 2010
    SMEDLEY, Oliver Mark
    Appointed On: October 1, 2012
    Occupation: N/A
    Role: director
    Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
    Resigned On: July 5, 2013
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    PROTECT MY PROPERTY SERVICES LIMITED
    Company Number
    01494103
    Company Status
    active
    company_status_detail
    active-proposal-to-strike-off
    Confirmation Statement
    Last Made Up To
    June 1, 2025
    Next Due
    June 15, 2026
    Next Made Up To
    June 1, 2026
    Overdue
    No
    Date Of Creation
    April 29, 1980
    ETag
    e495b97d9bf1c15e8e1879c145b555ebc1c155f5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 1, 2016
    Previous Company Names
    Ceased On
    January 23, 2017
    Effective From
    December 18, 2015
    Name
    G4S LOCKS & ALARMS (UK) LIMITED
    Ceased On
    December 18, 2015
    Effective From
    March 22, 2006
    Name
    DYNO-SECURE LIMITED
    Ceased On
    March 22, 2006
    Effective From
    December 31, 1980
    Name
    DYNO-ROD DEVELOPMENTS LIMITED
    Ceased On
    December 31, 1980
    Effective From
    April 29, 1980
    Name
    CLEANMANE LIMITED
    Registered Office Address
    Address Line 1
    Abel Smith House
    Address Line 2
    Gunnels Wood Road
    country
    England
    Locality
    Stevenage
    Post Code
    SG1 2ST
    Region
    Hertfordshire
    Type
    ltd

    You May Also Be Interested In

    Aughton Automation Limited Verified listing

    • Aughton Automation LTD, 115, Evans Road, Liverpool, L24 9PB
    • Liverpool
    • Technical testing and analysis, Other professional, scientific and technical activities n.e.c., Other service activities n.e.c.
    • Carrier, Dealer

    L K Fire LTD Verified listing

    • 254, Church Road, Benfleet, SS7 3HL
    • Castle Point
    • Electrical installation
    • Carrier, Broker, Dealer

    LEID LTD Verified listing

    • Limited Editions, 53 West Street, Storrington, RH20 4DZ
    • Horsham
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Safeswitch Electrical Limited Verified listing

    • 28, Chesterfield Road, Cambridge, CB4 1LN
    • Cambridge
    • Electrical installation
    • Carrier, Dealer

    JEMA Electrical LTD Verified listing

    • 7, Upper Clapton Road, London, E5 8AE
    • Hackney
    • Electrical installation, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    R G Austin LTD Verified listing

    • R G Austins Plumbers, 2A, Hassendean Road, London, SE3 8TS
    • Greenwich
    • Electrical installation, Plumbing, heat and air-conditioning installation, Joinery installation, Painting
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link