The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Greaves, Benjamin Stuart John
    Director born in December 1977
    Individual (5 offsprings)
    Officer
    2004-01-01 ~ now
    OF - Director → CIF 0
    Mr Benjamin Stuart John Greaves
    Born in December 1977
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Greaves, James Malcolm
    Director born in May 1983
    Individual (3 offsprings)
    Officer
    2005-05-03 ~ now
    OF - Director → CIF 0
    Mr James Malcolm Greaves
    Born in May 1983
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    George, Hannah Yvonne
    Journalist born in January 1979
    Individual
    Officer
    2005-05-03 ~ 2013-12-31
    OF - Director → CIF 0
  • 2
    Greaves, Stuart Malcolm
    Chartered Surveyor born in February 1950
    Individual
    Officer
    1991-09-25 ~ 2004-08-03
    OF - Director → CIF 0
    Greaves, Stuart Malcolm
    Individual
    Officer
    1991-09-25 ~ 2004-08-03
    OF - Secretary → CIF 0
  • 3
    Watkeys, Lee
    Surveyor & Estate Agent born in April 1962
    Individual (1 offspring)
    Officer
    1991-09-25 ~ 1992-08-24
    OF - Director → CIF 0
  • 4
    Hicks, Peter John
    Chartered Surveyor born in August 1955
    Individual (2 offsprings)
    Officer
    1991-09-25 ~ 1992-10-30
    OF - Director → CIF 0
  • 5
    Green, Gillian May
    Individual
    Officer
    2004-08-03 ~ 2012-09-30
    OF - Secretary → CIF 0
  • 6
    Baker-jones, Richard
    Chartered Surveyor born in July 1943
    Individual
    Officer
    1991-09-25 ~ 2001-03-22
    OF - Director → CIF 0
  • 7
    Greaves, Annette Yvonne
    Director born in April 1951
    Individual
    Officer
    2001-03-22 ~ 2023-07-24
    OF - Director → CIF 0
    Annette Yvonne Greaves
    Born in April 1951
    Individual
    Person with significant control
    2016-04-06 ~ 2023-07-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    1991-09-16 ~ 1991-09-25
    OF - Nominee Director → CIF 0
  • 9
    Alexander, David Trevor William
    Estate Agent born in December 1963
    Individual (1 offspring)
    Officer
    2003-04-01 ~ 2008-05-02
    OF - Director → CIF 0
  • 10
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Active Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1991-09-16 ~ 1991-09-25
    PE - Nominee Director → CIF 0
    1991-09-16 ~ 1991-09-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PROPERTY SERVICES (MIDLANDS) LIMITED

Previous names
THE JAYMAN PARTNERSHIP LIMITED - 1995-07-12
CORRYMEAD LIMITED - 1991-10-03
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
17,663 GBP2023-12-31
14,507 GBP2022-12-31
Debtors
835,427 GBP2023-12-31
773,890 GBP2022-12-31
Cash at bank and in hand
259,007 GBP2023-12-31
154,349 GBP2022-12-31
Current Assets
1,105,014 GBP2023-12-31
943,239 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-253,043 GBP2023-12-31
-196,707 GBP2022-12-31
Net Current Assets/Liabilities
851,971 GBP2023-12-31
746,532 GBP2022-12-31
Total Assets Less Current Liabilities
869,634 GBP2023-12-31
761,039 GBP2022-12-31
Net Assets/Liabilities
866,248 GBP2023-12-31
759,078 GBP2022-12-31
Equity
Called up share capital
180 GBP2023-12-31
180 GBP2022-12-31
Capital redemption reserve
24 GBP2023-12-31
24 GBP2022-12-31
Retained earnings (accumulated losses)
866,044 GBP2023-12-31
758,874 GBP2022-12-31
Equity
866,248 GBP2023-12-31
759,078 GBP2022-12-31
Average Number of Employees
122023-01-01 ~ 2023-12-31
122022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
398,034 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
398,034 GBP2022-12-31
Intangible Assets
Net goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
53,456 GBP2023-12-31
53,456 GBP2022-12-31
Other
638,261 GBP2023-12-31
632,711 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
691,717 GBP2023-12-31
686,167 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
-2,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-2,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
53,456 GBP2023-12-31
53,456 GBP2022-12-31
Other
620,598 GBP2023-12-31
618,204 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
674,054 GBP2023-12-31
671,660 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
3,394 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,394 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
-1,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2023-12-31
0 GBP2022-12-31
Other
17,663 GBP2023-12-31
14,507 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
3,184 GBP2023-12-31
10,226 GBP2022-12-31
Other Debtors
Amounts falling due within one year
832,243 GBP2023-12-31
763,664 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
835,427 GBP2023-12-31
773,890 GBP2022-12-31
Trade Creditors/Trade Payables
Current
10,225 GBP2023-12-31
15,154 GBP2022-12-31
Other Taxation & Social Security Payable
Current
93,530 GBP2023-12-31
35,209 GBP2022-12-31
Other Creditors
Current
149,288 GBP2023-12-31
146,344 GBP2022-12-31
Creditors
Current
253,043 GBP2023-12-31
196,707 GBP2022-12-31

  • PROPERTY SERVICES (MIDLANDS) LIMITED
    Info
    THE JAYMAN PARTNERSHIP LIMITED - 1995-07-12
    CORRYMEAD LIMITED - 1991-10-03
    Registered number 02646068
    2 Bore Street, Lichfield, Staffordshire WS13 6LL
    Private Limited Company incorporated on 1991-09-16 (33 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.