UKBizDB.co.uk

PROPERTY CONTROL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Property Control Limited. The company was founded 9 years ago and was given the registration number 09303742. The firm's registered office is in SUTTON. You can find them at 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:PROPERTY CONTROL LIMITED
Company Number:09303742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 November 2014
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England, SM1 1JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director02 September 2019Active
44a, The Green, Warlingham, England, CR6 9NA

Director10 November 2014Active
3rd Floor, Chancery House, St Nicholas Way, Sutton, England, SM1 1JB

Director10 November 2014Active
Abbey & Co Associates, 1st Floor, Abbey House, 270-272 Lever Street, Bolton, England, BL3 6PD

Director01 November 2018Active

People with Significant Control

Mr Andrew John Bowker
Notified on:02 September 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:3rd Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Alan Bowker
Notified on:01 November 2018
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Abbey & Co Associates, 1st Floor, Abbey House, Bolton, England, BL3 6PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Bowker
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:3rd Floor, Chancery House, St Nicholas Way, Sutton, SM1 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-09Dissolution

Dissolution application strike off company.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Address

Change registered office address company with date old address new address.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download
2018-11-08Resolution

Resolution.

Download
2018-11-02Resolution

Resolution.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Accounts

Change account reference date company previous shortened.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.