This company is commonly known as Property Investco Limited. The company was founded 13 years ago and was given the registration number 07500861. The firm's registered office is in BLACKPOOL. You can find them at 1 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PROPERTY INVESTCO LIMITED |
---|---|---|
Company Number | : | 07500861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TH | Director | 21 January 2011 | Active |
40, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TH | Director | 21 January 2011 | Active |
Hall Cross Farm, Kirkham Road, Freckleton, United Kingdom, PR4 1HX | Director | 27 September 2017 | Active |
Ms Lisa Thompson | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hall Cross Farm, Kirkham Road, Freckleton, United Kingdom, PR4 1HX |
Nature of control | : |
|
Mr Steven Lawrence Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TH |
Nature of control | : |
|
Mrs Deborah Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-26 | Capital | Capital name of class of shares. | Download |
2017-10-26 | Capital | Capital variation of rights attached to shares. | Download |
2017-10-09 | Capital | Capital allotment shares. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Resolution | Resolution. | Download |
2017-09-21 | Change of name | Change of name notice. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.