UKBizDB.co.uk

PROPERTY INVESTCO LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TH

Director21 January 2011Active
40, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TH

Director21 January 2011Active
Hall Cross Farm, Kirkham Road, Freckleton, United Kingdom, PR4 1HX

Director27 September 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Capital

Capital name of class of shares.

Download
2017-10-26Capital

Capital variation of rights attached to shares.

Download
2017-10-09Capital

Capital allotment shares.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-09-21Resolution

Resolution.

Download
2017-09-21Change of name

Change of name notice.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.