UKBizDB.co.uk

PROPERTY LINE LIMITED

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

This company is commonly known as Property Line Limited. The company was founded 5 years ago and was given the registration number 11953110. The firm's registered office is in BURTON-ON-TRENT. You can find them at 7 Hazelwood Road, , Burton-on-trent, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROPERTY LINE LIMITED
Company Number:11953110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Hazelwood Road, Burton-on-trent, England, DE15 9PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1f, Queens Road, Manchester, England, M8 8UQ

Director17 September 2021Active
7, Hazelwood Road, Burton-On-Trent, England, DE15 9PF

Director24 January 2020Active
403, Hornsey Road, London, England, N19 4DX

Director18 April 2019Active
79, Cromwell Crescent, Lambley, Nottingham, England, NG4 4PJ

Director16 January 2020Active
7, Flamstead Avenue, Lambley, Nottingham, England, NG4 4PL

Director16 January 2020Active

People with Significant Control

Mr Dmitrijs Stukalo
Notified on:17 September 2021
Status:Active
Date of birth:May 1987
Nationality:Latvian
Country of residence:England
Address:1f, Queens Road, Manchester, England, M8 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Karla Underhill
Notified on:16 June 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:7, Flamstead Avenue, Nottingham, England, NG4 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arvils Bekeris
Notified on:20 January 2020
Status:Active
Date of birth:October 1988
Nationality:Latvian
Country of residence:England
Address:7, Hazelwood Road, Derby, England, DE15 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Underhill
Notified on:16 January 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:79, Cromwell Crescent, Nottingham, England, NG4 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
M Chris Hadjioannou
Notified on:18 April 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:403, Hornsey Road, London, England, N19 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-26Address

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

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-03-17Persons with significant control

Second filing notification of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Address

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

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Address

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

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.