This company is commonly known as Property Partners Management Limited. The company was founded 20 years ago and was given the registration number 05022004. The firm's registered office is in LONDON. You can find them at 126 Cornwall Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PROPERTY PARTNERS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05022004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 126 Cornwall Road, London, United Kingdom, SE1 8TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126 Cornwall Road, London, England, SE1 8TQ | Director | 21 January 2004 | Active |
126 Cornwall Road, London, United Kingdom, SE1 8TQ | Director | 25 January 2013 | Active |
126 Cornwall Road, London, United Kingdom, SE1 8TQ | Director | 01 December 2021 | Active |
67/68, Warwick Square, London, England, SW1V 2AR | Secretary | 31 March 2014 | Active |
Middle House, Westcott Common, Westcott, Dorking, RH4 3JZ | Secretary | 23 October 2006 | Active |
6th Floor, 63 Curzon Street, London, W1J 8PD | Corporate Secretary | 21 January 2004 | Active |
3rd, Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX | Director | 01 July 2009 | Active |
3rd, Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX | Director | 21 July 2011 | Active |
67/68, Warwick Square, London, England, SW1V 2AR | Director | 31 March 2014 | Active |
Mont Au Roux, La Rue Du Bocage, St. Brelade, Channel Islands, JE3 8BP | Director | 21 January 2004 | Active |
126 Cornwall Road, London, United Kingdom, SE1 8TQ | Director | 01 March 2022 | Active |
Middle House, Westcott Common, Westcott, Dorking, RH4 3JZ | Director | 16 December 2008 | Active |
Middle House, Westcott Common, Westcott, Dorking, RH4 3JZ | Director | 21 January 2004 | Active |
67/68, Warwick Square, London, England, SW1V 2AR | Director | 31 March 2014 | Active |
Mr Daniel Brian Cusack | ||
Notified on | : | 13 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 126 Cornwall Road, London, United Kingdom, SE1 8TQ |
Nature of control | : |
|
Beaumaris Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Virgin Island |
Address | : | Akara Buildfing, 24 De Castro Street, Tortola, British Virgin Island, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Capital | Capital allotment shares. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.