UKBizDB.co.uk

PROPERTY PARTNERS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:126 Cornwall Road, London, United Kingdom, SE1 8TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126 Cornwall Road, London, England, SE1 8TQ

Director21 January 2004Active
126 Cornwall Road, London, United Kingdom, SE1 8TQ

Director25 January 2013Active
126 Cornwall Road, London, United Kingdom, SE1 8TQ

Director01 December 2021Active
67/68, Warwick Square, London, England, SW1V 2AR

Secretary31 March 2014Active
Middle House, Westcott Common, Westcott, Dorking, RH4 3JZ

Secretary23 October 2006Active
6th Floor, 63 Curzon Street, London, W1J 8PD

Corporate Secretary21 January 2004Active
3rd, Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX

Director01 July 2009Active
3rd, Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX

Director21 July 2011Active
67/68, Warwick Square, London, England, SW1V 2AR

Director31 March 2014Active
Mont Au Roux, La Rue Du Bocage, St. Brelade, Channel Islands, JE3 8BP

Director21 January 2004Active
126 Cornwall Road, London, United Kingdom, SE1 8TQ

Director01 March 2022Active
Middle House, Westcott Common, Westcott, Dorking, RH4 3JZ

Director16 December 2008Active
Middle House, Westcott Common, Westcott, Dorking, RH4 3JZ

Director21 January 2004Active
67/68, Warwick Square, London, England, SW1V 2AR

Director31 March 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Change person director company with change date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Capital

Capital allotment shares.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.