This company is commonly known as Property Portfolio (no 1) Limited. The company was founded 90 years ago and was given the registration number 00281055. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England. This company's SIC code is 74990 - Non-trading company.
Name | : | PROPERTY PORTFOLIO (NO 1) LIMITED |
---|---|---|
Company Number | : | 00281055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 28 October 1933 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY | Secretary | 30 June 2006 | Active |
The Grange, Bewholme, Driffield, YO25 8ED | Secretary | 30 November 2000 | Active |
14 Wentworth Avenue, Sheffield, S11 9QX | Secretary | - | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Secretary | 28 May 2004 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Secretary | 22 December 2010 | Active |
9 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH | Director | 10 February 2004 | Active |
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY | Director | 30 June 2006 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH | Director | 13 October 2017 | Active |
18 Wood Drive, Chislehurst, BR7 5EU | Director | 31 July 1996 | Active |
Massada 478 Ecclesall Road South, Sheffield, S11 9PZ | Director | - | Active |
40 Kings Road, Chalfont St Giles, HP8 4HS | Director | 04 May 1999 | Active |
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG | Director | 21 August 2000 | Active |
18 Edwina Gardens, Redbridge, Ilford, IG4 5BS | Director | - | Active |
1 Prince Arthur Road, Hampstead, London, NW3 6AX | Director | 31 July 1996 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 01 September 2007 | Active |
The Grange, Bewholme, Driffield, YO25 8ED | Director | 12 October 2001 | Active |
Pricewaterhousecoopers Llp, Level 8 Central Square, Wellington Street, Leeds, LS1 4DL | Director | 23 September 2019 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 09 September 2010 | Active |
14 Cumberland Road, Barnes, London, SW13 9LY | Director | 20 January 1994 | Active |
14 Wentworth Avenue, Sheffield, S11 9QX | Director | 09 May 1995 | Active |
118 Eaton Square, London, SW1W 9AA | Director | 31 July 1996 | Active |
Heatherbank Trottiscliffe Road, Addington, West Malling, ME19 5AZ | Director | 03 June 1997 | Active |
Gable End Hadleigh Heath, Hadleigh, Ipswich, IP7 5NY | Director | 09 May 1995 | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 20 March 2020 | Active |
Riley Croft, Eyam, Hope Valley, S32 5QZ | Director | - | Active |
34 Mallard Place, Twickenham, TW1 4SR | Director | 02 September 1999 | Active |
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL | Director | 03 May 2005 | Active |
23 Lostock Hall Road, Poynton, SK12 1DP | Director | 31 July 1996 | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Director | 03 May 2005 | Active |
176a Ashley Gardens, Emery Hill Street, London, SW1P 1PD | Director | 31 July 1996 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH | Director | 19 May 2014 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 22 December 2010 | Active |
Badgers Rake Woolton Park, Liverpool, L25 6DX | Director | 21 August 2000 | Active |
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 11 July 2012 | Active |
3 Lytton Park, Cobham, KT11 2HB | Director | 21 August 2000 | Active |
Property Portfolio (No 17) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-19 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-08-04 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-04 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Insolvency | Liquidation in administration extension of period. | Download |
2021-02-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-09 | Insolvency | Liquidation in administration proposals. | Download |
2020-11-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-11-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.