This company is commonly known as Property Portfolio (no 11). The company was founded 36 years ago and was given the registration number 02236968. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 74990 - Non-trading company.
Name | : | PROPERTY PORTFOLIO (NO 11) |
---|---|---|
Company Number | : | 02236968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 28 March 1988 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pricewaterhousecoopers Llp Level 8 Central Square, 29 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 |
18 Wood Drive, Chislehurst, BR7 5EU | Secretary | 20 February 1996 | Active |
The Grange, Bewholme, Driffield, YO25 8ED | Secretary | 30 November 2000 | Active |
14 Wentworth Avenue, Sheffield, S11 9QX | Secretary | 14 October 1996 | Active |
The Midge Bliby Wood, Bilsington, Ashford, TN25 7JB | Secretary | - | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Secretary | 19 May 2005 | Active |
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Secretary | 22 December 2010 | 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 |
Cavendish, Salisbury Road, Horsham, RH13 0AJ | Director | - | Active |
18 Wood Drive, Chislehurst, BR7 5EU | Director | 20 February 1996 | Active |
57 Friars Walk, Southgate, London, N14 5LJ | Director | - | Active |
40 Kings Road, Chalfont St Giles, HP8 4HS | Director | 04 May 1999 | Active |
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG | Director | 05 September 2000 | Active |
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 01 September 2007 | Active |
The Grange, Bewholme, Driffield, YO25 8ED | Director | 20 November 2002 | Active |
19 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ | Director | - | Active |
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 23 September 2019 | Active |
14 Wentworth Avenue, Sheffield, S11 9QX | Director | 14 October 1996 | Active |
12 East Hill Road, Oxted, RH8 9HZ | Director | - | Active |
118 Eaton Square, London, SW1W 9AA | Director | - | Active |
The Midge Bliby Wood, Bilsington, Ashford, TN25 7JB | Director | - | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 20 March 2020 | Active |
Riley Croft, Eyam, Hope Valley, S32 5QZ | Director | 14 October 1996 | Active |
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL | Director | 18 May 2006 | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Director | 19 May 2005 | 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 | 05 September 2000 | Active |
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 13 May 2013 | Active |
3 Lytton Park, Cobham, KT11 2HB | Director | 05 September 2000 | Active |
567 Reading Road, Winnersh, Wokingham, RG41 5HJ | Director | - | Active |
Greenlands Bellwood Court, St. Mary Hoo, ME3 8RT | Director | 20 February 1996 | Active |
25 Wharton Drive, Beaulieu Park, Chelsford, British, SS15 5GX | Director | 01 June 2001 | Active |
Property Portfolio (No 3) 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 | |
---|---|---|---|
2021-11-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-08-07 | 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 |
2021-02-05 | 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 |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type dormant. | 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 |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.