UKBizDB.co.uk

PROPERTY PORTFOLIO (NO 11)

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY

Secretary30 June 2006Active
18 Wood Drive, Chislehurst, BR7 5EU

Secretary20 February 1996Active
The Grange, Bewholme, Driffield, YO25 8ED

Secretary30 November 2000Active
14 Wentworth Avenue, Sheffield, S11 9QX

Secretary14 October 1996Active
The Midge Bliby Wood, Bilsington, Ashford, TN25 7JB

Secretary-Active
26 Gateacre Rise, Liverpool, L25 5LA

Secretary19 May 2005Active
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Secretary22 December 2010Active
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY

Director30 June 2006Active
5th Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH

Director13 October 2017Active
Cavendish, Salisbury Road, Horsham, RH13 0AJ

Director-Active
18 Wood Drive, Chislehurst, BR7 5EU

Director20 February 1996Active
57 Friars Walk, Southgate, London, N14 5LJ

Director-Active
40 Kings Road, Chalfont St Giles, HP8 4HS

Director04 May 1999Active
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG

Director05 September 2000Active
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director01 September 2007Active
The Grange, Bewholme, Driffield, YO25 8ED

Director20 November 2002Active
19 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ

Director-Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director23 September 2019Active
14 Wentworth Avenue, Sheffield, S11 9QX

Director14 October 1996Active
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

Director20 March 2020Active
Riley Croft, Eyam, Hope Valley, S32 5QZ

Director14 October 1996Active
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL

Director18 May 2006Active
26 Gateacre Rise, Liverpool, L25 5LA

Director19 May 2005Active
5th Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH

Director19 May 2014Active
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director22 December 2010Active
Badgers Rake Woolton Park, Liverpool, L25 6DX

Director05 September 2000Active
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director13 May 2013Active
3 Lytton Park, Cobham, KT11 2HB

Director05 September 2000Active
567 Reading Road, Winnersh, Wokingham, RG41 5HJ

Director-Active
Greenlands Bellwood Court, St. Mary Hoo, ME3 8RT

Director20 February 1996Active
25 Wharton Drive, Beaulieu Park, Chelsford, British, SS15 5GX

Director01 June 2001Active

People with Significant Control

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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-24Gazette

Gazette dissolved liquidation.

Download
2021-08-24Insolvency

Liquidation in administration move to dissolution.

Download
2021-08-07Insolvency

Liquidation in administration progress report.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-06-09Insolvency

Liquidation in administration extension of period.

Download
2021-02-05Insolvency

Liquidation in administration progress report.

Download
2020-12-09Insolvency

Liquidation in administration proposals.

Download
2020-11-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-11-03Address

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

Download
2020-10-05Insolvency

Liquidation in administration proposals.

Download
2020-07-15Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-17Address

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

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type dormant.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.