This company is commonly known as Property Portfolio (no 14) Limited. The company was founded 30 years ago and was given the registration number 02910567. 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 14) LIMITED |
---|---|---|
Company Number | : | 02910567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 21 March 1994 |
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 |
---|---|---|---|
The Hall, Shangton, LE8 0PG | Secretary | 21 March 1994 | Active |
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY | Secretary | 30 June 2006 | Active |
5 The Paddock, Lois Weedon, Towcester, NN12 8QB | Secretary | 31 January 1997 | Active |
The Grange, Bewholme, Driffield, YO25 8ED | Secretary | 30 November 2000 | Active |
14 Wentworth Avenue, Sheffield, S11 9QX | Secretary | 30 April 1998 | 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 |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 1994 | Active |
The Hall, Shangton, LE8 0PG | Director | 21 March 1994 | 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 |
The Laurels, Fitzroy Road, Fleet, GU51 4JH | Director | 21 March 1994 | Active |
Oldfield Hill Barn Old Warwick Road, Rowington, Warwick, CV35 7AA | Director | 28 July 1994 | Active |
18 Wood Drive, Chislehurst, BR7 5EU | Director | 03 December 1997 | Active |
19 Ashburnham Close, East Finchley, London, N2 0NH | Director | 12 April 1994 | 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 |
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 23 September 2019 | Active |
14 Wentworth Avenue, Sheffield, S11 9QX | Director | 03 December 1997 | Active |
5th Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 20 March 2020 | Active |
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL | Director | 22 December 2004 | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Director | 22 December 2004 | 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 |
Greenlands Bellwood Court, St. Mary Hoo, ME3 8RT | Director | 03 December 1997 | Active |
25 Wharton Drive, Beaulieu Park, Chelsford, British, SS15 5GX | Director | 01 June 2001 | 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 |
2021-08-07 | 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 |
2021-02-08 | 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 |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-07-15 | Insolvency | Liquidation in administration appointment of administrator. | 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 |
2020-01-03 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.