UKBizDB.co.uk

PROPERTY RESCUE LIMITED

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

This company is commonly known as Property Rescue Limited. The company was founded 18 years ago and was given the registration number 05636616. The firm's registered office is in WOODFORD GREEN. You can find them at 7 Johnston Road, , Woodford Green, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PROPERTY RESCUE LIMITED
Company Number:05636616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:7 Johnston Road, Woodford Green, Essex, IG8 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA

Secretary25 November 2005Active
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA

Director25 November 2005Active
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA

Director08 October 2015Active
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA

Director25 November 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 November 2005Active
7, Johnston Road, Woodford Green, United Kingdom, IG8 0XA

Director25 November 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 November 2005Active

People with Significant Control

Property Rescue Holdco Limited
Notified on:31 March 2018
Status:Active
Country of residence:United Kingdom
Address:7, Johnston Road, Woodford Green, United Kingdom, IG8 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Louis Landers
Notified on:01 June 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA
Nature of control:
  • Significant influence or control
Mr Daniel Scott Nieberg
Notified on:01 June 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA
Nature of control:
  • Significant influence or control
Mr Ian Andrew David De'Friend
Notified on:01 June 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA
Nature of control:
  • Significant influence or control

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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Change person secretary company with change date.

Download
2023-12-04Address

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

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type small.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type small.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.