Warning: file_put_contents(c/a2373b07a178d64713c60f7bb48d699e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Property Software Limited, SE1 2LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROPERTY SOFTWARE LIMITED

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

This company is commonly known as Property Software Limited. The company was founded 23 years ago and was given the registration number 04128830. The firm's registered office is in LONDON. You can find them at The Cooperage, 5 Copper Row, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PROPERTY SOFTWARE LIMITED
Company Number:04128830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Cooperage, 5 Copper Row, London, England, SE1 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director07 June 2018Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director02 August 2021Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary20 December 2000Active
Kings Place, 90 York Way, London, N1P 2AP

Secretary01 March 2001Active
Kings Place, 90 York Way, London, N1P 2AP

Secretary30 June 2012Active
36 Carrwood Road, Pownall Park, Wilmslow, SK9 5DL

Director01 March 2001Active
Kings Place, 90 York Way, London, N1P 2AP

Director01 March 2001Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director20 September 2018Active
PO BOX 68164, Kings Place, 90 York Way, London, N1P 2AP

Director01 October 2009Active
18 Branscombe Gardens, London, N21 3BN

Director21 May 2001Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director28 April 2016Active
Kings Place, 90 York Way, London, United Kingdom, N1P 2AP

Director30 June 2012Active
PO BOX 68164, Kings Place, 90 York Way, London, N1P 2AP

Director29 October 2010Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director29 April 2019Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director26 October 2020Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director17 December 2013Active
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH

Director06 March 2020Active
5 Somerville Court, Banbury Business Park, Aynho Road, Adderbury, Banbury, England, OX17 3NS

Director07 October 2014Active
PO BOX 68164, Kings Place, 90 York Way, London, United Kingdom, N1P 2AP

Director30 June 2012Active
Chetwode House, Leicester Road, Melton Mowbray, LE4 1WX

Director01 November 2001Active
Half Moon House, Bilborough Road, Trowell Moor, NG8 4DR

Director01 November 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director20 December 2000Active

People with Significant Control

Property Software Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Cooperage, 5 Copper Row, London, England, SE1 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-03Accounts

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Accounts

Legacy.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company current extended.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.