This company is commonly known as Propertyrun Ltd. The company was founded 13 years ago and was given the registration number 07374201. The firm's registered office is in BOREHAMWOOD. You can find them at Unit 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | PROPERTYRUN LTD |
---|---|---|
Company Number | : | 07374201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Bridge Lane, London, United Kingdom, NW11 0EU | Secretary | 13 September 2010 | Active |
C/O Valentine & Co, Galley House, Moon Lane, London, EN5 5YL | Director | 13 September 2010 | Active |
Mr Avrom Barry Leigh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Stirling Court, Stirling Way, Borehamwood, United Kingdom, WD6 2FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-29 | Resolution | Resolution. | Download |
2021-01-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Change account reference date company current extended. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Officers | Termination secretary company with name termination date. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Address | Change registered office address company with date old address new address. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.