UKBizDB.co.uk

THE PROPERTY LOUNGE LIMITED

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

This company is commonly known as The Property Lounge Limited. The company was founded 17 years ago and was given the registration number 05929151. The firm's registered office is in HARROW. You can find them at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:THE PROPERTY LOUNGE LIMITED
Company Number:05929151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 September 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom, HA1 3AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Bridlepath Way, Feltham, England, TW14 8AL

Director05 July 2018Active
First Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Secretary08 September 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary08 September 2006Active
First Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director08 September 2006Active

People with Significant Control

Mr Yuda Wang
Notified on:05 July 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:34, Bridlepath Way, Feltham, England, TW14 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Silverstone Properties London Ltd
Notified on:03 July 2018
Status:Active
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Simon Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:First Floor, Healthaid House, Harrow, England, HA1 1UD
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 (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
2023-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-05Address

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

Download
2020-11-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-27Resolution

Resolution.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Persons with significant control

Change to a person with significant control.

Download
2019-06-25Address

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

Download
2019-06-18Accounts

Change account reference date company previous extended.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Address

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

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Officers

Termination secretary company with name termination date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.