About

Registered Number: 04662579
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 14 London Road, Cirencester, GL7 1AE,

 

Based in Cirencester, Property Investment Ltd was founded on 11 February 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Property Investment Ltd. The current directors of the organisation are listed as Brown, Thomas Gerarde D`arcy, Brown, Victoria Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Thomas Gerarde D`Arcy 11 February 2003 - 1
BROWN, Victoria Claire 11 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
PSC04 - N/A 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
PSC04 - N/A 06 May 2019
CS01 - N/A 06 May 2019
CH01 - Change of particulars for director 06 May 2019
CH01 - Change of particulars for director 06 May 2019
CH03 - Change of particulars for secretary 06 May 2019
AD01 - Change of registered office address 01 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 November 2016
AA01 - Change of accounting reference date 30 November 2016
AD01 - Change of registered office address 30 November 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AR01 - Annual Return 05 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 16 November 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 27 August 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 07 February 2008
287 - Change in situation or address of Registered Office 15 November 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 07 July 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 23 March 2006
363s - Annual Return 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
395 - Particulars of a mortgage or charge 13 May 2004
363s - Annual Return 06 March 2004
395 - Particulars of a mortgage or charge 06 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 May 2004 Outstanding

N/A

Legal charge 31 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.