About

Registered Number: 04294991
Date of Incorporation: 27/09/2001 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

 

Property Partnerships Development Managers (UK) Ltd was founded on 27 September 2001 with its registered office in Bishop's Stortford in Hertfordshire, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Gosling, Thomas Lentell, Cavell, Nigel David, Southall, Richard Evelyn, Wilkins, Christopher John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVELL, Nigel David 09 November 2001 11 July 2003 1
SOUTHALL, Richard Evelyn 10 December 2004 31 December 2006 1
WILKINS, Christopher John 11 July 2003 22 May 2008 1
Secretary Name Appointed Resigned Total Appointments
GOSLING, Thomas Lentell 09 November 2001 31 December 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
WU07 - N/A 30 September 2019
WU07 - N/A 26 September 2018
WU04 - N/A 29 December 2017
WU14 - N/A 29 December 2017
WU07 - N/A 12 September 2017
LIQ MISC - N/A 11 August 2016
LIQ MISC - N/A 23 September 2015
AD01 - Change of registered office address 08 August 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 August 2014
COCOMP - Order to wind up 06 October 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 22 December 2009
DISS40 - Notice of striking-off action discontinued 27 May 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 31 October 2007
363s - Annual Return 15 October 2007
225 - Change of Accounting Reference Date 02 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
CERTNM - Change of name certificate 21 August 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 24 October 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
395 - Particulars of a mortgage or charge 02 July 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 24 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 20 November 2002
287 - Change in situation or address of Registered Office 26 June 2002
225 - Change of Accounting Reference Date 18 March 2002
287 - Change in situation or address of Registered Office 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
MEM/ARTS - N/A 12 October 2001
CERTNM - Change of name certificate 08 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.