About

Registered Number: 04534613
Date of Incorporation: 13/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 71 Commodore House Juniper Drive, London, SW18 1TZ,

 

Founded in 2002, The Property Partnership Holdings Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DS01 - Striking off application by a company 22 July 2020
CS01 - N/A 14 September 2019
AD01 - Change of registered office address 25 June 2019
AD01 - Change of registered office address 25 June 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 06 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 12 March 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.