About

Registered Number: 00633000
Date of Incorporation: 17/07/1959 (65 years and 9 months ago)
Company Status: Active
Registered Address: Kingsgate House, 114/115 High Holborn, London, WC1V 6JJ

 

The Property Trust Plc was founded on 17 July 1959 and are based in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Chan, Nelson Chi-fai, Cheng, David Kai Ho, Cheng, Jonathan for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, David Kai Ho N/A 02 October 1998 1
CHENG, Jonathan 14 April 1994 02 October 1998 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Nelson Chi-Fai 28 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 October 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 07 October 2018
MR01 - N/A 22 December 2017
CS01 - N/A 12 December 2017
AA - Annual Accounts 07 October 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR01 - N/A 24 August 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 October 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 16 September 2013
MR01 - N/A 03 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 September 2012
AP03 - Appointment of secretary 10 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 04 October 2006
353 - Register of members 25 August 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 21 September 2005
353 - Register of members 24 August 2005
AA - Annual Accounts 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
363a - Annual Return 20 September 2004
AA - Annual Accounts 05 November 2003
363a - Annual Return 18 September 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
363a - Annual Return 18 September 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 18 September 2001
AA - Annual Accounts 20 October 2000
363a - Annual Return 20 September 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 17 September 1999
RESOLUTIONS - N/A 10 December 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
AA - Annual Accounts 30 October 1998
363a - Annual Return 18 September 1998
363(190) - N/A 18 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1997
AA - Annual Accounts 02 November 1997
363a - Annual Return 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
287 - Change in situation or address of Registered Office 05 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
AA - Annual Accounts 18 November 1996
363a - Annual Return 17 September 1996
AA - Annual Accounts 02 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1995
363x - Annual Return 11 October 1995
288 - N/A 25 August 1995
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 09 February 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1994
123 - Notice of increase in nominal capital 21 September 1994
363x - Annual Return 19 September 1994
OC - Order of Court 08 September 1994
288 - N/A 06 September 1994
AA - Annual Accounts 02 August 1994
PROSP - Prospectus 25 July 1994
288 - N/A 10 May 1994
288 - N/A 24 February 1994
395 - Particulars of a mortgage or charge 16 February 1994
288 - N/A 13 December 1993
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 08 November 1993
RESOLUTIONS - N/A 08 November 1993
RESOLUTIONS - N/A 08 November 1993
RESOLUTIONS - N/A 08 November 1993
123 - Notice of increase in nominal capital 08 November 1993
363s - Annual Return 28 October 1993
AA - Annual Accounts 28 October 1993
288 - N/A 01 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1993
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 13 November 1992
AA - Annual Accounts 06 November 1992
363s - Annual Return 03 November 1992
PROSP - Prospectus 14 October 1992
MEM/ARTS - N/A 26 August 1992
RESOLUTIONS - N/A 14 July 1992
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 14 July 1992
OC - Order of Court 07 July 1992
RESOLUTIONS - N/A 11 June 1992
RESOLUTIONS - N/A 11 June 1992
RESOLUTIONS - N/A 11 June 1992
RESOLUTIONS - N/A 24 April 1992
RESOLUTIONS - N/A 24 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1992
RESOLUTIONS - N/A 20 November 1991
RESOLUTIONS - N/A 20 November 1991
RESOLUTIONS - N/A 20 November 1991
MEM/ARTS - N/A 20 November 1991
363b - Annual Return 15 November 1991
AA - Annual Accounts 18 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1991
PROSP - Prospectus 25 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1991
288 - N/A 09 January 1991
363a - Annual Return 08 January 1991
RESOLUTIONS - N/A 14 November 1990
RESOLUTIONS - N/A 14 November 1990
123 - Notice of increase in nominal capital 14 November 1990
AA - Annual Accounts 10 October 1990
288 - N/A 03 October 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 June 1990
PUC3O - N/A 19 June 1990
288 - N/A 26 March 1990
288 - N/A 20 February 1990
MEM/ARTS - N/A 18 October 1989
363 - Annual Return 16 October 1989
RESOLUTIONS - N/A 13 October 1989
RESOLUTIONS - N/A 13 October 1989
RESOLUTIONS - N/A 13 October 1989
RESOLUTIONS - N/A 13 October 1989
RESOLUTIONS - N/A 13 October 1989
RESOLUTIONS - N/A 13 October 1989
123 - Notice of increase in nominal capital 13 October 1989
288 - N/A 19 September 1989
AA - Annual Accounts 24 August 1989
288 - N/A 07 July 1989
288 - N/A 30 June 1989
288 - N/A 20 June 1989
288 - N/A 06 June 1989
288 - N/A 06 June 1989
288 - N/A 06 June 1989
363 - Annual Return 15 November 1988
SA - Shares agreement 01 November 1988
363 - Annual Return 29 October 1988
SA - Shares agreement 26 October 1988
RESOLUTIONS - N/A 17 October 1988
RESOLUTIONS - N/A 17 October 1988
RESOLUTIONS - N/A 17 October 1988
RESOLUTIONS - N/A 17 October 1988
PUC 3 - N/A 17 October 1988
123 - Notice of increase in nominal capital 17 October 1988
AA - Annual Accounts 12 September 1988
287 - Change in situation or address of Registered Office 08 September 1988
PUC(U) - N/A 18 May 1988
288 - N/A 07 February 1988
363 - Annual Return 07 February 1988
PUC 3 - N/A 16 November 1987
PUC 2 - N/A 16 November 1987
123 - Notice of increase in nominal capital 04 November 1987
AA - Annual Accounts 28 October 1987
RESOLUTIONS - N/A 13 October 1987
PUC(U) - N/A 17 June 1987
PUC(U) - N/A 23 April 1987
OC138 - Order of Court 31 March 1987
GAZ(U) - N/A 02 March 1987
363 - Annual Return 02 March 1987
288 - N/A 20 February 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 1986
395 - Particulars of a mortgage or charge 02 December 1986
AA - Annual Accounts 29 November 1986
288 - N/A 29 November 1986
288 - N/A 03 November 1986
287 - Change in situation or address of Registered Office 03 November 1986
288 - N/A 06 September 1986
288 - N/A 03 September 1986
288 - N/A 15 August 1986
PUC(U) - N/A 14 August 1986
GAZ(U) - N/A 14 June 1986
GAZ(U) - N/A 28 May 1986
CERTNM - Change of name certificate 18 June 1985
MISC - Miscellaneous document 17 July 1959
NEWINC - New incorporation documents 17 July 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

A registered charge 22 August 2017 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

Legal charge over shares 03 February 1994 Outstanding

N/A

Legal mortgage 25 November 1986 Fully Satisfied

N/A

Legal charge 21 February 1986 Fully Satisfied

N/A

Legal charge 21 August 1985 Fully Satisfied

N/A

Legal charge 05 July 1985 Fully Satisfied

N/A

Legal charge 27 June 1985 Fully Satisfied

N/A

Trust deed 11 March 1985 Outstanding

N/A

Legal charge 20 November 1984 Fully Satisfied

N/A

Legal charge 20 November 1984 Fully Satisfied

N/A

Legal charge 20 November 1984 Fully Satisfied

N/A

Legal charge 20 November 1984 Fully Satisfied

N/A

Legal charge 05 July 1984 Fully Satisfied

N/A

Legal charge 04 April 1984 Fully Satisfied

N/A

Legal charge 08 February 1984 Fully Satisfied

N/A

Legal charge 18 November 1983 Fully Satisfied

N/A

Supplemental deed 27 July 1983 Fully Satisfied

N/A

Legal charge 05 April 1983 Fully Satisfied

N/A

Mortgage 21 February 1983 Fully Satisfied

N/A

Mortgage 21 February 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Legal charge 31 January 1983 Fully Satisfied

N/A

Deed effecting substitution of security 27 January 1983 Fully Satisfied

N/A

Legal charge 24 September 1982 Fully Satisfied

N/A

Legal charge 08 September 1982 Fully Satisfied

N/A

Legal charge 05 August 1982 Fully Satisfied

N/A

Legal charge 24 May 1982 Fully Satisfied

N/A

Legal charge 24 May 1982 Fully Satisfied

N/A

Legal charge 24 May 1982 Fully Satisfied

N/A

Deed 29 April 1982 Fully Satisfied

N/A

Legal charge 30 October 1981 Fully Satisfied

N/A

Legal charge 29 October 1981 Fully Satisfied

N/A

Legal charge 18 August 1981 Fully Satisfied

N/A

Legal charge 14 August 1981 Fully Satisfied

N/A

Legal charge 04 August 1981 Fully Satisfied

N/A

Deed supplemental 31 July 1981 Fully Satisfied

N/A

Deed effecting substitution of property 09 June 1981 Fully Satisfied

N/A

Legal charge 16 April 1981 Fully Satisfied

N/A

Legal charge 25 March 1981 Fully Satisfied

N/A

Legal charge 09 March 1981 Fully Satisfied

N/A

Charge by way of substituted securities 27 February 1981 Fully Satisfied

N/A

Legal charge 26 November 1980 Fully Satisfied

N/A

Legal charge 30 October 1980 Fully Satisfied

N/A

Guarantee 11 March 1980 Fully Satisfied

N/A

Legal charge 15 June 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.