About

Registered Number: 04941240
Date of Incorporation: 22/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Founded in 2003, The Property Warehouse Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". There is only one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the The Property Warehouse Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AVIRAM, Tracey Joanna 07 November 2003 - 1

Filing History

Document Type Date
MR04 - N/A 07 May 2020
MR01 - N/A 05 May 2020
AA01 - Change of accounting reference date 30 April 2020
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
AA01 - Change of accounting reference date 23 October 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 27 July 2018
AAMD - Amended Accounts 25 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 October 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA - Annual Accounts 12 June 2017
CH03 - Change of particulars for secretary 27 October 2016
CS01 - N/A 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AD01 - Change of registered office address 26 October 2016
AA01 - Change of accounting reference date 18 October 2016
AA01 - Change of accounting reference date 25 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 October 2015
AA01 - Change of accounting reference date 29 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 29 July 2014
MR01 - N/A 07 April 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 24 September 2012
AA01 - Change of accounting reference date 27 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 01 February 2011
3.6 - Abstract of receipt and payments in receivership 01 February 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
LQ02 - Notice of ceasing to act as receiver or manager 07 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
AR01 - Annual Return 22 October 2010
LQ01 - Notice of appointment of receiver or manager 28 September 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 06 August 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 22 October 2007
363a - Annual Return 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 14 February 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 18 November 2005
395 - Particulars of a mortgage or charge 15 February 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 01 April 2014 Fully Satisfied

N/A

Debenture 30 November 2010 Fully Satisfied

N/A

Floating charge 20 March 2008 Fully Satisfied

N/A

Legal charge 20 March 2008 Fully Satisfied

N/A

Legal charge 20 March 2008 Fully Satisfied

N/A

Floating charge 20 March 2008 Fully Satisfied

N/A

Floating charge 20 March 2008 Fully Satisfied

N/A

Legal charge 20 March 2008 Fully Satisfied

N/A

Legal charge 20 March 2008 Fully Satisfied

N/A

Floating charge 20 March 2008 Fully Satisfied

N/A

Legal charge 10 February 2006 Fully Satisfied

N/A

Debenture 08 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.