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