Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY VISION CROMWELL PLACE LIMITED
Company Information for

PROPERTY VISION CROMWELL PLACE LIMITED

8 CROMWELL PLACE, LONDON, SW7 2JN,
Company Registration Number
03238697
Private Limited Company
Active

Company Overview

About Property Vision Cromwell Place Ltd
PROPERTY VISION CROMWELL PLACE LIMITED was founded on 1996-08-16 and has its registered office in London. The organisation's status is listed as "Active". Property Vision Cromwell Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROPERTY VISION CROMWELL PLACE LIMITED
 
Legal Registered Office
8 CROMWELL PLACE
LONDON
SW7 2JN
Other companies in SW7
 
Previous Names
PROPERTY VISION LIMITED15/11/2012
Filing Information
Company Number 03238697
Company ID Number 03238697
Date formed 1996-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 11:30:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY VISION CROMWELL PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROPERTY VISION CROMWELL PLACE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GERARD HARVEY
Director 2009-02-02
GULNARA LONG
Director 2011-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THOMAS WATTS MACKIE
Director 1997-04-16 2018-03-31
NICHOLAS WELLESLEY DE COURCY ASHE
Director 1996-12-12 2018-01-01
CHARLES VINCENT ELLINGWORTH
Director 1996-12-12 2017-07-20
RICHARD ALEXANDER JOHN MARSH
Director 2011-07-14 2017-07-20
RICHARD CHRISTOPHER SHARPLES
Director 2011-07-14 2012-10-19
EDWARD PETER SUGDEN
Director 2002-01-10 2012-10-19
KAREN LYON
Company Secretary 2011-05-05 2012-10-12
CHRISTOPHER DAVID ALLEN
Director 2012-06-08 2012-10-12
DECLAN KEVIN SHEEHAN
Director 2007-05-09 2012-06-08
JOHN STUART SAINT CLAIR BALDOCK
Director 2006-01-23 2012-01-30
STEPHEN OWEN
Company Secretary 2010-11-23 2011-05-05
THE HON JAMES GEORGE NEIL GEDDES
Director 2007-09-14 2011-03-23
ROBERT HUGH MUSGROVE
Company Secretary 2009-10-22 2010-11-23
WILLIAM JAMES RUFUS GETHING
Director 1996-12-12 2010-11-23
MARY ELIZABETH COOK
Director 1997-04-16 2010-09-10
LEA BLINOFF
Director 2009-01-22 2009-11-27
PETER JAMES HARVEY
Company Secretary 2008-08-14 2009-10-22
LOUISA JANE JENKINSON
Company Secretary 2005-02-17 2008-08-14
THOMAS GORDON HUDSON
Director 2007-09-14 2008-03-03
MARK DEREK PARKINSON
Director 2005-02-18 2008-03-03
RUPERT JOHN BRADSTOCK
Director 1996-12-12 2007-09-30
RICHARD LEATHAM
Director 2002-12-12 2007-04-17
GUY DUNCAN CLELAND PATERSON
Director 1996-12-12 2007-03-31
MARK SEUMAS MCCOMBE
Director 2006-01-23 2007-03-30
MARCUS JOHN GREGSON
Director 2001-09-26 2006-01-20
JOHN HUME MCKENZIE
Company Secretary 2002-11-07 2005-02-17
NICOLA SUZANNE BLACK
Company Secretary 2001-09-26 2002-11-07
CHARLES VINCENT ELLINGWORTH
Company Secretary 1996-12-12 2001-09-26
JPCORS LIMITED
Nominated Secretary 1996-08-16 1996-12-12
JPCORD LIMITED
Nominated Director 1996-08-16 1996-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GERARD HARVEY CROMWELL MEWS PLACE LIMITED Director 2012-10-15 CURRENT 1983-08-26 Dissolved 2014-05-20
PHILIP GERARD HARVEY PV ACQUISITION LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
GULNARA LONG PROPERTY VISION COMMERCIAL LIMITED Director 2014-12-03 CURRENT 2014-11-07 Active - Proposal to Strike off
GULNARA LONG CROMWELL MEWS PLACE LIMITED Director 2012-10-15 CURRENT 1983-08-26 Dissolved 2014-05-20
GULNARA LONG PV ACQUISITION LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-07-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-08-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15AP01DIRECTOR APPOINTED MR ROBERT FANSHAWE
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GULNARA LONG
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACKIE
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASHE
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ELLINGWORTH
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-28AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29AR0116/08/14 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31AA01Previous accounting period shortened from 31/12/14 TO 31/03/14
2014-07-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0116/08/13 ANNUAL RETURN FULL LIST
2013-08-27AA01Current accounting period extended from 06/11/13 TO 31/12/13
2013-08-13AAFULL ACCOUNTS MADE UP TO 06/11/12
2013-05-10AA01Previous accounting period shortened from 31/12/12 TO 06/11/12
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SUGDEN
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARPLES
2012-11-15RES15CHANGE OF NAME 06/11/2012
2012-11-15CERTNMCompany name changed property vision LIMITED\certificate issued on 15/11/12
2012-11-07RES01ADOPT ARTICLES 24/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GERARD HARVEY / 29/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GERARD HARVEY / 14/10/2011
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GULNARA LONG / 29/10/2012
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 8 CANADA SQUARE LONDON E14 5HQ
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER SHARPLES / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER JOHN MARSH / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETER SUGDEN / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VINCENT ELLINGWORTH / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WELLESLEY DE COURCY ASHE / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS WATTS MACKIE / 29/10/2012
2012-10-23MISCSECTION 519
2012-10-22MISCSECTION 519
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY KAREN LYON
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN
2012-08-21AR0116/08/12 FULL LIST
2012-06-08AP01DIRECTOR APPOINTED CHRISTOPHER DAVID ALLEN
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN SHEEHAN
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08RES01ADOPT ARTICLES 03/02/2012
2012-02-08RES13DELETE MEMORANDUM 03/02/2012
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALDOCK
2011-08-24AR0116/08/11 FULL LIST
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011
2011-07-14AP01DIRECTOR APPOINTED RICHARD CHRISTOPHER SHARPLES
2011-07-14AP01DIRECTOR APPOINTED MS GULNARA LONG
2011-07-14AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER JOHN MARSH
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GERARD HARVEY / 01/10/2009
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN KEVIN SHEEHAN / 01/10/2009
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AP03SECRETARY APPOINTED KAREN LYON
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR THE GEDDES
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY COOK
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GETHING
2011-01-21AP03SECRETARY APPOINTED STEPHEN OWEN
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2010-09-09AR0116/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH COOK / 01/10/2009
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON JAMES GEORGE NEIL GEDDES / 01/10/2009
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GERARD HARVEY / 01/10/2009
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETER SUGDEN / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES RUFUS GETHING / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VINCENT ELLINGWORTH / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS WATTS MACKIE / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WELLESLEY DE COURCY ASHE / 13/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN KEVIN SHEEHAN / 13/07/2010
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LEA BLINOFF
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PROPERTY VISION CROMWELL PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY VISION CROMWELL PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTY VISION CROMWELL PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPERTY VISION CROMWELL PLACE LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY VISION CROMWELL PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY VISION CROMWELL PLACE LIMITED
Trademarks
We have not found any records of PROPERTY VISION CROMWELL PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY VISION CROMWELL PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PROPERTY VISION CROMWELL PLACE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY VISION CROMWELL PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY VISION CROMWELL PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPERTY VISION CROMWELL PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.