Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY CHANCERY (UK) LIMITED
Company Information for

PROPERTY CHANCERY (UK) LIMITED

88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
03389615
Private Limited Company
Liquidation

Company Overview

About Property Chancery (uk) Ltd
PROPERTY CHANCERY (UK) LIMITED was founded on 1997-06-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Property Chancery (uk) 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 CHANCERY (UK) LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in EC2N
 
Previous Names
TRIBECA PROPERTY CHANCERY (UK) LIMITED16/01/2006
FREEHOLD PORTFOLIOS CHANCERY NOMINEES LIMITED14/01/2004
Filing Information
Company Number 03389615
Company ID Number 03389615
Date formed 1997-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 10:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY CHANCERY (UK) LIMITED
The accountancy firm based at this address is ABC GLOS LTD
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.
Companies with same name PROPERTY CHANCERY (UK) LIMITED
The following companies were found which have the same name as PROPERTY CHANCERY (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY CHANCERY (UK) LIMITED Unknown

Company Officers of PROPERTY CHANCERY (UK) LIMITED

Current Directors
Officer Role Date Appointed
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2015-01-28
NICHOLAS JAMES PATRICK IRELAND
Director 2008-07-14
CAMERON SHAUN MURRAY
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
KATE SUSAN SMITH
Company Secretary 2008-07-14 2015-01-19
PETER MURRAY LILLINGTON
Director 2011-07-29 2014-07-16
JOHN MICHAEL BRETT
Director 2008-07-14 2011-06-06
BRITISH OVERSEAS BANK NOMINEES LIMITED
Company Secretary 2005-12-23 2008-07-14
BRITISH OVERSEAS BANK NOMINEES LIMITED
Director 2005-12-23 2008-07-14
WGTC NOMINEES LIMITED
Director 2005-12-23 2008-07-14
PORTMAN ADMINISTRATION 1 LIMITED
Company Secretary 2004-09-30 2005-12-23
PORTMAN ADMINISTRATION 1 LIMITED
Director 2004-09-30 2005-12-23
PORTMAN ADMINISTRATION 2 LIMITED
Director 2004-09-30 2005-12-23
LINEOBTAIN LIMITED
Company Secretary 1997-06-20 2004-09-30
JAMES WILLIAM JEREMY RITBLAT
Director 1997-06-20 2004-09-30
COLIN BARRY WAGMAN
Director 1997-06-20 2004-09-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-06-20 1997-06-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-06-20 1997-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABERDEEN ASSET MANAGEMENT PLC SELF DIRECTED HOLDINGS LTD Company Secretary 2017-10-06 CURRENT 2014-02-25 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC SORBIN SYSTEMS LIMITED Company Secretary 2017-10-06 CURRENT 2012-02-07 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC SELF DIRECTED INVESTMENTS LTD Company Secretary 2017-10-06 CURRENT 2012-05-23 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC PARMENION INVESTMENT MANAGEMENT LTD Company Secretary 2017-10-06 CURRENT 2012-09-26 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC WISE TRUSTEE LIMITED Company Secretary 2017-10-06 CURRENT 2013-04-09 Active
ABERDEEN ASSET MANAGEMENT PLC PARMENION NOMINEES LIMITED Company Secretary 2017-10-06 CURRENT 2006-11-03 Active
ABERDEEN ASSET MANAGEMENT PLC PARMENION CAPITAL LTD Company Secretary 2017-10-06 CURRENT 2010-02-03 Active
ABERDEEN ASSET MANAGEMENT PLC ASANDER INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-10-06 CURRENT 2012-03-01 Active
ABERDEEN ASSET MANAGEMENT PLC WEALTH HORIZON LIMITED Company Secretary 2017-10-06 CURRENT 2013-11-04 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN DIVERSIFIED INCOME AND GROWTH PLC Company Secretary 2017-02-10 CURRENT 1898-01-05 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENTS EURO LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENTS USD LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC AEROF HENLEY LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active
ABERDEEN ASSET MANAGEMENT PLC ARDEN ASSET MANAGEMENT (UK) LIMITED Company Secretary 2016-06-27 CURRENT 2002-04-16 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EMERGING CAPITAL LIMITED Company Secretary 2016-04-29 CURRENT 1996-10-31 Liquidation
ABERDEEN ASSET MANAGEMENT PLC UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DIRECT PROPERTY (HOLDING) LIMITED Company Secretary 2015-09-26 CURRENT 2015-09-26 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PRIVATE EQUITY ADVISERS LIMITED Company Secretary 2015-06-30 CURRENT 1997-05-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PRIVATE EQUITY MANAGERS LIMITED Company Secretary 2015-06-30 CURRENT 2006-10-27 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DORMANT 01 LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DORMANT 02 LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
ABERDEEN ASSET MANAGEMENT PLC BLBP3 LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BLBP4 LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BEDFONT LAKES BUSINESS PARK (GP1) LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC WAVERLEY GENERAL PRIVATE EQUITY LIMITED Company Secretary 2015-01-19 CURRENT 2002-10-14 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL NOMINEES LIMITED Company Secretary 2015-01-19 CURRENT 2000-11-23 Active
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL NOMINEES B LIMITED Company Secretary 2015-01-19 CURRENT 2001-12-05 Active
ABERDEEN ASSET MANAGEMENT PLC WAVERLEY HEALTHCARE PRIVATE EQUITY LIMITED Company Secretary 2015-01-19 CURRENT 2002-10-14 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABRDN ALTERNATIVE INVESTMENTS LIMITED Company Secretary 2015-01-19 CURRENT 1964-03-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS GROUP LIMITED Company Secretary 2015-01-19 CURRENT 1983-03-23 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENT SOLUTIONS LIMITED Company Secretary 2015-01-19 CURRENT 1987-09-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL GP LIMITED Company Secretary 2015-01-19 CURRENT 2000-09-08 Active
ABERDEEN ASSET MANAGEMENT PLC BEDFONT LAKES BUSINESS PARK (GP2) LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ISAF NOMINEE LIMITED Company Secretary 2014-05-01 CURRENT 2008-04-21 Dissolved 2016-01-26
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK INFRASTRUCTURE CARRY LIMITED Company Secretary 2014-05-01 CURRENT 2012-07-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EUROPEAN INFRASTRUCTURE CARRY LIMITED Company Secretary 2014-05-01 CURRENT 2010-12-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2010-12-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN ALTERNATIVE HOLDINGS LIMITED Company Secretary 2014-05-01 CURRENT 2008-01-30 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2012-07-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GLOBAL INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2013-02-08 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GENERAL PARTNER 1 LIMITED Company Secretary 2014-04-01 CURRENT 2012-08-13 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN CHIPPENHAM NOMINEE 1 LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN CHIPPENHAM NOMINEE 2 LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EMERGING MARKETS SMALLER COMPANIES LIMITED Company Secretary 2011-05-23 CURRENT 2011-04-26 Dissolved 2015-07-21
ABERDEEN ASSET MANAGEMENT PLC COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED Company Secretary 2009-07-01 CURRENT 2003-03-19 Dissolved 2015-11-03
ABERDEEN ASSET MANAGEMENT PLC COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED Company Secretary 2009-07-01 CURRENT 2003-03-25 Liquidation
ABERDEEN ASSET MANAGEMENT PLC PROPERTY PARTNERS (WHITGIFT) LIMITED Company Secretary 2008-05-30 CURRENT 1987-02-23 Dissolved 2015-01-21
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ESTATE MANAGERS LIMITED Company Secretary 2008-05-30 CURRENT 1997-01-28 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED Company Secretary 2008-05-30 CURRENT 2007-12-20 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED Company Secretary 2008-05-30 CURRENT 2007-12-20 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC REGENT RETAIL PARKS (NEWCASTLE) LIMITED Company Secretary 2008-05-30 CURRENT 2007-01-11 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PROPERTY MANAGERS LIMITED Company Secretary 2008-05-30 CURRENT 2004-12-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC PROPERTY PARTNERS (TWO RIVERS) LIMITED Company Secretary 2008-05-30 CURRENT 2001-01-23 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN REAL ESTATE OPERATIONS LIMITED Company Secretary 2008-05-30 CURRENT 1996-11-13 Active
ABERDEEN ASSET MANAGEMENT PLC REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED Company Secretary 2008-05-30 CURRENT 1991-04-23 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED Company Secretary 2008-05-30 CURRENT 1997-03-21 Liquidation
ABERDEEN ASSET MANAGEMENT PLC GRIFFIN NOMINEES LIMITED Company Secretary 2008-05-09 CURRENT 2004-06-18 Active
ABERDEEN ASSET MANAGEMENT PLC THE NORTH AMERICAN INCOME TRUST PLC Company Secretary 2008-03-28 CURRENT 1902-11-20 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PENSION TRUSTEES LIMITED Company Secretary 2008-02-12 CURRENT 1998-06-08 Active
ABERDEEN ASSET MANAGEMENT PLC DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2007-12-13 CURRENT 1927-07-19 Liquidation
ABERDEEN ASSET MANAGEMENT PLC DRUMMOND FUND MANAGEMENT LIMITED Company Secretary 2007-08-24 CURRENT 1972-12-13 Dissolved 2015-11-03
ABERDEEN ASSET MANAGEMENT PLC GLASGOW INVESTMENT MANAGERS LIMITED Company Secretary 2007-08-24 CURRENT 1986-07-22 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PROPERTY ASSET MANAGERS LIMITED Company Secretary 2007-07-09 CURRENT 2006-06-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABRDN JAPAN INVESTMENT TRUST PLC Company Secretary 2006-12-01 CURRENT 1998-06-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC Company Secretary 2006-06-01 CURRENT 1879-03-24 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED Company Secretary 2005-12-01 CURRENT 1989-06-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN US HOLDINGS LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC ABRDN LIFE AND PENSIONS LIMITED Company Secretary 2005-09-30 CURRENT 1998-03-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2005-09-02 CURRENT 2005-06-29 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC ADC ZEROS 2010 PLC Company Secretary 2005-05-24 CURRENT 2005-05-19 Dissolved 2014-08-02
ABERDEEN ASSET MANAGEMENT PLC ADC ZEROS 2012 PLC Company Secretary 2005-05-24 CURRENT 2005-05-19 Dissolved 2014-08-02
ABERDEEN ASSET MANAGEMENT PLC M J FOUNDERS LIMITED Company Secretary 2005-02-11 CURRENT 1992-09-21 Liquidation
ABERDEEN ASSET MANAGEMENT PLC AMJPEF FOUNDER PARTNER LIMITED Company Secretary 2005-02-11 CURRENT 2001-02-13 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABRDN NEW INDIA INVESTMENT TRUST PLC Company Secretary 2004-12-09 CURRENT 1994-02-21 Active
ABERDEEN ASSET MANAGEMENT PLC EDINBURGH FUND MANAGERS PLC Company Secretary 2004-01-31 CURRENT 1969-08-27 Active
ABERDEEN ASSET MANAGEMENT PLC EDINBURGH FUND MANAGERS GROUP LIMITED Company Secretary 2003-10-24 CURRENT 1995-04-28 Active
ABERDEEN ASSET MANAGEMENT PLC ASSET VALUE MANAGEMENT LIMITED Company Secretary 2002-09-24 CURRENT 2001-08-28 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET VALUE INVESTORS LIMITED Company Secretary 2002-09-24 CURRENT 2001-08-28 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET VALUE MANAGEMENT LIMITED Company Secretary 2002-09-24 CURRENT 2001-09-05 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE INTERNATIONAL LIMITED Company Secretary 2001-09-30 CURRENT 1989-02-15 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE UNIT TRUST MANAGEMENT LIMITED Company Secretary 2001-09-30 CURRENT 1978-06-22 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED Company Secretary 2001-09-30 CURRENT 1989-02-27 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE ASSET MANAGEMENT LIMITED Company Secretary 2001-09-30 CURRENT 1961-11-24 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE LIMITED Company Secretary 2001-09-30 CURRENT 1968-09-30 Active
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE HOLDINGS LIMITED Company Secretary 2001-09-30 CURRENT 1984-07-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC MURRAY INCOME TRUST PLC Company Secretary 2001-08-01 CURRENT 1923-06-08 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GP LIMITED Company Secretary 1999-10-20 CURRENT 1999-10-11 Dissolved 2014-07-03
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENT COMPANY LIMITED Company Secretary 1997-05-02 CURRENT 1997-05-02 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED Company Secretary 1993-07-07 CURRENT 1993-07-07 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN FUND MANAGERS LIMITED Company Secretary 1992-03-05 CURRENT 1962-11-07 Active
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO7) LIMITED Company Secretary 1992-01-19 CURRENT 1903-12-01 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN NEW THAI INVESTMENT TRUST PLC Company Secretary 1991-12-01 CURRENT 1989-12-01 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO 6) LIMITED Company Secretary 1991-11-24 CURRENT 1980-03-20 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS LIMITED Company Secretary 1991-07-03 CURRENT 1987-12-23 Active
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO.9) LIMITED Company Secretary 1990-11-24 CURRENT 1982-09-22 Dissolved 2015-11-17
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN TRUST LIMITED Company Secretary 1990-10-09 CURRENT 1989-10-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DEVELOPMENT CAPITAL PLC Company Secretary 1990-10-05 CURRENT 1986-04-22 Dissolved 2015-06-24
ABERDEEN ASSET MANAGEMENT PLC TENON NOMINEES LIMITED Company Secretary 1990-09-25 CURRENT 1987-09-11 Active
ABERDEEN ASSET MANAGEMENT PLC AFM NOMINEES LIMITED Company Secretary 1989-06-05 CURRENT 1970-06-24 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UNIT TRUST MANAGERS LIMITED Company Secretary 1989-02-15 CURRENT 1933-11-02 Active
CAMERON SHAUN MURRAY REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED Director 2018-08-14 CURRENT 1991-04-23 Liquidation
CAMERON SHAUN MURRAY AIRPORT INDUSTRIAL NOMINEES LIMITED Director 2016-03-31 CURRENT 2000-11-23 Active
CAMERON SHAUN MURRAY AIRPORT INDUSTRIAL NOMINEES B LIMITED Director 2016-03-31 CURRENT 2001-12-05 Active
CAMERON SHAUN MURRAY AIRPORT INDUSTRIAL GP LIMITED Director 2016-03-31 CURRENT 2000-09-08 Active
CAMERON SHAUN MURRAY BEDFONT LAKES BUSINESS PARK (GP1) LIMITED Director 2014-07-16 CURRENT 2001-03-30 Liquidation
CAMERON SHAUN MURRAY BEDFONT LAKES BUSINESS PARK (GP2) LIMITED Director 2014-07-16 CURRENT 2001-03-30 Active - Proposal to Strike off

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
2020-10-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-04600Appointment of a voluntary liquidator
2019-12-04LIQ10Removal of liquidator by court order
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM 1 Bow Bells House 1 Bread Street London EC4M 9HH England
2019-09-04LIQ01Voluntary liquidation declaration of solvency
2019-09-04600Appointment of a voluntary liquidator
2019-09-04LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-09
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-10CH01Director's details changed for Mr Cameron Shaun Murray on 2019-07-10
2019-05-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Bow Bells House 1 Bread Street London EC2N 1HZ
2019-02-12RP04CS01Second filing of Confirmation Statement dated 13/06/2017
2018-07-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 250002
2017-06-14CS01Clarification A second filed CS01 was registered on 12/02/2019.
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 250002
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 250002
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ
2015-03-02AP04Appointment of Aberdeen Asset Management Plc as company secretary on 2015-01-28
2015-02-02TM02Termination of appointment of Kate Susan Smith on 2015-01-19
2014-08-14AP01DIRECTOR APPOINTED CAMERON SHAUN MURRAY
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY LILLINGTON
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 250002
2014-07-28AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-27AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-05AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-30AR0120/06/11 ANNUAL RETURN FULL LIST
2011-08-05AP01DIRECTOR APPOINTED PETER MURRAY LILLINGTON
2011-06-27AA30/09/10 TOTAL EXEMPTION FULL
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRETT
2010-07-19AR0120/06/10 FULL LIST
2010-06-02AA30/09/09 TOTAL EXEMPTION FULL
2009-08-13363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR WGTC NOMINEES LIMITED
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRITISH OVERSEAS BANK NOMINEES LIMITED
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 138-142 HOLBORN LONDON EC1N 2TH
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-07-28288aSECRETARY APPOINTED KATE SUSAN SMITH
2008-07-28288aDIRECTOR APPOINTED NICHOLAS JAMES PATRICK IRELAND
2008-07-28288aDIRECTOR APPOINTED JOHN MICHAEL BRETT
2008-07-21363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-10-30363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-26363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-02-07123NC INC ALREADY ADJUSTED 23/12/05
2006-02-07RES04£ NC 1000/251000
2006-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-0788(2)RAD 23/12/05--------- £ SI 250000@1=250000 £ IC 2/250002
2006-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-16CERTNMCOMPANY NAME CHANGED TRIBECA PROPERTY CHANCERY (UK) L IMITED CERTIFICATE ISSUED ON 16/01/06
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288aNEW SECRETARY APPOINTED
2006-01-10288bSECRETARY RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-02225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2005-07-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 40 PORTMAN SQUARE LONDON W1H 0AA
2005-07-11363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-07-11363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: BAKER TILLY 2 BLOOMSBURY STREET LONDON WC1B 3ST
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288bSECRETARY RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-07288bDIRECTOR RESIGNED
2004-01-14CERTNMCOMPANY NAME CHANGED FREEHOLD PORTFOLIOS CHANCERY NOM INEES LIMITED CERTIFICATE ISSUED ON 14/01/04
2004-01-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-01363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-30363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
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 CHANCERY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-08-21
Notices to Creditors2019-08-21
Appointment of Liquidators2019-08-21
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY CHANCERY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-22 Satisfied TOUCHDOWN CO LIMITED
DEBENTURE 1999-07-20 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT,LONDON BRANCH,AS AGENT AND TRUSTEE FOR THEFINANCE PARTIES
DEBENTURE 1997-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PROPERTY CHANCERY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY CHANCERY (UK) LIMITED
Trademarks
We have not found any records of PROPERTY CHANCERY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY CHANCERY (UK) 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 CHANCERY (UK) 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 CHANCERY (UK) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPROPERTY CHANCERY (UK) LIMITEDEvent Date2019-08-09
Notice is hereby given that the following resolutions were passed on 9 August 2019 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Nicholas OReilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields , 88 Wood Street, London, EC2V 7QF be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: Nicholas O'Reilly, Tel: 0207 186 1144 . Alternative contact: Emma Bidlake-Corser, Email: ebidlakecorser@moorfieldscr.com, Tel: 0207 186 1144. Ag JG51259
 
Initiating party Event TypeNotices to Creditors
Defending partyPROPERTY CHANCERY (UK) LIMITEDEvent Date2019-08-09
Notice is hereby given that Creditors of the Company are required, on or before 20 September 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Moorfields, 88 Wood Street, London, EC2V 7QF. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 9 August 2019 . Office Holder Details: Nicholas OReilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields , 88 Wood Street, London, EC2V 7QF For further details contact: Nicholas O'Reilly, Tel: 0207 186 1144 . Alternative contact: Emma Bidlake-Corser, Email: ebidlakecorser@moorfieldscr.com, Tel: 0207 186 1144. Ag JG51259
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROPERTY CHANCERY (UK) LIMITEDEvent Date2019-08-09
Nicholas OReilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields , 88 Wood Street, London, EC2V 7QF : Ag JG51259
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY CHANCERY (UK) 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 CHANCERY (UK) 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.