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

PROPERTY & PORTFOLIO RESEARCH LIMITED

26TH FLOOR, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03847408
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Property & Portfolio Research Ltd
PROPERTY & PORTFOLIO RESEARCH LIMITED was founded on 1999-09-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Property & Portfolio Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROPERTY & PORTFOLIO RESEARCH LIMITED
 
Legal Registered Office
26TH FLOOR, THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in W1G
 
Filing Information
Company Number 03847408
Company ID Number 03847408
Date formed 1999-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB809833505  
Last Datalog update: 2024-02-05 15:35:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY & PORTFOLIO RESEARCH 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 & PORTFOLIO RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BARNABY GREEN
Company Secretary 2009-07-17
ANDREW FLORANCE
Director 2009-07-17
MATTHEW BARNABY GREEN
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS CAMPBELL MARPLES
Director 2009-07-17 2013-02-27
JOHN DEVIN
Company Secretary 2009-07-17 2009-07-17
PAUL SYKES
Company Secretary 1999-10-13 2009-07-17
PAUL SYKES
Director 1999-10-13 2009-07-17
BRET WILKERSON
Director 2006-06-09 2009-07-17
MARTIN WILLIAM HOWARD MORGAN
Director 1999-10-13 2006-06-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-23 1999-10-13
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-23 1999-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BARNABY GREEN COSTAR UK LIMITED Company Secretary 2003-09-26 CURRENT 1984-02-06 Active
ANDREW FLORANCE COSTAR UK LIMITED Director 2003-01-09 CURRENT 1984-02-06 Active
ANDREW FLORANCE COSTAR LIMITED Director 2002-11-21 CURRENT 2002-11-14 Active - Proposal to Strike off
MATTHEW BARNABY GREEN COSTAR UK LIMITED Director 2007-08-02 CURRENT 1984-02-06 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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-20Application to strike the company off the register
2023-10-18Resolutions passed:<ul><li>Resolution Application to remove company from register 02/10/2023</ul>
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-01-07SH20Statement by Directors
2021-01-07SH19Statement of capital on 2021-01-07 GBP 2
2021-01-07CAP-SSSolvency Statement dated 21/12/20
2021-01-07RES13Resolutions passed:
  • Reduce share prem a/c 21/12/2020
2020-12-23SH0121/12/20 STATEMENT OF CAPITAL GBP 2
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26CH01Director's details changed for Mr Matthew Barnaby Green on 2020-11-26
2020-11-12CH01Director's details changed for Mr Andrew Florance on 2020-11-12
2020-07-27AA01Previous accounting period extended from 30/12/19 TO 31/12/19
2020-07-27AA01Previous accounting period extended from 30/12/19 TO 31/12/19
2019-11-26AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2019-11-26AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM First Floor 1 Chapel Place London W1G 0BG
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-10AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0104/10/13 ANNUAL RETURN FULL LIST
2013-12-16CH01Director's details changed for Andrew Florance on 2012-01-01
2013-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW BARNABY GREEN on 2012-07-27
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/13 FROM 5Th Floor 40 Portman Square London W1H 6LT
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AP01DIRECTOR APPOINTED MR MATTHEW BARNABY GREEN
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARPLES
2012-11-07AR0104/10/12 ANNUAL RETURN FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-28AR0104/10/11 ANNUAL RETURN FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-04AR0104/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AR0104/10/09 BEARER SHARES
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM YORK HOUSE 10TH FLOOR 12 YORK STREET MANCHESTER M2 3BB
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR BRET WILKERSON
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY JOHN DEVIN
2009-09-05287REGISTERED OFFICE CHANGED ON 05/09/2009 FROM C/O DAILY MAIL&GENERAL TRUST PLC NORTHCLIFFE HOUSE 2 DERRY STREET LONDON W8 5TT
2009-09-05225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-08-26288aDIRECTOR APPOINTED ANDREW FLORANCE
2009-08-26288aSECRETARY APPOINTED MATTHEW BARNABY GREEN
2009-08-26288aDIRECTOR APPOINTED PAUL NICHOLAS CAMPBELL MARPLES
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL SYKES
2009-07-21288aSECRETARY APPOINTED JOHN DEVIN LOGGED FORM
2009-07-21288aSECRETARY APPOINTED JOHN DEVIN
2009-05-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-09363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-15363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-22363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2005-12-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-14363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-13363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-12-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-17363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-06CERTNMCOMPANY NAME CHANGED TECHCHOOSE LIMITED CERTIFICATE ISSUED ON 06/11/02
2002-10-23363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-06-01287REGISTERED OFFICE CHANGED ON 01/06/02 FROM: C/O DMG INFORMATION LTD BATEMAN STREET CAMBRIDGE CB2 1LZ
2002-01-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-22363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/00
2000-11-07363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
1999-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-27288bSECRETARY RESIGNED
1999-10-27288bDIRECTOR RESIGNED
1999-10-27287REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-10-27288aNEW DIRECTOR APPOINTED
1999-10-26288bSECRETARY RESIGNED
1999-10-26288bDIRECTOR RESIGNED
1999-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PROPERTY & PORTFOLIO RESEARCH 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 & PORTFOLIO RESEARCH 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 & PORTFOLIO RESEARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PROPERTY & PORTFOLIO RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY & PORTFOLIO RESEARCH LIMITED
Trademarks
We have not found any records of PROPERTY & PORTFOLIO RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY & PORTFOLIO RESEARCH 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 (74990 - Non-trading company) as PROPERTY & PORTFOLIO RESEARCH LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY & PORTFOLIO RESEARCH 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 & PORTFOLIO RESEARCH 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 & PORTFOLIO RESEARCH 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.