Company Information for THE PROPERTY DATABASE LTD
5 New Street Square, London, EC4A 3TW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE PROPERTY DATABASE LTD | |
Legal Registered Office | |
5 New Street Square London EC4A 3TW Other companies in EC4A | |
Company Number | 03878948 | |
---|---|---|
Company ID Number | 03878948 | |
Date formed | 1999-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-11-30 | |
Account next due | 31/08/2025 | |
Latest return | 2023-11-12 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-18 07:09:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TJG SECRETARIES LIMITED |
||
RICHARD JOHN BACON |
||
TIMOTHY JOHN FORSE |
||
DAMIAN MARTIN HARRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GREGORY |
Director | ||
ROGER PETER GEORGE WOOLLEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAYLOR WESSING (LONDON) LIMITED | Company Secretary | 2002-08-20 | CURRENT | 2002-08-20 | Active | |
VICPROP U.K. LIMITED | Company Secretary | 2002-08-15 | CURRENT | 2002-08-15 | Active | |
DOBLE POWERTEST LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
ENTUITY LIMITED | Company Secretary | 2002-03-13 | CURRENT | 1996-05-29 | Active | |
O'GRADY PEYTON INTERNATIONAL RECRUITMENT U.K. LIMITED | Company Secretary | 2001-12-20 | CURRENT | 2001-01-08 | Active - Proposal to Strike off | |
WEICHERT WORKFORCE MOBILITY UK LTD | Company Secretary | 2001-09-11 | CURRENT | 2001-09-11 | Active | |
BYTEMOBILE EUROPE LIMITED | Company Secretary | 2001-05-25 | CURRENT | 2001-03-23 | Dissolved 2016-01-26 | |
FIRST QUENCH RETAILING LIMITED | Company Secretary | 2001-05-02 | CURRENT | 1889-11-13 | Dissolved 2015-02-03 | |
AKAMAI TECHNOLOGIES LIMITED | Company Secretary | 2000-11-10 | CURRENT | 2000-02-03 | Active | |
MEYMOTT STREET ACQUISITIONS LIMITED | Company Secretary | 2000-09-22 | CURRENT | 2000-09-22 | Liquidation | |
THRESHER WINES ACQUISITIONS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 2000-09-01 | Dissolved 2014-10-24 | |
MEYMOTT STREET HOLDINGS LIMITED | Company Secretary | 2000-08-25 | CURRENT | 2000-08-25 | Liquidation | |
MEYMOTT STREET CAPITAL LIMITED | Company Secretary | 2000-08-25 | CURRENT | 2000-08-25 | Liquidation | |
TIVO (UK) LIMITED | Company Secretary | 2000-08-21 | CURRENT | 2000-08-21 | Dissolved 2017-04-11 | |
GOOGLE UK LIMITED | Company Secretary | 2000-04-20 | CURRENT | 2000-04-20 | Active | |
MPEG LA (UK) LIMITED | Company Secretary | 2000-04-20 | CURRENT | 2000-04-20 | Active - Proposal to Strike off | |
THRESHER WINES HOLDINGS LIMITED | Company Secretary | 2000-04-13 | CURRENT | 2000-04-13 | Dissolved 2016-11-03 | |
GILDAN ACTIVEWEAR (UK) LIMITED | Company Secretary | 2000-02-21 | CURRENT | 2000-02-21 | Active | |
TAYLOR WESSING PROCESS SERVICE LIMITED | Company Secretary | 1999-11-04 | CURRENT | 1999-08-13 | Active | |
DCM-ONLINE LIMITED | Company Secretary | 1999-10-01 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
BUS EMPLOYEES PENSION TRUSTEES LIMITED | Company Secretary | 1999-08-25 | CURRENT | 1998-07-06 | Active | |
NBPF PENSION TRUSTEES LIMITED | Company Secretary | 1999-08-25 | CURRENT | 1998-07-06 | Active | |
EXTREME NETWORKS UK LIMITED | Company Secretary | 1999-05-13 | CURRENT | 1999-05-13 | Dissolved 2017-03-28 | |
HOLYMAN (UNITED KINGDOM) LIMITED | Company Secretary | 1998-09-04 | CURRENT | 1994-01-12 | Active | |
TAYLOR WESSING UK STAFF TRUSTEE LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1998-09-01 | Active | |
VOLCANO CAPITAL LIMITED | Company Secretary | 1998-07-22 | CURRENT | 1998-07-22 | Liquidation | |
VOLCANO HOLDING COMPANY LIMITED | Company Secretary | 1998-07-22 | CURRENT | 1998-07-22 | Liquidation | |
ARIBA UK LIMITED | Company Secretary | 1998-07-06 | CURRENT | 1998-07-06 | Dissolved 2015-09-22 | |
DELTEK SYSTEMS (UK) LTD. | Company Secretary | 1998-07-06 | CURRENT | 1998-07-06 | Dissolved 2017-07-11 | |
VERAS (EUROPE) LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
MAXEL MANAGEMENT LIMITED | Director | 2006-11-14 | CURRENT | 1985-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from Flat 11, 14 Eccleston Place London SW1W 9NE England to 36 Lichfield House Rustat Avenue Cambridge CB1 3rd | |
AD03 | Registers moved to registered inspection location of 36 Lichfield House Rustat Avenue Cambridge CB1 3rd | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Timothy Forse 29 Laxford House Cundy Street London SW1W 9JU United Kingdom to Flat 11, 14 Eccleston Place London SW1W 9NE | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Damian Martin Harrington on 2020-04-08 | |
AD03 | Registers moved to registered inspection location of C/O Timothy Forse 29 Laxford House Cundy Street London SW1W 9JU | |
CH01 | Director's details changed for Damian Martin Harrington on 2020-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Timothy John Forse on 2018-01-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Dr Timothy Forse Forse as a person with significant control on 2016-11-20 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 133.595 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 133.595 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 133.595 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 133.595 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard John Bacon on 2012-01-25 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Richard John Bacon on 2009-10-01 | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN HARRINGTON / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN FORSE / 31/12/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TJG SECRETARIES LIMITED on 2010-12-31 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN HARRINGTON / 16/01/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN FORSE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN HARRINGTON / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TJG SECRETARIES LIMITED / 24/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 05/02/08 GBP SI 28055@0.001=28.055 GBP IC 105/133.055 | |
288a | DIRECTOR APPOINTED DAMIAN MARTIN HARRINGTON | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
88(2)R | AD 30/01/07--------- £ SI 1700@.001=1 £ IC 103/104 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
88(2)R | AD 13/05/06--------- £ SI 1920@.001=1 £ IC 102/103 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 13/07/05-13/07/05 £ SI 1920@0.001=1 £ IC 100/101 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 14/03/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUB DIVISION 07/03/02 | |
363a | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
88(2)R | AD 07/03/02--------- £ SI 5000@.001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 29 LAXFORD HOUSE CUNDY STREET LONDON SW1W 9JU | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 15/04/02 | |
ELRES | S366A DISP HOLDING AGM 15/04/02 | |
88(2)R | AD 22/02/02--------- £ SI 94@1=94 £ IC 1/95 | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
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 THE PROPERTY DATABASE LTD
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as THE PROPERTY DATABASE LTD are:
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. |