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

AUTONOMY PROPERTY LIMITED

4385, 04947902 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
04947902
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Autonomy Property Ltd
AUTONOMY PROPERTY LIMITED was founded on 2003-10-30 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Autonomy Property 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
AUTONOMY PROPERTY LIMITED
 
Legal Registered Office
4385
04947902 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in TN40
 
Filing Information
Company Number 04947902
Company ID Number 04947902
Date formed 2003-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 28/09/2021
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTONOMY PROPERTY 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 AUTONOMY PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
CLARE ROSE ARMSTRONG
Company Secretary 2005-05-01
CLARE ROSE ARMSTRONG
Director 2003-10-30
STEPHEN MICHAEL CHAMP
Director 2003-11-07
NICHOLAS JOHN DELROY
Director 2003-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ARMSTRONG
Director 2005-05-01 2015-02-17
MICHAEL THOMAS HADFIELD
Company Secretary 2003-10-30 2005-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE ROSE ARMSTRONG AUTONOMY BUILDING SERVICES LIMITED Director 2015-02-17 CURRENT 2006-09-21 Active - Proposal to Strike off
CLARE ROSE ARMSTRONG HOLLIES ASSET MANAGEMENT LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-10-17

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
2022-10-31RP05Companies House applied as default registered office address PO Box 4385, 04947902 - Companies House Default Address, Cardiff, CF14 8LH on 2022-10-31
2022-10-12Compulsory strike-off action has been suspended
2022-10-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DELROY
2022-05-27PSC07CESSATION OF NICHOLAS JOHN DELROY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23Compulsory strike-off action has been discontinued
2021-12-23Compulsory strike-off action has been discontinued
2021-12-23DISS40Compulsory strike-off action has been discontinued
2021-12-22CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-12-29AA01Current accounting period shortened from 29/12/19 TO 28/12/19
2019-12-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-11-04PSC07CESSATION OF STEPHEN ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04PSC04Change of details for Mr Stephen Armstrong as a person with significant control on 2019-11-04
2019-03-30DISS40Compulsory strike-off action has been discontinued
2019-03-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-09-28AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 3000
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CH01Director's details changed for Mrs Clare Rose Armstrong on 2017-07-05
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 3000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-12-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 3000
2015-11-17AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Office 8 10 Buckhurst Road Bexhill on Sea East Sussex TN40 1QF
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMSTRONG
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-27AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12CH01Director's details changed for Mrs Clare Rose Armstrong on 2014-03-12
2013-12-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 3000
2013-11-29AR0130/10/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0130/10/12 ANNUAL RETURN FULL LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DELROY / 16/11/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL CHAMP / 16/11/2012
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/12 FROM 28 Acacia Way the Hollies Sidcup Kent DA15 8WW
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ROSE ARMSTRONG / 15/11/2012
2012-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE ROSE ARMSTRONG on 2012-11-15
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARMSTRONG / 15/11/2012
2012-01-25AR0130/10/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2010-11-10AR0130/10/10 FULL LIST
2010-10-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-04AA31/12/08 TOTAL EXEMPTION SMALL
2010-03-08AR0130/10/09 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DELROY / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CHAMP / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARMSTRONG / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ROSE ARMSTRONG / 08/03/2010
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 41 BELLEGROVE ROAD WELLING KENT DA16
2010-02-02GAZ1FIRST GAZETTE
2009-03-16363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-02-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-05363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2008-04-02AA31/12/06 TOTAL EXEMPTION SMALL
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-05-08363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-08-11363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2006-03-30225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-19288aNEW DIRECTOR APPOINTED
2005-07-07288bSECRETARY RESIGNED
2005-07-07288aNEW SECRETARY APPOINTED
2005-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-01RES12VARYING SHARE RIGHTS AND NAMES
2004-12-02363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-25RES12VARYING SHARE RIGHTS AND NAMES
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-2588(2)RAD 18/02/04--------- £ SI 2999@1=2999 £ IC 2/3001
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to AUTONOMY PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against AUTONOMY PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-06 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-07-06 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-07-06 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-06-25 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-04-07 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-04-07 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2004-03-18 Outstanding MORTGAGE EXPRESS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 AUTONOMY PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of AUTONOMY PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTONOMY PROPERTY LIMITED
Trademarks
We have not found any records of AUTONOMY PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTONOMY PROPERTY 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 AUTONOMY PROPERTY 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 AUTONOMY PROPERTY 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 TypeProposal to Strike Off
Defending partyAUTONOMY PROPERTY LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTONOMY PROPERTY 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 AUTONOMY PROPERTY 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.