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

PROPERTY CAPITAL PLC

FOURTH FLOOR, UNIT 5B THE PARKLANDS, BOLTON, BL6 4SD,
Company Registration Number
05743551
Public Limited Company
Active

Company Overview

About Property Capital Plc
PROPERTY CAPITAL PLC was founded on 2006-03-15 and has its registered office in Bolton. The organisation's status is listed as "Active". Property Capital Plc is a Public Limited Company registered in UNITED KINGDOM 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 CAPITAL PLC
 
Legal Registered Office
FOURTH FLOOR
UNIT 5B THE PARKLANDS
BOLTON
BL6 4SD
Other companies in BL1
 
Previous Names
LANDBANK CAPITAL PLC24/10/2007
Filing Information
Company Number 05743551
Company ID Number 05743551
Date formed 2006-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB891894952  
Last Datalog update: 2024-04-07 03:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY CAPITAL PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ATICUS RECOVERY LIMITED   ATRIA HOLDINGS 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.
Companies with same name PROPERTY CAPITAL PLC
The following companies were found which have the same name as PROPERTY CAPITAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY CAPITAL CONSULTANTS LTD 99 LISMOYLE ROAD SWATRAGH MAGHERA DERRY BT46 5QU Active Company formed on the 2013-11-11
PROPERTY CAPITAL GROUP LLC 151 YARKERDALE DRIVE Monroe ROCHESTER NY 14615 Active Company formed on the 2010-02-01
PROPERTY CAPITAL PARTNERS LLC - 203 S. WILLIAM ST. 40 MIDDLE PATENT ROAD Fulton BEDFORD NY 10506 Active Company formed on the 2013-05-14
PROPERTY CAPITAL PARTNERS USA, LLC P.O. BOX 422 Westchester SARATOGA SPRINGS NY 12866 Active Company formed on the 2012-11-30
PROPERTY CAPITAL RESOURCES LLC ATTN: NICHOLAS SANTORO 30 ALPINE LANE CHAPPAQUA NY 10514 Active Company formed on the 2003-07-07
PROPERTY CAPITAL INVESTMENTS LTD C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHNS TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS Liquidation Company formed on the 2015-05-01
Property Capital Group, LLC 6381 LITTLE RIVER TURNPIKE ALEXANDRIA VA 22312 Active Company formed on the 2013-07-05
Property Capital and Financial LLC P.O. Box 2207 Elizabeth CO 80107 Delinquent Company formed on the 2006-03-09
PROPERTY CAPITAL ASSOCIATES, LLC 1242 EAST 49TH ST. SUITE 503 CLEVELAND OH 44114 Active Company formed on the 2004-06-24
PROPERTY CAPITAL TRUST 1700 CENTRAL TRUST TWR 1 W, 4TH ST. - F408 1162 02 OH Active Company formed on the 1979-07-16
Property Capital Corporation 81 Greenstem Cres Stoney Creek Ontario L8E 0A8 Dissolved Company formed on the 2016-05-09
Property Capital Investments, LLC 1209 Patrick Street Fredericksburg VA 22401 Active Company formed on the 2016-05-21
PROPERTY CAPITAL GROUP LLC NV Dissolved Company formed on the 2004-01-26
PROPERTY CAPITAL ASIA, LLC NV Dissolved Company formed on the 2008-12-19
PROPERTY CAPITAL SOLUTIONS INC. 701 NORTH GREEN VALLEY PARKWAY #200 HENDERSON NV 89074 Revoked Company formed on the 2012-10-12
PROPERTY CAPITAL SOLUTIONS L.L.C. 2360 CORPORATE CIRCLE HENDERSON NV 89074-7739 Active Company formed on the 2014-06-19
PROPERTY CAPITAL AUSTRALIA (WA) PTY LTD Active Company formed on the 1987-11-12
PROPERTY CAPITAL AUSTRALIA LIMITED WA 6005 Active Company formed on the 1991-11-28
PROPERTY CAPITAL PTY LTD QLD 4000 Active Company formed on the 2012-06-07
PROPERTY CAPITAL SERVICES PTY LTD WA 6005 Strike-off action in progress Company formed on the 2001-10-18

Company Officers of PROPERTY CAPITAL PLC

Current Directors
Officer Role Date Appointed
PETER JAMES BIBBY
Company Secretary 2006-04-07
NICHOLAS JONATHAN BONE
Director 2006-04-07
JAMES STANLEY HENNESSEY
Director 2006-04-07
DAVID IAN QUARMBY
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALAN JOHNSON
Director 2006-07-18 2013-09-30
RWL REGISTRARS LIMITED
Nominated Secretary 2006-03-15 2006-03-15
BONUSWORTH LIMITED
Nominated Director 2006-03-15 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JONATHAN BONE BURTS WHARF RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-29 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE CITADEL RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-30 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE THAMES GATEWAY POWER LIMITED Director 2009-03-31 CURRENT 2009-03-06 Dissolved 2015-08-19
NICHOLAS JONATHAN BONE RAYNESWAY RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-13 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE AVONMOUTH RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-12 Dissolved 2016-04-19
NICHOLAS JONATHAN BONE LANDBANK CAPITAL (HAPTON) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
NICHOLAS JONATHAN BONE LANDBANK CAPITAL (WINCHAM) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
NICHOLAS JONATHAN BONE LANDBANK CAPITAL LIMITED Director 2008-04-23 CURRENT 2006-10-05 Active - Proposal to Strike off
NICHOLAS JONATHAN BONE SANDICROFT HOMES LIMITED Director 2008-03-05 CURRENT 2004-03-16 Dissolved 2013-09-14
NICHOLAS JONATHAN BONE SHEEPBRIDGE RESOURCE PARK LIMITED Director 2007-03-28 CURRENT 2006-12-13 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE CYCLAMAX HOLDINGS LIMITED Director 2007-03-03 CURRENT 2006-12-12 Dissolved 2016-04-19
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK (SANDBACH 3) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK (SANDBACH 2) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK (SANDBACH 1) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
NICHOLAS JONATHAN BONE TERRACARE (EAST) REALISATIONS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2013-10-23
NICHOLAS JONATHAN BONE TERRACARE (WEST) REALISATIONS LIMITED Director 2006-02-08 CURRENT 2004-11-25 Dissolved 2013-10-23
NICHOLAS JONATHAN BONE E GROUP REALISATION LIMITED Director 2002-08-20 CURRENT 2002-08-07 Dissolved 2014-01-14
JAMES STANLEY HENNESSEY ASCOT HOMES (D’URTON) LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JAMES STANLEY HENNESSEY ASCOT (STRETFORD) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
JAMES STANLEY HENNESSEY HENMORT DEVELOPMENTS LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
JAMES STANLEY HENNESSEY S.M.S.F.1 LTD Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2017-05-30
JAMES STANLEY HENNESSEY SCOTHOLD LTD Director 2013-09-24 CURRENT 2013-09-24 Active
JAMES STANLEY HENNESSEY UK VENTURING LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-03-14
JAMES STANLEY HENNESSEY HELIOS NUMBER 1 LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-10-01
JAMES STANLEY HENNESSEY THAMES GATEWAY ENERGY LIMITED Director 2011-03-01 CURRENT 2009-03-06 Dissolved 2013-12-17
JAMES STANLEY HENNESSEY BURTS WHARF RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-29 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY CITADEL RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-30 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY SCOTGEN (SOUTH LANARKSHIRE) LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-04-25
JAMES STANLEY HENNESSEY THAMES GATEWAY POWER LIMITED Director 2009-03-31 CURRENT 2009-03-06 Dissolved 2015-08-19
JAMES STANLEY HENNESSEY RAYNESWAY RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-13 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY AVONMOUTH RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-12 Dissolved 2016-04-19
JAMES STANLEY HENNESSEY LANDBANK CAPITAL (HAPTON) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
JAMES STANLEY HENNESSEY LANDBANK CAPITAL (WINCHAM) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
JAMES STANLEY HENNESSEY LANDBANK CAPITAL LIMITED Director 2007-07-20 CURRENT 2006-10-05 Active - Proposal to Strike off
JAMES STANLEY HENNESSEY CYCLAMAX HOLDINGS LIMITED Director 2007-03-03 CURRENT 2006-12-12 Dissolved 2016-04-19
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 3) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 2) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 1) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
JAMES STANLEY HENNESSEY SCOTGEN (DUMFRIES) LIMITED Director 2006-05-12 CURRENT 1997-11-20 Dissolved 2016-07-18
JAMES STANLEY HENNESSEY PLANET ADVANTAGE LTD Director 2006-01-11 CURRENT 1995-05-22 Dissolved 2013-08-01
JAMES STANLEY HENNESSEY NATIONWIDE BUILDING & CIVILS LTD Director 2001-09-12 CURRENT 2001-09-12 Active
JAMES STANLEY HENNESSEY UK CAPITAL VENTURES HOLDINGS LIMITED Director 1999-03-11 CURRENT 1999-02-26 Dissolved 2018-01-21
JAMES STANLEY HENNESSEY ASCOT ENVIRONMENTAL LIMITED Director 1999-03-11 CURRENT 1999-02-19 Dissolved 2018-03-01
DAVID IAN QUARMBY SCOTHOLD LTD Director 2013-09-24 CURRENT 2013-09-24 Active
DAVID IAN QUARMBY UK VENTURING LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-03-14
DAVID IAN QUARMBY SCOTGEN (SOUTH LANARKSHIRE) LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-04-25
DAVID IAN QUARMBY SHEEPBRIDGE RESOURCE PARK LIMITED Director 2007-03-28 CURRENT 2006-12-13 Dissolved 2013-12-19
DAVID IAN QUARMBY SCOTGEN (DUMFRIES) LIMITED Director 2006-11-16 CURRENT 1997-11-20 Dissolved 2016-07-18
DAVID IAN QUARMBY UK CAPITAL VENTURES HOLDINGS LIMITED Director 2005-04-15 CURRENT 1999-02-26 Dissolved 2018-01-21
DAVID IAN QUARMBY NATIONWIDE BUILDING & CIVILS LTD Director 2001-09-12 CURRENT 2001-09-12 Active
DAVID IAN QUARMBY ASCOT ENVIRONMENTAL LIMITED Director 1999-04-12 CURRENT 1999-02-19 Dissolved 2018-03-01

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
2024-04-03DIRECTOR APPOINTED MRS MICHELLE HENNESSEY
2024-03-18FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-02-05SECRETARY'S DETAILS CHNAGED FOR PETER JAMES BIBBY on 2024-02-05
2024-02-05Change of details for Ensco 2020 Limited as a person with significant control on 2024-01-02
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2023-10-04APPOINTMENT TERMINATED, DIRECTOR DAVID IAN QUARMBY
2023-07-06FULL ACCOUNTS MADE UP TO 06/10/22
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-09DIRECTOR APPOINTED MR RICHARD SIMON LEVER
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-12RES01ADOPT ARTICLES 12/02/21
2021-02-12CC04Statement of company's objects
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-22PSC07CESSATION OF JAMES STANLEY HENNESSEY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21PSC07CESSATION OF NICHOLAS JONATHAN BONE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21PSC02Notification of Ensco 2020 Limited as a person with significant control on 2020-12-11
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONATHAN BONE
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-03-15PSC04Change of details for Mr Nicholas Jonathan Bone as a person with significant control on 2019-03-13
2019-03-15CH01Director's details changed for Mr Nicholas Jonathan Bone on 2019-03-13
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-02-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY HENNESSEY / 01/03/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BONE / 01/03/2016
2016-03-09CH01Director's details changed for James Stanley Henessey on 2016-03-07
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-17AR0115/03/14 ANNUAL RETURN FULL LIST
2013-12-02AP01DIRECTOR APPOINTED DAVID IAN QUARMBY
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2013-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-28CH01Director's details changed for Mr Nicholas Jonathan Bone on 2013-03-16
2013-03-28AR0115/03/13 ANNUAL RETURN FULL LIST
2013-03-27CH01Director's details changed for Christopher Alan Johnson on 2013-03-16
2012-05-30AR0115/03/12 ANNUAL RETURN FULL LIST
2012-05-10CH01Director's details changed for Mr Nicholas Jonathan Bone on 2012-01-01
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-22CH01Director's details changed for Mr Nicholas Jonathan Bone on 2011-04-01
2012-03-22CH03SECRETARY'S DETAILS CHNAGED FOR PETER JAMES BIBBY on 2012-02-01
2011-04-27AR0115/03/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN JOHNSON / 14/03/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BONE / 04/04/2011
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-07-07AR0115/03/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-03-26363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-14225PREVSHO FROM 31/03/2009 TO 30/09/2008
2008-10-23363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HENESSEY / 21/04/2008
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24CERTNMCOMPANY NAME CHANGED LANDBANK CAPITAL PLC CERTIFICATE ISSUED ON 24/10/07
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10288aNEW DIRECTOR APPOINTED
2007-06-07363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06288bDIRECTOR RESIGNED
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 55 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2006-06-14CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-06-14117APPLICATION COMMENCE BUSINESS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-2388(2)RAD 07/04/06--------- £ SI 49998@1=49998 £ IC 2/50000
2006-03-29288bSECRETARY RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2006-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to PROPERTY CAPITAL PLC 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 CAPITAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTY CAPITAL PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of PROPERTY CAPITAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY CAPITAL PLC
Trademarks
We have not found any records of PROPERTY CAPITAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY CAPITAL PLC. 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 (68100 - Buying and selling of own real estate) as PROPERTY CAPITAL PLC are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY CAPITAL PLC 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 CAPITAL PLC 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 CAPITAL PLC 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.