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

PROPERTY INCOME & REVERSION TRUST LIMITED

88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
06012998
Private Limited Company
Liquidation

Company Overview

About Property Income & Reversion Trust Ltd
PROPERTY INCOME & REVERSION TRUST LIMITED was founded on 2006-11-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Property Income & Reversion Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PROPERTY INCOME & REVERSION TRUST LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in W1U
 
Filing Information
Company Number 06012998
Company ID Number 06012998
Date formed 2006-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 29/11/2013
Return next due 27/12/2014
Type of accounts GROUP
VAT Number /Sales tax ID GB906785885  
Last Datalog update: 2018-08-07 00:25:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY INCOME & REVERSION TRUST 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.

Company Officers of PROPERTY INCOME & REVERSION TRUST LIMITED

Current Directors
Officer Role Date Appointed
DESMOND ANDREW MCGOWAN
Company Secretary 2006-11-29
ANTHONY JOHN HANSON
Director 2006-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DESMOND
Director 2006-11-29 2012-07-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-11-29 2006-11-29
COMPANY DIRECTORS LIMITED
Nominated Director 2006-11-29 2006-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND ANDREW MCGOWAN KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 2008-01-04 CURRENT 2004-12-24 Dissolved 2014-08-12
DESMOND ANDREW MCGOWAN MANCETTER SQUARE HOLDINGS LIMITED Company Secretary 2007-07-02 CURRENT 2007-07-02 Dissolved 2013-11-12
DESMOND ANDREW MCGOWAN RED SQUARE DEVELOPMENTS (WORTHING) LIMITED Company Secretary 2007-04-06 CURRENT 2007-01-11 Dissolved 2016-01-12
DESMOND ANDREW MCGOWAN AIMM LTD Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
DESMOND ANDREW MCGOWAN SPIRIT 190 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-09-01
DESMOND ANDREW MCGOWAN SPIRIT 180 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Dissolved 2016-01-12
DESMOND ANDREW MCGOWAN SPIRIT 90 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 110 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 70 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN THE SMALLEY LAND COMPANY LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 120 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 60 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 80 LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN TEVILLE GATE HOUSE LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
DESMOND ANDREW MCGOWAN SPIRIT 20 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Dissolved 2015-09-01
DESMOND ANDREW MCGOWAN SPIRIT 10 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
DESMOND ANDREW MCGOWAN SPIRIT 30 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
DESMOND ANDREW MCGOWAN SPIRIT 50 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
DESMOND ANDREW MCGOWAN SPIRIT 40 LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
DESMOND ANDREW MCGOWAN SPIRIT 200 LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
DESMOND ANDREW MCGOWAN MANCETTER SQUARE LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Dissolved 2015-09-22
DESMOND ANDREW MCGOWAN F II LIMITED Company Secretary 2004-09-16 CURRENT 1997-11-04 Dissolved 2016-01-19
DESMOND ANDREW MCGOWAN F III LIMITED Company Secretary 2004-09-16 CURRENT 2004-04-22 Dissolved 2016-01-19
DESMOND ANDREW MCGOWAN SPIRIT XV LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-09-01
DESMOND ANDREW MCGOWAN THE MODERN GROUND RENT TRUST LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Active
DESMOND ANDREW MCGOWAN SPIRIT XI LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Dissolved 2015-09-01
DESMOND ANDREW MCGOWAN SPIRIT I LIMITED Company Secretary 2001-05-03 CURRENT 1992-03-12 Dissolved 2015-09-15
DESMOND ANDREW MCGOWAN HCMT LIMITED Company Secretary 2001-05-03 CURRENT 1992-01-20 Active
ANTHONY JOHN HANSON REAL ESTATE CAPITAL & INCOME TRUST LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ANTHONY JOHN HANSON REAL ESTATE INCOME TRUST (SC) LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
ANTHONY JOHN HANSON RED SQUARE DEVELOPMENTS (WORTHING) LIMITED Director 2012-07-31 CURRENT 2007-01-11 Dissolved 2016-01-12
ANTHONY JOHN HANSON KHL (ASHFORD) LIMITED Director 2008-01-04 CURRENT 2005-11-14 Dissolved 2014-09-16
ANTHONY JOHN HANSON MANCETTER SQUARE HOLDINGS LIMITED Director 2007-07-02 CURRENT 2007-07-02 Dissolved 2013-11-12
ANTHONY JOHN HANSON AIMM LTD Director 2007-02-12 CURRENT 2007-02-12 Active
ANTHONY JOHN HANSON SPIRIT 210 LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
ANTHONY JOHN HANSON SPIRIT 190 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-09-01
ANTHONY JOHN HANSON SPIRIT 180 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2016-01-12
ANTHONY JOHN HANSON SPIRIT 90 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 110 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 70 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON THE SMALLEY LAND COMPANY LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 120 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 60 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 80 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON TEVILLE GATE HOUSE LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 150 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 170 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 20 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2015-09-01
ANTHONY JOHN HANSON SPIRIT 10 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 30 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 50 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 40 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 300 LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
ANTHONY JOHN HANSON SPIRIT 200 LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active
ANTHONY JOHN HANSON HANSON INVESTMENTS (BALEARES) LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
ANTHONY JOHN HANSON THE KEYSTONE GROUP LIMITED Director 2005-07-11 CURRENT 2004-12-24 Dissolved 2014-09-16
ANTHONY JOHN HANSON KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED Director 2005-07-11 CURRENT 2004-12-24 Dissolved 2014-08-12
ANTHONY JOHN HANSON MANCETTER SQUARE LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2015-09-22
ANTHONY JOHN HANSON F II LIMITED Director 2004-09-16 CURRENT 1997-11-04 Dissolved 2016-01-19
ANTHONY JOHN HANSON F III LIMITED Director 2004-09-16 CURRENT 2004-04-22 Dissolved 2016-01-19
ANTHONY JOHN HANSON SPIRIT XV LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-09-01
ANTHONY JOHN HANSON THE MODERN GROUND RENT TRUST LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active
ANTHONY JOHN HANSON SPIRIT XI LIMITED Director 2002-07-03 CURRENT 2002-07-03 Dissolved 2015-09-01
ANTHONY JOHN HANSON D&A (1888) LIMITED Director 2001-09-28 CURRENT 1996-03-22 Active
ANTHONY JOHN HANSON D&A (1889) LIMITED Director 2001-09-28 CURRENT 1996-03-25 Active
ANTHONY JOHN HANSON PRUDENTIAL HOUSE LIMITED Director 1993-12-29 CURRENT 1993-11-23 Active
ANTHONY JOHN HANSON IDEAL COUNTRY HOMES (MEASHAM) LIMITED Director 1993-02-07 CURRENT 1992-02-07 Active
ANTHONY JOHN HANSON HCMT LIMITED Director 1993-01-20 CURRENT 1992-01-20 Active
ANTHONY JOHN HANSON THE MEASHAM LAND COMPANY LIMITED Director 1993-01-07 CURRENT 1993-01-04 Active
ANTHONY JOHN HANSON SPIRIT I LIMITED Director 1992-04-03 CURRENT 1992-03-12 Dissolved 2015-09-15
ANTHONY JOHN HANSON HCMT SERVICES LIMITED Director 1992-02-24 CURRENT 1982-08-26 Active
ANTHONY JOHN HANSON IDEAL COUNTRY HOMES (HOLDINGS) LIMITED Director 1992-02-03 CURRENT 1988-07-15 Active
ANTHONY JOHN HANSON IDEAL INVESTMENT HOLDINGS LIMITED Director 1991-01-14 CURRENT 1991-01-14 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
2017-08-07WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 17/06/2017:LIQ. CASE NO.2
2016-08-04LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 17/06/2016
2015-08-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2015
2015-08-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2015
2015-08-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2015
2015-08-18RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001258,PR100298
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 55 BAKER STREET LONDON W1U 7EU
2015-07-014.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-05-13COCOMPORDER OF COURT TO WIND UP
2015-01-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-04-27LATEST SOC27/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-27AR0129/11/13 FULL LIST
2014-01-31RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001258,PR100298
2014-01-28GAZ1FIRST GAZETTE
2013-08-31DISS40DISS40 (DISS40(SOAD))
2013-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-08-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-05-28GAZ1FIRST GAZETTE
2013-04-05RP04SECOND FILING WITH MUD 29/11/12 FOR FORM AR01
2013-04-05ANNOTATIONClarification
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DESMOND
2012-12-12AR0129/11/12 FULL LIST
2012-12-12AD02SAIL ADDRESS CHANGED FROM: CONSTITUTIONAL HOUSE 8A STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-06AR0129/11/11 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-12-06AR0129/11/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-05-20AR0129/11/09 FULL LIST
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-05-20AD02SAIL ADDRESS CREATED
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-29363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, 8 BAKER STREET, LONDON, W1U 3LL
2008-02-1488(2)RAD 29/11/06--------- £ SI 250000@1
2008-02-04363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-20288bSECRETARY RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-08225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 1ST FLOOR, 140 CASTLE STREET, HINCKLEY, LEICS LE10 1DD
2007-01-08288aNEW SECRETARY APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-11-29NEWINCINCORPORATION 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
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 PROPERTY INCOME & REVERSION TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-03-22
Meetings of Creditors2015-09-10
Appointment of Liquidators2015-07-06
Petitions to Wind Up (Companies)2015-03-17
Proposal to Strike Off2014-01-28
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY INCOME & REVERSION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES AND BENEFICIAL INTERESTS 2012-07-05 ALL of the property or undertaking has been released from charge HSBC TRUSTEE (GUERNSEY) LIMITED, ACTING AS TRUSTEE FOR THE TRUST
ASSIGNMENT BY WAY OF SECURITY OF THE FUNDING AGREEMENT 2007-11-08 Outstanding BRITANNIA BUILDING SOCIETY
ADDITIONAL FIXED CHARGE 2007-11-03 Outstanding BRITANNIA BUILDING SOCIETY
LEGAL CHARGE 2007-08-14 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OF SHARES 2007-07-16 Outstanding BRITANNIA BUILDING SOCIETY AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
INITIAL FIXED CHARGE 2007-07-16 Outstanding BRITANNIA BUILDING SOCIETY AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 PROPERTY INCOME & REVERSION TRUST LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY INCOME & REVERSION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY INCOME & REVERSION TRUST LIMITED
Trademarks
We have not found any records of PROPERTY INCOME & REVERSION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY INCOME & REVERSION TRUST 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 (68209 - Other letting and operating of own or leased real estate) as PROPERTY INCOME & REVERSION TRUST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY INCOME & REVERSION TRUST 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 TypeNotice of
Defending partyPROPERTY INCOME & REVERSION TRUST LIMITEDEvent Date2018-03-22
 
Initiating party Event TypeMeetings of Creditors
Defending partyPROPERTY INCOME & REVERSION TRUST LIMITEDEvent Date2015-09-07
case number 2105 Notice is hereby given that a meeting of creditors of the above-named Company has been summoned by the Liquidator for the purpose of passing the following resolutions: That the Joint Liquidators remuneration is based upon time properly spent by the Joint Liquidators and their staff in attending to matters relating to the liquidation and that this remuneration may be drawn without further reference to creditors; and That the Joint Liquidators be authorised to recover category 2 disbursements in accordance with their firms published tariff.The meeting will be held at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF , on 28 September 2015 , at 11.00 am. Proxy forms must be lodged with me at the above address by no later than 12.00 noon on the business day prior to the meeting to entitle you to vote by proxy at the meeting. Office Holder details: Nicholas OReilly and Simon Thomas, (IP Nos. 8309 and 8920), both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. Date of appointment: 18 June 2015. For further details contact: Robert McIlroy, Tel: 0207 186 1144.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROPERTY INCOME & REVERSION TRUST LIMITEDEvent Date2015-06-18
In the High Court of Justice, Chancery Division Manchester District Registry case number 2105 Principal Trading Address: N/A Notice is hereby given that Nicholas O’Reilly and Simon Thomas , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , (IP Nos: 8309 and 8920) were appointed Joint Liquidators of the above named Company on 18 June 2015 , at a meeting of creditors. Further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com Tel: 0207 186 1157
 
Initiating party THE CO-OPERATIVE BANK P.L.CEvent TypePetitions to Wind Up (Companies)
Defending partyPROPERTY INCOME & REVERSION TRUST LIMITEDEvent Date2015-01-29
SolicitorAddleshaw Goddard LLP
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2105 A Petition to wind up the above-named Company Property Income & Reversion Trust Limited (Company No 06012998) whose registered office is at 55 Baker Street, London, W1U 7EU presented on 29 January 2015 by THE CO-OPERATIVE BANK P.L.C of PO Box 101, 1 Balloon Street, Manchester, M60 4EP claiming to be a Creditor of the Company will be heard at Manchester District Registry, Crown Square, Manchester M60 9DJ on 30 March 2015 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 March 2015 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyPROPERTY INCOME & REVERSION TRUST LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyPROPERTY INCOME & REVERSION TRUST LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY INCOME & REVERSION TRUST 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 INCOME & REVERSION TRUST 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.