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

YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED

GODALMING, SURREY, GU7,
Company Registration Number
00221933
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About York & London Property Management Company Ltd
YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1927-05-18 and had its registered office in Godalming. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GODALMING
SURREY
 
Previous Names
NORTHERN & LONDON INVESTMENT TRUST LIMITED19/06/2009
Filing Information
Company Number 00221933
Date formed 1927-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2015-06-09
Type of accounts DORMANT
Last Datalog update: 2015-09-16 22:00:43
Primary Source:Companies House
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 YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL LOUDON CONSTANTINE
Director 1991-12-12
NIGEL KENRICK GROSVENOR PRESCOT
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2000-11-08 2014-11-01
ANDREW CHRISTIAN HIGGITT
Director 1992-04-01 2013-12-31
SIMON JOHN KEEBLE
Company Secretary 2000-02-11 2000-11-08
SIMON JOHN KEEBLE
Director 1999-08-03 2000-11-08
DOUGLAS JOHN ATTER
Company Secretary 1991-03-27 2000-02-11
TIMOTHY JAMES SUTTON
Director 1996-05-13 1999-08-03
JOHN HENRY FRANCIS SIMSON
Director 1991-12-12 1996-11-01
EDWARD MAGEE
Director 1991-12-12 1995-01-03
PETER GEOFFREY COPE
Director 1991-12-12 1994-02-25
JOSEPH CONSTANTINE
Director 1991-12-12 1993-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL LOUDON CONSTANTINE PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CFL DORMANT LIMITED Director 2010-10-28 CURRENT 2003-06-18 Dissolved 2015-09-11
NIGEL LOUDON CONSTANTINE PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND INVESTMENTS LIMITED Director 1999-02-25 CURRENT 1998-12-01 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE EDWARD NEEDHAM LIMITED Director 1995-01-03 CURRENT 1958-05-15 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 1995-01-03 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CHESTER AEROSPACE PARK LTD. Director 1992-01-26 CURRENT 1989-01-26 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND ESTATES 2008 LIMITED Director 1991-12-12 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND HOLDINGS LIMITED Director 1991-12-12 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
NIGEL KENRICK GROSVENOR PRESCOT SUMMIT HOMES LIMITED Director 2017-05-19 CURRENT 1964-04-22 Active
NIGEL KENRICK GROSVENOR PRESCOT COMPLETE FREIGHT LIMITED Director 2015-06-01 CURRENT 2006-02-28 Active
NIGEL KENRICK GROSVENOR PRESCOT EVAN COOK LIMITED Director 2014-11-17 CURRENT 1903-11-18 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
NIGEL KENRICK GROSVENOR PRESCOT MORSOL LIMITED Director 2014-07-01 CURRENT 2014-03-25 Active
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND ESTATES 2008 LIMITED Director 2013-12-31 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND HOLDINGS LIMITED Director 2013-12-31 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CLONDERMOT INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1960-01-27 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS (2008) LIMITED Director 2013-12-31 CURRENT 1962-06-20 Dissolved 2017-10-10
NIGEL KENRICK GROSVENOR PRESCOT CLF3 LIMITED Director 2013-12-31 CURRENT 2010-02-15 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE ACADEMY TRUST Director 2013-07-01 CURRENT 2012-11-27 Active
NIGEL KENRICK GROSVENOR PRESCOT WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL KENRICK GROSVENOR PRESCOT CORPORATE EXPRESS COURIERS LIMITED Director 2013-04-02 CURRENT 1999-02-02 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-04-02 CURRENT 1944-03-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE WIND ENERGY LIMITED Director 2013-04-02 CURRENT 2011-06-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX LOGISTICS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1995-12-05 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE SCHOOLS TRUST LIMITED Director 2010-02-10 CURRENT 1957-01-11 Active
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LIMITED Director 2005-06-23 CURRENT 1969-02-21 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LAND LIMITED Director 2001-04-12 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 2000-11-08 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT WINGATE & JOHNSTON LIMITED Director 2000-11-08 CURRENT 1904-04-19 Active
NIGEL KENRICK GROSVENOR PRESCOT STORELANE LIMITED Director 2000-07-11 CURRENT 1978-03-16 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE GROUP LIMITED Director 1995-12-07 CURRENT 1960-02-12 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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-11DS01APPLICATION FOR STRIKING-OFF
2015-01-26SH20STATEMENT BY DIRECTORS
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26SH1926/01/15 STATEMENT OF CAPITAL GBP 1
2015-01-26CAP-SSSOLVENCY STATEMENT DATED 22/01/15
2015-01-26RES06REDUCE ISSUED CAPITAL 22/01/2015
2015-01-16AR0112/12/14 FULL LIST
2014-12-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2014-11-21AP01DIRECTOR APPOINTED MR NIGEL KENRICK GROSVENOR PRESCOT
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOUDON CONSTANTINE / 20/08/2014
2014-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGITT
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 255450
2013-12-18AR0112/12/13 FULL LIST
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM SECOND FLOOR CRAVEN HOUSE STATION ROAD GODALMING SURREY GU7 1EX
2013-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-12-24AR0112/12/12 FULL LIST
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-14AR0112/12/11 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-13AR0112/12/10 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-01AR0112/12/09 FULL LIST
2009-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-16AD02SAIL ADDRESS CREATED
2009-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-19CERTNMCOMPANY NAME CHANGED NORTHERN & LONDON INVESTMENT TRUST LIMITED CERTIFICATE ISSUED ON 19/06/09
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-10-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-19363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-19353LOCATION OF REGISTER OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-01363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-17363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-22363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-09-10ELRESS386 DISP APP AUDS 18/04/02
2003-09-10ELRESS366A DISP HOLDING AGM 18/04/02
2003-08-18288cDIRECTOR'S PARTICULARS CHANGED
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-20363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-06-21AUDAUDITOR'S RESIGNATION
2002-01-15363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-10363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-11-23288aNEW SECRETARY APPOINTED
2000-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-07AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-06288aNEW SECRETARY APPOINTED
2000-03-06288bSECRETARY RESIGNED
1999-12-23363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-08-20288aNEW DIRECTOR APPOINTED
1999-08-19288bDIRECTOR RESIGNED
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-06363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-05-11287REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 140 BROMPTON ROAD, LONDON, SW3 1HY
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-01-08363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-03-11AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-01-14363sRETURN MADE UP TO 12/12/96; CHANGE OF MEMBERS
1996-11-12288bDIRECTOR RESIGNED
1996-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-11287REGISTERED OFFICE CHANGED ON 11/08/96 FROM: 180 KINGS ROAD, LONDON, SW3 5XS
1996-07-02288SECRETARY'S PARTICULARS CHANGED
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 YORK & LONDON PROPERTY MANAGEMENT COMPANY 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 YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-10-09 Satisfied CRUSADER INSURANCE P.L.C.
Intangible Assets
Patents
We have not found any records of YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names

YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED owns 10 domain names.

currantrs.co.uk   hamenterprises.co.uk   polartags.co.uk   puraclean.co.uk   springtherapy.co.uk   thirteenpixels.co.uk   solidgoldlabs.co.uk   honeybeehealthy.co.uk   wiggleandgiggle.co.uk   firstoil.co.uk  

Trademarks
We have not found any records of YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CONSTANTINE GROUP LIMITED 1966-04-19 Outstanding

We have found 1 mortgage charges which are owed to YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED

Income
Government Income
We have not found government income sources for YORK & LONDON PROPERTY MANAGEMENT COMPANY 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 YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where YORK & LONDON PROPERTY MANAGEMENT COMPANY 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 YORK & LONDON PROPERTY MANAGEMENT COMPANY 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 YORK & LONDON PROPERTY MANAGEMENT COMPANY 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.