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

PROPERTYFINDER PUBLICATIONS LIMITED

65 SOUTHWARK STREET, LONDON, SE1,
Company Registration Number
02769366
Private Limited Company
Dissolved

Dissolved 2016-04-12

Company Overview

About Propertyfinder Publications Ltd
PROPERTYFINDER PUBLICATIONS LIMITED was founded on 1992-12-01 and had its registered office in 65 Southwark Street. The company was dissolved on the 2016-04-12 and is no longer trading or active.

Key Data
Company Name
PROPERTYFINDER PUBLICATIONS LIMITED
 
Legal Registered Office
65 SOUTHWARK STREET
LONDON
 
Previous Names
HOMEGROUND MARKETING LIMITED21/11/2006
Filing Information
Company Number 02769366
Date formed 1992-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-04-12
Type of accounts DORMANT
Last Datalog update: 2016-08-17 01:35:50
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 PROPERTYFINDER PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MOSTAFA ALI
Company Secretary 2013-04-15
ALEXANDER EDWARD CHESTERMAN
Director 2009-08-07
STEPHEN MORANA
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER EDWARD CHESTERMAN
Company Secretary 2009-08-07 2013-04-15
SIMON KAIN
Director 2009-08-07 2013-04-15
CARLA STONE
Company Secretary 2006-09-11 2009-08-07
ROBERT GREG FELDMANN
Director 2009-04-21 2009-08-07
GILLIAN DAWN CELIA KENT
Director 2008-08-18 2009-08-07
SUSAN LEE PANUCCIO
Director 2008-08-18 2009-08-07
SIMON TIMOTHY BAKER
Director 2006-09-11 2008-08-18
CLIVE ALEXANDER MILNER
Director 2008-03-20 2008-08-18
STEPHEN WAYNE DAINTITH
Director 2005-09-19 2008-03-20
CARLA STONE
Company Secretary 2001-10-31 2006-09-11
CAMILLA ALEXANDRA RHODES
Director 1999-07-30 2006-09-11
CARLA STONE
Director 2002-10-01 2006-09-11
CAROL ANN FAIRWEATHER
Director 2004-10-08 2006-02-28
RICHARD MARTIN LINFORD
Director 1999-07-30 2006-01-30
PETER WALTER STEHRENBERGER
Company Secretary 1999-07-30 2001-10-31
JULIA JANET READ
Company Secretary 1992-12-18 1999-07-30
JULIA JANET READ
Director 1996-01-15 1999-07-30
ADRIAN RODNEY STEAD
Director 1992-12-18 1999-07-30
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-12-01 1992-12-18
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-12-01 1992-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDWARD CHESTERMAN USWITCH COMMUNICATIONS LIMITED Director 2015-07-16 CURRENT 2006-07-17 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN ULYSSES ENTERPRISES LIMITED Director 2015-06-01 CURRENT 2012-12-04 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN SMART FINANCIAL SERVICES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMART PROPERTY MARKETING LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMARTNEWHOMES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN TRINITY MIRROR DIGITAL PROPERTY LIMITED Director 2013-08-31 CURRENT 2001-08-28 Dissolved 2015-08-04
ALEXANDER EDWARD CHESTERMAN VIZZIHOME LIMITED Director 2013-05-31 CURRENT 2008-04-24 Dissolved 2015-05-26
ALEXANDER EDWARD CHESTERMAN GLOBRIX LIMITED Director 2012-12-21 CURRENT 2006-03-13 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN THE DIGITAL PROPERTY GROUP LIMITED Director 2012-05-31 CURRENT 1988-08-26 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN BYTEPLAY LIMITED Director 2010-04-30 CURRENT 2006-04-12 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN UK PROPERTY SHOP LIMITED Director 2009-08-07 CURRENT 1999-07-09 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN INTERNET PROPERTY FINDER LIMITED Director 2009-08-07 CURRENT 1996-12-31 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER GROUP LIMITED Director 2009-08-07 CURRENT 2005-10-06 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER HOLDINGS LIMITED Director 2009-08-07 CURRENT 2000-02-24 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER.CO.UK LIMITED Director 2009-08-07 CURRENT 2000-06-30 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN SHERLOCK PUBLICATIONS LTD. Director 2009-08-07 CURRENT 1995-04-20 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN ZOOPLA LIMITED Director 2007-01-30 CURRENT 2007-01-30 Active
STEPHEN MORANA BYTEPLAY LIMITED Director 2013-04-15 CURRENT 2006-04-12 Dissolved 2014-02-18
STEPHEN MORANA THE DIGITAL PROPERTY GROUP LIMITED Director 2013-04-15 CURRENT 1988-08-26 Dissolved 2014-02-18
STEPHEN MORANA LABWORKS LTD Director 2013-04-15 CURRENT 1999-01-04 Dissolved 2014-02-18
STEPHEN MORANA UK PROPERTY SHOP LIMITED Director 2013-04-15 CURRENT 1999-07-09 Dissolved 2014-02-18
STEPHEN MORANA INTERNET PROPERTY FINDER LIMITED Director 2013-04-15 CURRENT 1996-12-31 Dissolved 2016-04-12
STEPHEN MORANA PROPERTYFINDER HOLDINGS LIMITED Director 2013-04-15 CURRENT 2000-02-24 Dissolved 2016-04-12
STEPHEN MORANA PROPERTYFINDER.CO.UK LIMITED Director 2013-04-15 CURRENT 2000-06-30 Dissolved 2016-04-12
STEPHEN MORANA SHERLOCK PUBLICATIONS LTD. Director 2013-04-15 CURRENT 1995-04-20 Dissolved 2016-04-12

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
2016-04-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-15DS01APPLICATION FOR STRIKING-OFF
2015-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 13/01/2015
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 FULL LIST
2015-01-06AD02SAIL ADDRESS CHANGED FROM: C/O ZOOPLA LIMITED UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH ENGLAND
2015-01-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2014 FROM 2ND FLOOR UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 FULL LIST
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 18/04/2013
2013-04-30AP01DIRECTOR APPOINTED STEPHEN MORANA
2013-04-24TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER CHESTERMAN
2013-04-24AP03SECRETARY APPOINTED MOSTAFA ALI
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KAIN
2013-01-02AR0131/12/12 FULL LIST
2012-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0131/12/11 FULL LIST
2012-01-03AD02SAIL ADDRESS CHANGED FROM: C/O C/O GORDONS PARTNERSHIP LLP 22 GREAT JAMES STREET LONDON WC1N 3ES ENGLAND
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-10AR0131/12/10 FULL LIST
2011-01-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-10AD02SAIL ADDRESS CREATED
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KAIN / 18/01/2010
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHESTERMAN / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER CHESTERMAN / 16/11/2009
2009-08-14288bAPPOINTMENT TERMINATE, DIRECTOR SUSAN LEE PANUCCIO LOGGED FORM
2009-08-14288bAPPOINTMENT TERMINATE, DIRECTOR GILLIAN DAWN CELIA KENT LOGGED FORM
2009-08-14288bAPPOINTMENT TERMINATE, SECRETARY CARLA STONE LOGGED FORM
2009-08-14288bAPPOINTMENT TERMINATE, DIRECTOR ROBERT GREG FELDMANN LOGGED FORM
2009-08-13288aDIRECTOR APPOINTED SIMON KAIN
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR SUSAN PANUCCIO
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN KENT
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FELDMANN
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY CARLA STONE
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 1 VIRGINIA STREET LONDON E98 1XY
2009-08-10288aDIRECTOR AND SECRETARY APPOINTED ALEXANDER CHESTERMAN
2009-08-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-22288aDIRECTOR APPOINTED ROBERT GREG FELDMANN
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED SUSAN LEE PANUCCIO
2008-10-08288aDIRECTOR APPOINTED GILLIAN DAWN CELIA KENT
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON BAKER
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR CLIVE MILNER
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE MILNER / 30/07/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-23288aDIRECTOR APPOINTED MR CLIVE ALEXANDER MILNER
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAINTITH
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-21CERTNMCOMPANY NAME CHANGED HOMEGROUND MARKETING LIMITED CERTIFICATE ISSUED ON 21/11/06
2006-10-30288aNEW SECRETARY APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288bSECRETARY RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-28288bDIRECTOR RESIGNED
2006-02-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-30288bDIRECTOR RESIGNED
2005-09-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to PROPERTYFINDER PUBLICATIONS 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 PROPERTYFINDER PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-03-21 Satisfied CONTRACT PAPERS LIMITED
Intangible Assets
Patents
We have not found any records of PROPERTYFINDER PUBLICATIONS LIMITED registering or being granted any patents
Domain Names

PROPERTYFINDER PUBLICATIONS LIMITED owns 1 domain names.

lpn.co.uk  

Trademarks
We have not found any records of PROPERTYFINDER PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTYFINDER PUBLICATIONS 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 (58142 - Publishing of consumer and business journals and periodicals) as PROPERTYFINDER PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROPERTYFINDER PUBLICATIONS 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 PROPERTYFINDER PUBLICATIONS 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 PROPERTYFINDER PUBLICATIONS LIMITED any grants or awards.
Ownership
    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.
    Other companies at postcode SE1