Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTIES AND RESORTS INVESTMENTS LTD
Company Information for

PROPERTIES AND RESORTS INVESTMENTS LTD

10 PHILPOT LANE, LONDON, EC3M 8AA,
Company Registration Number
03837901
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Properties And Resorts Investments Ltd
PROPERTIES AND RESORTS INVESTMENTS LTD was founded on 1999-09-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Properties And Resorts Investments Ltd is a Private Limited Company registered in ENGLAND 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
PROPERTIES AND RESORTS INVESTMENTS LTD
 
Legal Registered Office
10 PHILPOT LANE
LONDON
EC3M 8AA
Other companies in W1K
 
Filing Information
Company Number 03837901
Company ID Number 03837901
Date formed 1999-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 11:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTIES AND RESORTS INVESTMENTS 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 PROPERTIES AND RESORTS INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
TAX & ADVISE LTD
Company Secretary 2018-06-01
RICHARD JAMES DAVIES
Director 2014-05-01
KAPLAS (UK) LIMITED
Director 2002-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
PROFESSIONAL TRUST COMPANY (UK) LIMITED
Company Secretary 2006-03-30 2018-06-01
MATTHEW JOHN ALLEN
Director 2011-09-26 2014-05-01
JANET TREACY PATERSON
Director 2012-10-01 2014-05-01
JOSEPH MCBURNEY
Director 2012-05-01 2012-10-01
RICHARD JEREMY BERNARD SIBLEY
Director 2007-01-02 2012-10-01
DEBORAH JANE TAYLOR
Director 2007-01-02 2010-11-12
JAMES WILLIAM FISHER
Director 2007-01-02 2009-08-07
MICHAEL THOMAS CORDWELL
Director 1999-09-08 2009-06-30
PETER JAMES NICOLLE
Director 1999-09-08 2007-01-02
PROFESSIONAL TRUST COMPANY LIMITED
Company Secretary 2002-07-02 2006-03-30
LESLEY ANNE BERRY
Director 1999-09-08 2004-07-23
PROFESSIONAL TRUST COMPANY (UK) LIMITED
Company Secretary 2000-08-31 2002-07-02
PROFESSIONAL TRUST COMPANY LIMITED
Company Secretary 1999-09-08 2000-08-31
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-09-08 1999-09-08
FIRST DIRECTORS LIMITED
Nominated Director 1999-09-08 1999-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAX & ADVISE LTD KAPLAS (UK) LIMITED Company Secretary 2018-06-01 CURRENT 2001-11-27 Active - Proposal to Strike off
TAX & ADVISE LTD M.P. INDUSTRY LTD Company Secretary 2011-10-01 CURRENT 2011-03-14 Dissolved 2015-12-29
RICHARD JAMES DAVIES TECHNOLOGIES SYSTEMS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
RICHARD JAMES DAVIES LIFT SYSTEM LIMITED Director 2015-08-31 CURRENT 1999-11-30 Dissolved 2018-05-08
RICHARD JAMES DAVIES TAVISTOCK CORPORATION LIMITED Director 2014-05-01 CURRENT 2002-07-09 Dissolved 2015-11-03
RICHARD JAMES DAVIES SAXON SECURITIES LIMITED Director 2014-05-01 CURRENT 2003-04-15 Dissolved 2015-11-03
RICHARD JAMES DAVIES BRITANNIA CONSULTING LIMITED Director 2014-05-01 CURRENT 2005-08-02 Dissolved 2018-04-17
RICHARD JAMES DAVIES KNIGHTSBRIDGE SECURITIES LIMITED Director 2014-05-01 CURRENT 2005-08-02 Dissolved 2018-04-17
RICHARD JAMES DAVIES STRAND SECURITIES LIMITED Director 2014-05-01 CURRENT 2005-08-02 Dissolved 2018-04-24
RICHARD JAMES DAVIES MASKALI LIMITED Director 2014-05-01 CURRENT 2005-11-02 Active - Proposal to Strike off
KAPLAS (UK) LIMITED BEAUFORT SERVICES LIMITED Director 2006-07-18 CURRENT 2003-06-24 Dissolved 2013-10-08
KAPLAS (UK) LIMITED BRITANNIA CONSULTING LIMITED Director 2006-02-07 CURRENT 2005-08-02 Dissolved 2018-04-17
KAPLAS (UK) LIMITED MAYFAIR INTERTRADE LIMITED Director 2006-02-07 CURRENT 2005-08-02 Active - Proposal to Strike off
KAPLAS (UK) LIMITED MASKALI LIMITED Director 2005-11-04 CURRENT 2005-11-02 Active - Proposal to Strike off
KAPLAS (UK) LIMITED KNIGHTSBRIDGE SECURITIES LIMITED Director 2005-10-31 CURRENT 2005-08-02 Dissolved 2018-04-17
KAPLAS (UK) LIMITED STRAND SECURITIES LIMITED Director 2005-10-31 CURRENT 2005-08-02 Dissolved 2018-04-24
KAPLAS (UK) LIMITED MERCIA INVESTMENTS LIMITED Director 2005-08-25 CURRENT 2003-06-24 Dissolved 2013-10-08
KAPLAS (UK) LIMITED SAXON SECURITIES LIMITED Director 2003-09-24 CURRENT 2003-04-15 Dissolved 2015-11-03
KAPLAS (UK) LIMITED TAVISTOCK CORPORATION LIMITED Director 2002-10-10 CURRENT 2002-07-09 Dissolved 2015-11-03
KAPLAS (UK) LIMITED HARBOUR CENTER LIMITED Director 2002-01-11 CURRENT 1997-12-01 Dissolved 2013-10-08
KAPLAS (UK) LIMITED CITY & SUITES LTD Director 2002-01-11 CURRENT 2000-11-03 Dissolved 2014-08-12
KAPLAS (UK) LIMITED NEWFORUM LIMITED Director 2002-01-11 CURRENT 2000-11-22 Dissolved 2013-08-20
KAPLAS (UK) LIMITED LIFT SYSTEM LIMITED Director 2002-01-11 CURRENT 1999-11-30 Dissolved 2018-05-08
KAPLAS (UK) LIMITED WANSFORD LIMITED Director 2002-01-11 CURRENT 1996-11-07 Active - Proposal to Strike off

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
2020-03-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-28DS01Application to strike the company off the register
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CH02Director's details changed for Kaplas (Uk) Limited on 2018-07-04
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-11-28AAMDAmended account full exemption
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN FRANCISCO CAPELLAS CABANES
2018-07-12PSC07CESSATION OF PTC INVESTMENTS LIMITED AS A PSC
2018-07-12PSC07CESSATION OF PTC SECURITIES LIMITED AS A PSC
2018-07-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PTC SECURITIES LIMITED
2018-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PTC INVESTMENTS LIMITED
2018-06-21TM02Termination of appointment of Professional Trust Company (Uk) Limited on 2018-06-01
2018-06-08AP04Appointment of corporate company secretary Tax & Advise Ltd
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM 10 Philpot Lane London EC3M 8AA England
2018-06-07AP04Appointment of Tax & Advise Ltd as company secretary on 2018-06-01
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM Suite 100 25 Upper Brook Street London W1K 7QD
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-02AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-01AP01DIRECTOR APPOINTED MR RICHARD JAMES DAVIES
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATERSON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLEN
2013-11-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-25AR0108/09/13 FULL LIST
2013-09-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KAPLAS (UK) LIMITED / 01/10/2011
2013-09-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 01/10/2011
2012-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-31AP01DIRECTOR APPOINTED MISS JANET TREACY PATERSON
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIBLEY
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCBURNEY
2012-09-11AR0108/09/12 FULL LIST
2012-05-15AP01DIRECTOR APPOINTED MR JOSEPH MCBURNEY
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-11AR0108/09/11 NO CHANGES
2011-09-29AP01DIRECTOR APPOINTED MR MATTHEW JOHN ALLEN
2011-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR
2010-10-01AR0108/09/10 FULL LIST
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010
2010-09-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KAPLAS (UK) LIMITED / 03/09/2010
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM SUITE 100 11 ST JAMESS PLACE LONDON SW1A 1NP
2010-01-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 08/09/09; NO CHANGE OF MEMBERS
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES FISHER
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CORDWELL
2009-02-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIBLEY / 16/05/2008
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363sRETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2007-05-21288cSECRETARY'S PARTICULARS CHANGED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-05-05288bSECRETARY RESIGNED
2006-05-05288aNEW SECRETARY APPOINTED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-01363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-10-14288bDIRECTOR RESIGNED
2004-10-12244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-06-11288cSECRETARY'S PARTICULARS CHANGED
2003-09-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-20363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-05-31287REGISTERED OFFICE CHANGED ON 31/05/03 FROM: SUITE 204 118 PICCADILLY MAYFAIR LONDON W1J 7NW
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-17363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-07-26288bSECRETARY RESIGNED
2002-07-26288aNEW SECRETARY APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
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

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 PROPERTIES AND RESORTS INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of PROPERTIES AND RESORTS INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTIES AND RESORTS INVESTMENTS LTD
Trademarks
We have not found any records of PROPERTIES AND RESORTS INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTIES AND RESORTS INVESTMENTS LTD. 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 (70100 - Activities of head offices) as PROPERTIES AND RESORTS INVESTMENTS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTIES AND RESORTS INVESTMENTS LTD 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 PROPERTIES AND RESORTS INVESTMENTS LTD 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 PROPERTIES AND RESORTS INVESTMENTS LTD 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.