Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY MATTERS (BRITAIN) LIMITED
Company Information for

PROPERTY MATTERS (BRITAIN) LIMITED

68 JAMES STREET, CARDIFF, WALES, CF10 5EZ,
Company Registration Number
04914104
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Property Matters (britain) Ltd
PROPERTY MATTERS (BRITAIN) LIMITED was founded on 2003-09-29 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Property Matters (britain) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PROPERTY MATTERS (BRITAIN) LIMITED
 
Legal Registered Office
68 JAMES STREET
CARDIFF
WALES
CF10 5EZ
Other companies in E14
 
Filing Information
Company Number 04914104
Company ID Number 04914104
Date formed 2003-09-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-02-15
Return next due 2018-03-01
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB866948358  
Last Datalog update: 2017-12-14 06:51:48
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 PROPERTY MATTERS (BRITAIN) LIMITED

Current Directors
Officer Role Date Appointed
VERONICA MOULDER
Company Secretary 2006-12-01
STEVEN JAMES CORNER
Director 2005-10-01
MICHAL STEFAN SWIATEK
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PHILLIP CARTER
Company Secretary 2005-09-06 2006-12-01
ROBERT ANTHONY CORNER
Director 2005-07-14 2006-10-21
STEVEN JAMES CORNER
Director 2003-09-29 2005-11-18
ROYSTON CHARLES MUGRIDGE
Company Secretary 2003-09-29 2005-09-06
ROBERT LLEWELLYN DAVID
Director 2005-07-14 2005-09-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-29 2003-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES CORNER VICEROY COURT (CF10) RTM COMPANY LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
STEVEN JAMES CORNER CENTURY WHARF (THREE) RTM COMPANY LIMITED Director 2014-11-27 CURRENT 2012-10-18 Active
STEVEN JAMES CORNER CENTURY WHARF (TWO) RTM COMPANY LIMITED Director 2014-11-27 CURRENT 2012-10-18 Active
STEVEN JAMES CORNER CENTURY WHARF (ONE) RTM COMPANY LIMITED Director 2014-11-27 CURRENT 2012-10-18 Active
STEVEN JAMES CORNER VICEROY COURT (SOUDREY WAY) RTM COMPANY LTD Director 2014-04-11 CURRENT 2013-02-25 Dissolved 2016-09-20
STEVEN JAMES CORNER ESCAPED PROPERTIES LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2017-10-24
STEVEN JAMES CORNER IMAGINATIVE PROPERTY GROUP LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
STEVEN JAMES CORNER REGENTS CANAL HOUSE LIMITED Director 2013-05-15 CURRENT 1996-05-14 Active
STEVEN JAMES CORNER QUALITY PROPERTY MAINTENANCE LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2016-06-14
STEVEN JAMES CORNER BWA COMMUNICATIONS LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-05-06
STEVEN JAMES CORNER CARE INC LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2014-05-06
STEVEN JAMES CORNER RAGAN PROPERTY MANAGEMENT LTD Director 2011-10-20 CURRENT 2011-09-07 Dissolved 2015-06-16
MICHAL STEFAN SWIATEK SQUARE FOOT ESTATE AGENTS LIMITED Director 2018-02-01 CURRENT 2004-11-18 Active
MICHAL STEFAN SWIATEK BUILDING AND ESTATE SOLUTIONS TODAY LIMITED Director 2018-02-01 CURRENT 2017-03-10 Active
MICHAL STEFAN SWIATEK PROPERTY MATTERS INVESTMENT EXPERTS LIMITED Director 2017-09-04 CURRENT 2017-09-04 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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-02DS01Application to strike the company off the register
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/17 FROM Apartment 4 Regents Canal House 626 Commercial Road London E14 7HS
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-17SH0112/09/16 STATEMENT OF CAPITAL GBP 200
2016-10-19AP01DIRECTOR APPOINTED MR MICHAL SWIATEK
2016-05-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-12AA01Current accounting period extended from 30/09/16 TO 31/12/16
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0129/09/15 ANNUAL RETURN FULL LIST
2015-06-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-29CH03SECRETARY'S DETAILS CHNAGED FOR VERONICA SEGURA on 2014-09-29
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AR0129/09/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-12CH01Director's details changed for Mr Steven James Corner on 2012-09-29
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0129/09/11 ANNUAL RETURN FULL LIST
2011-10-06CH01Director's details changed for Mr Steven James Corner on 2011-01-01
2011-06-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0129/09/10 ANNUAL RETURN FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES CORNER / 28/09/2010
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27AR0129/09/09 FULL LIST
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-18288cSECRETARY'S PARTICULARS CHANGED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-06288aNEW SECRETARY APPOINTED
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG
2007-01-06288bSECRETARY RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-20363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-16363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-27288bSECRETARY RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-09-0688(2)RAD 14/07/05--------- £ SI 99@1=99 £ IC 100/199
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-06-02287REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 4 REGENTS CANAL HOUSE 626 COMMERCIAL ROAD LONDON E14 7HS
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 83A HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3HR
2004-11-23363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-10-0988(2)RAD 29/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-29288bSECRETARY RESIGNED
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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to PROPERTY MATTERS (BRITAIN) 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 PROPERTY MATTERS (BRITAIN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTY MATTERS (BRITAIN) LIMITED 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 MATTERS (BRITAIN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY MATTERS (BRITAIN) LIMITED
Trademarks
We have not found any records of PROPERTY MATTERS (BRITAIN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY MATTERS (BRITAIN) 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 (68100 - Buying and selling of own real estate) as PROPERTY MATTERS (BRITAIN) LIMITED 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 MATTERS (BRITAIN) 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 PROPERTY MATTERS (BRITAIN) 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 MATTERS (BRITAIN) 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.