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

EXPLORE LIVING PROPERTY MANAGEMENT LIMITED

Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, KENT, DA2 6SN,
Company Registration Number
05597437
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Explore Living Property Management Ltd
EXPLORE LIVING PROPERTY MANAGEMENT LIMITED was founded on 2005-10-19 and has its registered office in Dartford. The organisation's status is listed as "Active - Proposal to Strike off". Explore Living Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXPLORE LIVING PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
KENT
DA2 6SN
Other companies in DA2
 
Previous Names
EXPLORE CAPITAL PLC23/12/2005
Filing Information
Company Number 05597437
Company ID Number 05597437
Date formed 2005-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 2024-12-18
Return next due 16/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-12 03:40:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPLORE LIVING PROPERTY MANAGEMENT LIMITED
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 EXPLORE LIVING PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2009-02-20
ALEXANDER STEWART MCINTYRE
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALISTAIR INGLIS
Director 2009-02-20 2017-09-29
CERI RICHARDS
Director 2014-08-07 2017-05-31
CALLUM MITCHELL TUCKETT
Director 2014-08-07 2016-07-01
PAUL CORNELIUS COLLINS
Director 2009-02-20 2014-08-07
PAUL ERNEST HEALEY
Director 2009-02-20 2012-03-31
KARL PICKERING
Director 2009-02-20 2012-03-31
MARK DAVID TOMLINSON
Director 2009-02-20 2011-05-31
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2005-10-19 2009-02-20
BERNARD ANTHONY DEMPSEY
Director 2005-10-24 2009-02-20
IAIN DONALD FERGUSON
Director 2007-07-23 2009-02-20
RAYMOND GABRIEL O'ROURKE
Director 2005-10-24 2009-02-20
DENNIS ARTHUR JOHNSON
Director 2005-10-19 2007-07-23
CLIVE WILLIAM PRICE MCKENZIE
Director 2005-10-19 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD TURNER COVENTRY URBAN REGENERATION LIMITED Company Secretary 2009-03-05 CURRENT 2007-09-17 Active - Proposal to Strike off
ROBERT EDWARD TURNER CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2003-11-21 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING (NO. 1) LIMITED Company Secretary 2008-03-05 CURRENT 2005-10-07 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING SOUTH EAST LIMITED Company Secretary 2008-03-05 CURRENT 2004-10-13 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING BALLS PARK LIMITED Company Secretary 2007-08-30 CURRENT 2001-01-11 Active
ROBERT EDWARD TURNER EXPLORE INVESTMENTS (NO.1) LIMITED Company Secretary 2006-07-03 CURRENT 2006-06-02 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE INVESTMENTS LIMITED Company Secretary 2006-03-01 CURRENT 2005-06-24 Active
ROBERT EDWARD TURNER EXPLORE LIVING LIMITED Company Secretary 2006-03-01 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

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
2025-02-18SECOND GAZETTE not voluntary dissolution
2024-12-18CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2024-12-03FIRST GAZETTE notice for voluntary strike-off
2024-11-25Resolutions passed:<ul><li>Resolution Apply to be struck off from register 08/11/2024</ul>
2024-11-25Resolutions passed:<ul><li>Resolution Apply to be struck off from register 13/11/2024</ul>
2024-11-22Application to strike the company off the register
2024-10-28Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-10-28Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-10-28Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-10-04APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2023-12-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-10CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2021-12-22Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055974370018
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALISTAIR INGLIS
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055974370017
2016-03-31AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055974370016
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-16AR0119/10/15 ANNUAL RETURN FULL LIST
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370015
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370013
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370012
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370011
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370010
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055974370014
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0119/10/14 FULL LIST
2014-08-29AP01DIRECTOR APPOINTED CERI RICHARDS
2014-08-28AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2014-04-04SH0126/03/14 STATEMENT OF CAPITAL GBP 50001
2014-03-27SH20STATEMENT BY DIRECTORS
2014-03-27CAP-SSSOLVENCY STATEMENT DATED 26/03/14
2014-03-27SH1927/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2014
2014-03-27RES06REDUCE ISSUED CAPITAL 26/03/2014
2014-03-24RES01ADOPT ARTICLES 17/03/2014
2014-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055974370015
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055974370014
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055974370013
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055974370012
2013-10-22AR0119/10/13 FULL LIST
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055974370011
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055974370010
2013-04-19MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:9
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-08AR0119/10/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEALEY
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL PICKERING
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-03AR0119/10/11 FULL LIST
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TURNER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PICKERING / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR INGLIS / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST HEALEY / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK TOMLINSON
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-15AR0119/10/10 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-21AR0119/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID TOMLINSON / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR INGLIS / 20/10/2009
2009-09-21288aDIRECTOR APPOINTED PAUL HEALEY
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND O'ROURKE
2009-09-21288aDIRECTOR APPOINTED JOHN ALISTAIR INGLIS
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR BERNARD DEMPSEY
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR IAIN FERGUSON
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY CLIVE MCKENZIE
2009-09-21288aSECRETARY APPOINTED ROBERT EDWARD TURNER
2009-09-21288aDIRECTOR APPOINTED PAUL CORNELIUS COLLINS
2009-09-21288aDIRECTOR APPOINTED MARK DAVID TOMLINSON
2009-09-21288aDIRECTOR APPOINTED KARL PICKERING
2009-02-23RES02REREG PLC TO PRI; RES02 PASS DATE:23/02/2009
2009-02-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-02-23CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
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




Licences & Regulatory approval
We could not find any licences issued to EXPLORE LIVING PROPERTY MANAGEMENT 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 EXPLORE LIVING PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-14 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
2015-12-31 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
2014-01-13 Satisfied BANK OF SCOTLAND PLC
2013-11-05 Satisfied BANK OF SCOTLAND PLC
2013-11-05 Satisfied BANK OF SCOTLAND PLC
2013-11-01 Satisfied BANK OF SCOTLAND PLC
2013-07-24 Satisfied BANK OF SCOTLAND PLC
2013-07-24 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-04-10 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-03-30 Satisfied BANK OF SCOTLAND PLC (THE BANK)
LEGAL CHARGE 2011-10-08 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-07-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-07-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-07-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-03-22 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-10-27 Satisfied BANK OF SCOTLAND PLC (BOS)
DEBENTURE 2009-10-27 Satisfied BANK OF SCOTLAND PLC (BOS)
Intangible Assets
Patents
We have not found any records of EXPLORE LIVING PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPLORE LIVING PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of EXPLORE LIVING PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXPLORE LIVING PROPERTY MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2012-10-17 GBP £897 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXPLORE LIVING PROPERTY MANAGEMENT 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 EXPLORE LIVING PROPERTY MANAGEMENT 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 EXPLORE LIVING PROPERTY MANAGEMENT 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.