Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED
Company Information for

PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED

FIRST FLOOR, 11 ARGYLL STREET, LONDON, W1F 7TH,
Company Registration Number
05982951
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Property First General Partner No. 2 Ltd
PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED was founded on 2006-10-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Property First General Partner No. 2 Limited is a Private Limited Company registered in UNITED KINGDOM 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
PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED
 
Legal Registered Office
FIRST FLOOR
11 ARGYLL STREET
LONDON
W1F 7TH
Other companies in W1U
 
Previous Names
PROPERTY FIRST GENERAL PARTNER NO.1 LIMITED30/03/2007
Filing Information
Company Number 05982951
Company ID Number 05982951
Date formed 2006-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-08 05:36:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY FIRST GENERAL PARTNER NO. 2 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 PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
CONSORTIUM DIRECTORS LIMITED
Director 2009-02-10
BENJAMIN DAVID HOBBS
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM JAMES KAVANAGH
Director 2007-11-02 2009-08-31
WAYNE JOHN KENNEDY TAYLOR
Company Secretary 2006-10-31 2008-10-31
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2006-10-31 2006-10-31
DOUGLAS NOMINEES LIMITED
Nominated Director 2006-10-31 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONSORTIUM DIRECTORS LIMITED SALVUS PROPERTY FUND NO 1 GENERAL PARTNER LIMITED Director 2009-08-14 CURRENT 2009-08-14 Dissolved 2018-03-20
CONSORTIUM DIRECTORS LIMITED SELF STORAGE (LITTLEHAMPTON) NOMINEE LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
CONSORTIUM DIRECTORS LIMITED ASSETZ UK RESIDENTIAL RECOVERY FUND GENERAL PARTNER NO. 1 LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
CONSORTIUM DIRECTORS LIMITED CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED Director 2009-02-10 CURRENT 2003-06-24 Dissolved 2015-09-22
CONSORTIUM DIRECTORS LIMITED CONSORTIUM GENERAL PARTNER (UK) NO.3 LIMITED Director 2009-02-10 CURRENT 2002-10-14 Dissolved 2015-09-22
CONSORTIUM DIRECTORS LIMITED GUILDHALL GENERAL PARTNER NO. 4 LIMITED Director 2009-02-10 CURRENT 2005-05-13 Dissolved 2015-09-22
CONSORTIUM DIRECTORS LIMITED ASSETZ COMMERCIAL GENERAL PARTNER NO. 1 LIMITED Director 2009-02-10 CURRENT 2006-01-10 Dissolved 2016-01-08
CONSORTIUM DIRECTORS LIMITED LANYON CAPITAL BRIDGING GENERAL PARTNER NO 1 LIMITED Director 2009-02-10 CURRENT 2008-05-07 Dissolved 2017-07-11
CONSORTIUM DIRECTORS LIMITED GUILDHALL GENERAL PARTNER NO.2 LIMITED Director 2009-02-10 CURRENT 2004-11-29 Dissolved 2017-01-11
CONSORTIUM DIRECTORS LIMITED SAVOIE GENERAL PARTNER NO. 1 LIMITED Director 2009-02-10 CURRENT 2006-05-24 Dissolved 2018-03-20
CONSORTIUM DIRECTORS LIMITED ST VINCENT ADVANCE (UK) GENERAL PARTNER LIMITED Director 2009-02-10 CURRENT 2008-03-25 Dissolved 2018-03-20
CONSORTIUM DIRECTORS LIMITED CONSORTIUM GENERAL PARTNER (UK) NO. 4 LIMITED Director 2009-02-10 CURRENT 2006-04-05 Active - Proposal to Strike off
CONSORTIUM DIRECTORS LIMITED CONSORTIUM NO 1 LIMITED Director 2009-02-10 CURRENT 2008-04-23 Active
CONSORTIUM DIRECTORS LIMITED INGRAM STREET PROPERTY FUND GENERAL PARTNER NO 1 LIMITED Director 2009-02-10 CURRENT 2008-04-23 Active - Proposal to Strike off
CONSORTIUM DIRECTORS LIMITED ST VINCENT RESERVE (UK) GENERAL PARTNER LIMITED Director 2009-02-10 CURRENT 2006-06-06 Active
CONSORTIUM DIRECTORS LIMITED PROPERTY FIRST ASSET MANAGEMENT NOMINEES LIMITED Director 2009-02-10 CURRENT 2006-10-31 Active - Proposal to Strike off
CONSORTIUM DIRECTORS LIMITED NAPIER CAPITAL GENERAL PARTNER NO 12 LIMITED Director 2009-02-10 CURRENT 2002-04-26 Active
CONSORTIUM DIRECTORS LIMITED CONSORTIUM NO 2 LIMITED Director 2009-02-10 CURRENT 2006-01-10 Active
CONSORTIUM DIRECTORS LIMITED ASSETZ PROPERTY NOMINEES LIMITED Director 2009-02-10 CURRENT 2006-01-10 Live but Receiver Manager on at least one charge
CONSORTIUM DIRECTORS LIMITED NAPIER CAPITAL GENERAL PARTNER NO 11 LIMITED Director 2009-02-10 CURRENT 2008-04-23 Active
CONSORTIUM DIRECTORS LIMITED ISPFGP NO 2 LIMITED Director 2009-02-10 CURRENT 2008-05-07 Active - Proposal to Strike off
CONSORTIUM DIRECTORS LIMITED GUILDHALL NOMINEES LIMITED Director 2009-02-10 CURRENT 2005-07-14 Active - Proposal to Strike off
CONSORTIUM DIRECTORS LIMITED CONSORTIUM PROPERTY VENTURE FUND GENERAL PARTNER NO 1 LIMITED Director 2009-02-10 CURRENT 2006-07-20 Active
CONSORTIUM DIRECTORS LIMITED CONSORTIUM GENERAL PARTNER (UK) NO.5 LIMITED Director 2009-02-10 CURRENT 2006-07-20 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS QT1 NOMINEE LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
BENJAMIN DAVID HOBBS QT2 NOMINEE LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
BENJAMIN DAVID HOBBS PMJC BRIDGING NO 1 GENERAL PARTNER LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS LTI PF1 SCOTTISH GENERAL PARTNER LTD Director 2017-08-16 CURRENT 2017-08-16 Active
BENJAMIN DAVID HOBBS ROCHESTER HOTEL NOMINEE LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
BENJAMIN DAVID HOBBS ROCHESTER HOTEL GENERAL PARTNER LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
BENJAMIN DAVID HOBBS QUILL TRUSTEE LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
BENJAMIN DAVID HOBBS GYRR NOMINEE LIMITED Director 2016-09-30 CURRENT 2014-01-15 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 10. LIMITED Director 2016-09-30 CURRENT 2013-10-15 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS CSL OPCO LIMITED Director 2016-05-09 CURRENT 2014-02-26 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS PHN OPCO LIMITED Director 2016-05-09 CURRENT 2013-04-04 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NC GENERAL PARTNER NO 14 LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NAPIER CAPITAL NOMINEES NO 13 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
BENJAMIN DAVID HOBBS CONSORTIUM DIRECTORS LIMITED Director 2013-12-11 CURRENT 2008-12-12 Active
BENJAMIN DAVID HOBBS CONSORTIUM SECURITY TRUSTEE LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
BENJAMIN DAVID HOBBS WIGMORE 33 LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
BENJAMIN DAVID HOBBS WINCHLEY SECRETARIAL LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
BENJAMIN DAVID HOBBS CONSORTIUM NOMINEES NO 2 LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
BENJAMIN DAVID HOBBS CONSORTIUM NOMINEES NO 1 LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 3 LIMITED Director 2010-10-26 CURRENT 2010-07-15 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS SAVOIE LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2018-03-20
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 5 LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active
BENJAMIN DAVID HOBBS ASSETZ PROPERTY NOMINEES NO 2 LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL NO. 2 SCOTTISH GENERAL PARTNER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NPIM NO 7 GENERAL PARTNER LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 8 LIMITED Director 2010-05-13 CURRENT 2010-05-13 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS NAPIER CAPITAL NOMINEES NO 5 LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 13 LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 2 LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS N1 NOMINEES LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
BENJAMIN DAVID HOBBS QUILL DIRECTORS LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS N4 HOLDCO LIMITED Director 2010-02-22 CURRENT 2010-02-22 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS SENECA BRIDGING GENERAL PARTNER NO 1 LIMITED Director 2010-02-16 CURRENT 2010-02-16 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS NAPIER CAPITAL NOMINEES NO 11 LIMITED Director 2009-11-02 CURRENT 2008-03-03 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 1 LIMITED Director 2009-10-12 CURRENT 2009-10-12 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS NC NOMINEE NO 14 LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS SALVUS PROPERTY FUND NO 1 GENERAL PARTNER LIMITED Director 2009-08-14 CURRENT 2009-08-14 Dissolved 2018-03-20
BENJAMIN DAVID HOBBS SELF STORAGE (LITTLEHAMPTON) NOMINEE LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
BENJAMIN DAVID HOBBS ASSETZ UK RESIDENTIAL RECOVERY FUND GENERAL PARTNER NO. 1 LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS SELF STORAGE (LITTLEHAMPTON) GENERAL PARTNER LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
BENJAMIN DAVID HOBBS LANYON CAPITAL BRIDGING GENERAL PARTNER NO 1 LIMITED Director 2008-05-07 CURRENT 2008-05-07 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS ISPFGP NO 2 LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS CONSORTIUM NO 1 LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active
BENJAMIN DAVID HOBBS CONSORTIUM CORPORATE HOLDINGS LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active
BENJAMIN DAVID HOBBS INGRAM STREET PROPERTY FUND GENERAL PARTNER NO 1 LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 11 LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active
BENJAMIN DAVID HOBBS ST VINCENT ADVANCE (UK) GENERAL PARTNER LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2018-03-20
BENJAMIN DAVID HOBBS CONSORTIUM CALLENDER STREET PROPERTIES NOMINEES LTD Director 2007-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS PROPERTY FIRST ASSET MANAGEMENT NOMINEES LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS CONSORTIUM PROPERTY VENTURE FUND GENERAL PARTNER NO 1 LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
BENJAMIN DAVID HOBBS CONSORTIUM GENERAL PARTNER (UK) NO.5 LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS ST VINCENT RESERVE (UK) GENERAL PARTNER LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
BENJAMIN DAVID HOBBS SAVOIE GENERAL PARTNER NO. 1 LIMITED Director 2006-05-24 CURRENT 2006-05-24 Dissolved 2018-03-20
BENJAMIN DAVID HOBBS CONSORTIUM GENERAL PARTNER (UK) NO. 4 LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS ASSETZ COMMERCIAL GENERAL PARTNER NO. 1 LIMITED Director 2006-01-10 CURRENT 2006-01-10 Dissolved 2016-01-08
BENJAMIN DAVID HOBBS CONSORTIUM NO 2 LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
BENJAMIN DAVID HOBBS ASSETZ PROPERTY NOMINEES LIMITED Director 2006-01-10 CURRENT 2006-01-10 Live but Receiver Manager on at least one charge
BENJAMIN DAVID HOBBS GUILDHALL NOMINEES LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS GUILDHALL GENERAL PARTNER NO. 4 LIMITED Director 2005-05-13 CURRENT 2005-05-13 Dissolved 2015-09-22
BENJAMIN DAVID HOBBS GUILDHALL GENERAL PARTNER NO.2 LIMITED Director 2004-11-29 CURRENT 2004-11-29 Dissolved 2017-01-11
BENJAMIN DAVID HOBBS CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED Director 2003-09-09 CURRENT 2003-06-24 Dissolved 2015-09-22
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 12 LIMITED Director 2003-06-23 CURRENT 2002-04-26 Active
BENJAMIN DAVID HOBBS CONSORTIUM GENERAL PARTNER (UK) NO.3 LIMITED Director 2002-10-18 CURRENT 2002-10-14 Dissolved 2015-09-22

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
2022-06-20Change of details for Consortium Corporate Holdings Ltd as a person with significant control on 2022-05-30
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-13DS01Application to strike the company off the register
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-05-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 81 Wimpole Street London W1G 9RE England
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-11PSC05Change of details for Consortium Corporate Holdings Ltd as a person with significant control on 2019-07-10
2019-10-11PSC05Change of details for Consortium Corporate Holdings Ltd as a person with significant control on 2019-07-10
2019-10-11PSC05Change of details for Consortium Corporate Holdings Ltd as a person with significant control on 2019-07-10
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM 33 Wigmore Street London W1U 1BZ
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-02-08AA30/04/17 TOTAL EXEMPTION FULL
2018-02-08AA30/04/17 TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01AA30/04/15 TOTAL EXEMPTION FULL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0131/10/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-29AR0131/10/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-12-01CH02Director's details changed for Consortium Directors Limited on 2011-10-31
2011-11-30CH01Director's details changed for Mr Benjamin David Hobbs on 2011-10-31
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/10 FROM 27 Soho Square London W1D 3AY
2010-11-08AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-08CH02Director's details changed for Consortium Directors Limited on 2010-10-31
2010-01-21AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-10AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-10CH01Director's details changed for Benjamin David Hobbs on 2009-10-31
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR LIAM KAVANAGH
2009-02-10288aDIRECTOR APPOINTED CONSORTIUM DIRECTORS LIMITED
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HOBBS / 31/10/2008
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY WAYNE TAYLOR
2008-08-12AA30/04/08 TOTAL EXEMPTION FULL
2007-11-02363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02190LOCATION OF DEBENTURE REGISTER
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: C/O CONSORTIUM INVESTMENT MGMNT LTD, 27 SOHO SQUARE LONDON W1D 3AY
2007-11-02288aNEW DIRECTOR APPOINTED
2007-03-30CERTNMCOMPANY NAME CHANGED PROPERTY FIRST GENERAL PARTNER N O.1 LIMITED CERTIFICATE ISSUED ON 30/03/07
2007-02-21225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/04/08
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW SECRETARY APPOINTED
2006-11-10288bSECRETARY RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROPERTY FIRST GENERAL PARTNER NO. 2 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 FIRST GENERAL PARTNER NO. 2 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 FIRST GENERAL PARTNER NO. 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED
Trademarks
We have not found any records of PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY FIRST GENERAL PARTNER NO. 2 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 (82990 - Other business support service activities n.e.c.) as PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY FIRST GENERAL PARTNER NO. 2 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 FIRST GENERAL PARTNER NO. 2 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 FIRST GENERAL PARTNER NO. 2 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.