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

PROPERTY PROPERTY LIMITED

AVON HOUSE, 2 TIMBERWHARF ROAD, LONDON, N16 6DB,
Company Registration Number
05990273
Private Limited Company
Active

Company Overview

About Property Property Ltd
PROPERTY PROPERTY LIMITED was founded on 2006-11-07 and has its registered office in London. The organisation's status is listed as "Active". Property Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROPERTY PROPERTY LIMITED
 
Legal Registered Office
AVON HOUSE
2 TIMBERWHARF ROAD
LONDON
N16 6DB
Other companies in HA8
 
Filing Information
Company Number 05990273
Company ID Number 05990273
Date formed 2006-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 16:16:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY PROPERTY 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.
Companies with same name PROPERTY PROPERTY LIMITED
The following companies were found which have the same name as PROPERTY PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Property Property, LLC 7500 OLD MYRTLE RD CARRSVILLE VA 23315 Active Company formed on the 2007-02-12
PROPERTY PROPERTY KIDS LIMITED 106-108 BURNT OAK BROADWAY EDGWARE HA8 0BE Active - Proposal to Strike off Company formed on the 2018-06-26
PROPERTY PROPERTY LLC Michigan UNKNOWN
PROPERTY PROPERTY PROPERTY LTD 10 HARRISON CLOSE BILL QUAY NE10 0BZ Active Company formed on the 2021-04-14
PROPERTY PROPERTY GROUP LTD 49 Thyme Avenue Whiteley Fareham PO15 7NB Active - Proposal to Strike off Company formed on the 2021-04-16

Company Officers of PROPERTY PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
CHAVI MOSKOVITZ
Company Secretary 2012-01-31
ISRAEL MOSKOVITZ
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JOHN HARDEN
Company Secretary 2007-01-31 2012-01-31
PETER BROWN
Director 2006-11-07 2012-01-31
PETER BROWN
Company Secretary 2006-11-07 2007-01-31
GREGORY JOHN HARDEN
Director 2006-11-07 2007-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISRAEL MOSKOVITZ CITY BASIN MIDCO LIMITED Director 2017-06-27 CURRENT 2006-12-13 Active
ISRAEL MOSKOVITZ BROOKSIDE MANAGEMENT (TRING) LIMITED Director 2017-06-27 CURRENT 2015-02-19 Active
ISRAEL MOSKOVITZ 261 CITY ROAD MANAGEMENT COMPANY LIMITED Director 2017-06-07 CURRENT 2006-08-04 Active
ISRAEL MOSKOVITZ HIGHVIEW MANAGEMENT COMPANY LTD Director 2016-09-29 CURRENT 2015-05-26 Active
ISRAEL MOSKOVITZ KALEGATE LIMITED Director 2016-09-22 CURRENT 2016-08-23 Active
ISRAEL MOSKOVITZ AREIVIM UK LIMITED Director 2016-08-01 CURRENT 2012-06-13 Active
ISRAEL MOSKOVITZ MELLOWES COURT MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2005-03-10 Active
ISRAEL MOSKOVITZ GLADEWELL PROPERTIES LTD Director 2015-08-01 CURRENT 2008-02-15 Active
ISRAEL MOSKOVITZ AVON ESTATES (UK) LIMITED Director 2015-06-05 CURRENT 1991-02-15 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES (UK) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ISRAEL MOSKOVITZ BISCOP HOUSE MANAGEMENT COMPANY LIMITED Director 2015-01-26 CURRENT 2007-07-12 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS (UK) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
ISRAEL MOSKOVITZ TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED Director 2014-07-08 CURRENT 1992-07-15 Active
ISRAEL MOSKOVITZ AVON ASSET MANAGEMENT LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ISRAEL MOSKOVITZ GYPSY CORNER MANAGEMENT COMPANY LIMITED Director 2013-10-10 CURRENT 2004-10-18 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD RTM COMPANY LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
ISRAEL MOSKOVITZ AVON FREEHOLDS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ CITY GROUND RENT LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ISRAEL MOSKOVITZ 1 TO 10 CLAYTON COURT LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD ROAD LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 50-60 ESSENDINE MANSIONS FREEHOLD LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
ISRAEL MOSKOVITZ NORTHBROOKE UK LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
ISRAEL MOSKOVITZ 9-16 LEITH MANSIONS LTD Director 2009-08-18 CURRENT 2009-08-18 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON ASSETS LIMITED Director 2007-07-02 CURRENT 2007-03-27 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES LIMITED Director 2007-07-02 CURRENT 2003-01-23 Active
ISRAEL MOSKOVITZ POWERQUEST LTD Director 2007-02-05 CURRENT 2006-09-21 Active
ISRAEL MOSKOVITZ NORTHBROOKE LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
ISRAEL MOSKOVITZ 16 ST STEPHEN'S GARDENS LIMITED Director 2006-07-10 CURRENT 2005-04-29 Active
ISRAEL MOSKOVITZ VICTOR HOUSE (RTM) LIMITED Director 2006-03-08 CURRENT 2006-03-02 Active - Proposal to Strike off
ISRAEL MOSKOVITZ CHINGHILL LTD Director 2006-02-22 CURRENT 2006-02-07 Active
ISRAEL MOSKOVITZ AQUATIME LIMITED Director 2006-02-17 CURRENT 2006-02-09 Active
ISRAEL MOSKOVITZ SPACIOUS DEVELOPMENTS LTD Director 2006-02-15 CURRENT 2006-01-25 Active
ISRAEL MOSKOVITZ MOTHERS LTD Director 2005-08-04 CURRENT 2005-07-29 Active
ISRAEL MOSKOVITZ REALAIM LIMITED Director 2005-07-07 CURRENT 2005-07-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ SOLARLIGHT LIMITED Director 2005-06-17 CURRENT 2005-06-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ GLORYPEAK LTD Director 2004-02-19 CURRENT 2004-02-19 Active
ISRAEL MOSKOVITZ CHASDEI YITZOK CHARITIES LIMITED Director 2003-04-04 CURRENT 2002-02-25 Active
ISRAEL MOSKOVITZ SUSSEX COURT (MANAGEMENT) LIMITED Director 2003-01-28 CURRENT 1980-09-11 Active
ISRAEL MOSKOVITZ TRIPLEBEAM LTD Director 2002-10-16 CURRENT 2002-10-14 Active
ISRAEL MOSKOVITZ TRIPLEROSE LIMITED Director 1996-02-28 CURRENT 1996-02-20 Active
ISRAEL MOSKOVITZ EUROROSE PROPERTIES LIMITED Director 1995-12-16 CURRENT 1995-09-26 Active
ISRAEL MOSKOVITZ WELLS HOUSE RESIDENTS ASSOCIATION LIMITED Director 1995-11-23 CURRENT 1985-03-14 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
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM 88 Edgware Way Edgware Middlesex HA8 8JS England
2022-11-14CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-08PSC04Change of details for Mr Israel Moskovitz as a person with significant control on 2021-10-30
2021-11-08CH01Director's details changed for Mr Israel Moskovitz on 2021-10-30
2021-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059902730005
2019-08-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-08-07AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059902730004
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM 88 Edgware Way Edgware Middlesex HA8 9JS
2016-07-25AA01Previous accounting period shortened from 30/11/15 TO 31/10/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-07AR0107/11/14 ANNUAL RETURN FULL LIST
2014-07-30RES01ADOPT ARTICLES 30/07/14
2014-07-09AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059902730003
2014-07-03ANNOTATIONOther
2014-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 059902730002
2013-11-07AR0107/11/13 ANNUAL RETURN FULL LIST
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-12-06AR0107/11/12 ANNUAL RETURN FULL LIST
2012-02-20AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/12 FROM 98 Westbury Lane Buckhurst Hill Essex IG9 5PW
2012-02-15TM02Termination of appointment of Gregory John Harden on 2012-01-31
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2012-02-15AP03SECRETARY APPOINTED CHAVI MOSKOVITZ
2012-02-15AP01DIRECTOR APPOINTED MR ISRAEL MOSKOVITZ
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-26AR0107/11/11 FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-18AR0107/11/10 FULL LIST
2010-09-15AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-25AR0107/11/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 11/01/2010
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF
2008-11-17363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-14363sRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-07-14287REGISTERED OFFICE CHANGED ON 14/07/07 FROM: KEY HOUSE, 342 HOE STREET WALTHAMSTOW LONDON E17 9PX
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 342 KEY HOUSE, HOE STREET WALTHAMSTOW LONDON E17 9PX
2006-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 82 EAST HILL COLCHESTER ESSEX CO1 2QW
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PROPERTY PROPERTY 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 PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER FINANCE PARTIES (SECURITY AGENT)
2014-06-28 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER FINANCE PARTIES (SECURITY AGENT)
DEBENTURE 2008-03-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PROPERTY PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY PROPERTY LIMITED
Trademarks
We have not found any records of PROPERTY PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY PROPERTY 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 (68310 - Real estate agencies) as PROPERTY PROPERTY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY PROPERTY 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 PROPERTY 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 PROPERTY 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.