Active - Proposal to Strike off
Company Information for PROPERTY SSB
THE OLD RECTORY CHURCH LANE, THORNBY, THORNBY, NORTHAMPTON, NN6 8SN,
|
Company Registration Number
06728093
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
PROPERTY SSB | ||||||||
Legal Registered Office | ||||||||
THE OLD RECTORY CHURCH LANE THORNBY THORNBY NORTHAMPTON NN6 8SN Other companies in NN6 | ||||||||
Previous Names | ||||||||
|
Company Number | 06728093 | |
---|---|---|
Company ID Number | 06728093 | |
Date formed | 2008-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-10-31 | |
Account next due | 2018-07-31 | |
Latest return | 2016-10-20 | |
Return next due | 2017-11-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-11-15 17:16:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROPERTY FOR INVESTMENTS LTD | UPPER FLOORS 99 CLAPTON COMMON LONDON E5 9AB | Active | Company formed on the 2005-02-15 | |
PROPERTY SEARCH SCANDINAVIA LTD | 71 WORCESTER COURT TONYREFAIL PORTH MID GLAMORGAN CF39 8JU | Active - Proposal to Strike off | Company formed on the 2004-02-17 | |
PROPERTY DEALS INC. | 52 Edelweiss Crescent NW UNIT # 230 CALGARY Alberta T3A 3R9 | Active | Company formed on the 2000-06-23 | |
PROPERTY HANDYMAINTENANCE CONTRACTOR, LLC | 21605 54TH AVE W MOUNTLAKE TERRACE WA 98043 | Dissolved | Company formed on the 2014-02-15 | |
Property Eventures LLC | 1407 N Sunrise Wy Unit 30 Palm Springs CA 92262 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-04-16 | |
PROPERTY SOLUTIONS PARTNERSHIP LIMITED | SUSSEX INNOVATION 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT | Liquidation | Company formed on the 2016-08-27 | |
PROPERTY INVESTMENTS MASTERMIND GROUP | TOA PAYOH NORTH Singapore 310203 | Dissolved | Company formed on the 2011-12-16 | |
PROPERTY INVESTMENT LONDON CAPITAL LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2017-08-04 | |
PROPERTY M&S LTD | FLAT 7, 7 BENSON COURT HARTINGTON ROAD LONDON SW8 2EX | Active | Company formed on the 2019-02-11 | |
Property Main Street 7 LLC | Indiana | Unknown | ||
PROPERTY HOLDINGS LLC | 1709 N 47TH ST SEATTLE WA 981036811 | Active | Company formed on the 2018-05-30 | |
PROPERTY DEVELOPMENT BY JW LTD | 128 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2021-07-14 | |
PROPERTY EVERYWHERE LIMITED | 10 TEASEL CRESCENT LONDON SE28 0LP | Active | Company formed on the 2023-11-28 | |
PROPERTY - EXCHANGE UK ( EUROPE ) LIMITED | 8 CHENEVARE MEWS HIGH STREET ENGLAND DY7 6HB | Dissolved | Company formed on the 2012-04-13 | |
PROPERTY - MAXX L.L.C. | 1880 ROSS RD - LITTLE HOCKING OH 45742 | Active | Company formed on the 2006-01-27 | |
PROPERTY 'R U.S., LLC | 5329 S EASTERN AVE LAS VEGAS NV 89119 | Active | Company formed on the 2013-09-17 | |
PROPERTY '85 LIMITED | Unit 2a 100 Melton Road West Bridgford Nottingham NG2 6EP | active | Company formed on the 2024-10-09 | |
PROPERTY (01) LIMITED | FLAT 7 36 BUCKINGHAM GATE 36 BUCKINGHAM GATE LONDON SW1E 6PB | Dissolved | Company formed on the 2005-03-21 | |
PROPERTY (02) LIMITED | FLAT 7 36 BUCKINGHAM GATE 36 BUCKINGHAM GATE LONDON SW1E 6PB | Dissolved | Company formed on the 2005-03-21 | |
PROPERTY (03) LIMITED | FLAT 7, 36 BUCKINGHAM GATE 36 BUCKINGHAM GATE LONDON SW1E 6PB | Dissolved | Company formed on the 2005-03-21 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHARLES LLOYD TUSTIN |
||
AUSTIN BAGGETT |
||
HILARY ANN GRAYSON |
||
ANDREW JOHN MCCOLL |
||
ALAN GEOFFREY MILSTEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RAYMOND WARD |
Director | ||
ANDREW BUTTERFIELD |
Director | ||
STEPHEN CHARLES LLOYD TUSTIN |
Director | ||
MERVYN HOWARD PILLEY |
Company Secretary | ||
MERVYN HOWARD PILLEY |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTY ENERGY PROFESSIONALS ASSOCIATION | Company Secretary | 2009-01-22 | CURRENT | 2008-08-01 | Active | |
RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION | Company Secretary | 2008-01-08 | CURRENT | 2006-01-03 | Active | |
PROPERTY CODES COMPLIANCE LTD. | Company Secretary | 2006-03-14 | CURRENT | 2006-03-14 | Active - Proposal to Strike off | |
COPSO LIMITED | Company Secretary | 2004-06-24 | CURRENT | 2003-06-16 | Active | |
NATIONAL ENERGY SERVICES LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
NES UK HOLDINGS LIMITED | Director | 2016-01-18 | CURRENT | 2015-12-09 | Active | |
SAVA BX LIMITED | Director | 2013-01-17 | CURRENT | 2005-02-15 | Active | |
FAERO LIMITED | Director | 2013-01-02 | CURRENT | 2008-05-06 | Dissolved 2016-06-14 | |
SAVA BUSINESS EXCHANGE LTD | Director | 2013-01-02 | CURRENT | 2005-02-15 | Dissolved 2016-06-14 | |
SURVEYORS AND VALUERS ACCREDITATION LIMITED | Director | 2013-01-02 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
OPTIMA ENERGY LIMITED | Director | 2013-01-02 | CURRENT | 1987-04-03 | Active - Proposal to Strike off | |
SAVA LIMITED | Director | 2012-11-09 | CURRENT | 1983-09-16 | Active | |
SAVA LIMITED | Director | 2012-01-02 | CURRENT | 2006-01-19 | Dissolved 2016-06-14 | |
SAVA LIMITED | Director | 2016-05-16 | CURRENT | 1983-09-16 | Active | |
RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION | Director | 2010-09-01 | CURRENT | 2006-01-03 | Active | |
SKYLINE SURVEYORS LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION | Director | 2010-09-01 | CURRENT | 2006-01-03 | Active | |
CHIPS SURVEYORS LTD | Director | 2008-07-04 | CURRENT | 2008-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND WARD | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTTERFIELD | |
AP01 | DIRECTOR APPOINTED ANDREW BUTTERFIELD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
AP01 | DIRECTOR APPOINTED MR AUSTIN BAGGETT | |
AP01 | DIRECTOR APPOINTED MISS HILARY ANN GRAYSON | |
AP01 | DIRECTOR APPOINTED PETER RAYMOND WARD | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALAN GEOFFREY MILSTEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUSTIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN MCCOLL | |
RES15 | CHANGE OF NAME 12/01/2012 | |
CERTNM | Company name changed mpo association\certificate issued on 13/01/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 20/10/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES LLOYD TUSTIN / 06/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES LLOYD TUSTIN / 06/09/2010 | |
RES15 | CHANGE OF NAME 16/06/2010 | |
CERTNM | COMPANY NAME CHANGED RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION CERTIFICATE ISSUED ON 25/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 27/05/2010 | |
CERTNM | COMPANY NAME CHANGED ASSOCIATION OF HOME INFORMATION PACK PROVIDERS CERTIFICATE ISSUED ON 09/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM BRITANNIA HOUSE FERNIE ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7PH ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
RES15 | CHANGE OF NAME 20/01/2010 | |
CERTNM | COMPANY NAME CHANGED THE PROPERTY SEARCH SOCIETY CERTIFICATE ISSUED ON 05/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 47 PONDTAIL ROAD FLEET HAMPSHIRE GU51 3JF | |
AR01 | 20/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES LLOYD TUSTIN / 02/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MERVYN PILLEY | |
288a | DIRECTOR AND SECRETARY APPOINTED STEPHEN CHARLES LLOYD TUSTIN | |
287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 5 PARKINS CLOSE COLLIERS END NR WARE HERTFORDSHIRE SG11 1ED | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
288a | DIRECTOR AND SECRETARY APPOINTED MERVYN HOWARD PILLEY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as PROPERTY SSB are:
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. |