Company Information for INDEX PROPERTY INFORMATION LIMITED
COURTYARD HOUSE, THE SQUARE, LIGHTWATER, SURREY, GU18 5SS,
|
Company Registration Number
07161499
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INDEX PROPERTY INFORMATION LIMITED | |
Legal Registered Office | |
COURTYARD HOUSE THE SQUARE LIGHTWATER SURREY GU18 5SS Other companies in CO7 | |
Company Number | 07161499 | |
---|---|---|
Company ID Number | 07161499 | |
Date formed | 2010-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 30/06/2023 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-07-05 13:38:05 |
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 | ||
---|---|---|---|---|
INDEX PROPERTY INFORMATION LINCOLNSHIRE LIMITED | 10 The Metro Centre Peterborough PE2 7UH | Active | Company formed on the 2014-01-22 |
Officer | Role | Date Appointed |
---|---|---|
ANNE MARIE LUCKING |
||
SIMON PETER LUCKING |
||
DAVID CHARLES STAPLE |
||
LUCINDA JANE STAPLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDEX PI GROUP LIMITED | Director | 2012-02-03 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
INDEX INSURE LIMITED | Director | 2011-03-21 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
INDEX FRANCHISING LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
PROPSEARCH LIMITED | Director | 2004-01-09 | CURRENT | 2004-01-09 | Dissolved 2015-02-24 | |
INDEX PI GROUP LIMITED | Director | 2012-02-03 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
PASINI LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
PASINI PROMOTIONS LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
INDEX INSURE LIMITED | Director | 2011-03-21 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
INDEX FRANCHISING LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
PROPSEARCH LIMITED | Director | 2004-01-09 | CURRENT | 2004-01-09 | Dissolved 2015-02-24 | |
PASINI LEISURE LIMITED | Director | 2001-05-18 | CURRENT | 2001-05-18 | Active | |
INDEX INSURE LIMITED | Director | 2012-02-03 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
INDEX PI GROUP LIMITED | Director | 2012-02-03 | CURRENT | 2007-03-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Charlie Maccready on 2022-07-07 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AP01 | DIRECTOR APPOINTED MR TOM DURBIN ST GEORGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071614990001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071614990001 | |
PSC02 | Notification of Dye & Durham (Uk) Limited as a person with significant control on 2019-08-30 | |
PSC07 | CESSATION OF INDEX PI GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/05/19 | |
AA01 | Current accounting period extended from 31/03/19 TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER LUCKING | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PROUD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM Santa Maria Anchor Lane the Heath Dedham Essex CO7 6BX | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/13 FROM Santa Maria Anchor Lane Dedham Essex CO7 6BX United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LUCKING / 01/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE LUCKING / 01/09/2012 | |
AA01 | Previous accounting period extended from 28/02/12 TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MRS LUCINDA JANE STAPLE | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LUCKING / 17/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE LUCKING / 17/02/2011 | |
AP01 | DIRECTOR APPOINTED ANNE MARIE LUCKING | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES STAPLE | |
AP01 | DIRECTOR APPOINTED SIMON PETER LUCKING | |
SH01 | 18/02/10 STATEMENT OF CAPITAL GBP 99 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-03-31 | £ 9,599 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 199,787 |
Creditors Due Within One Year | 2012-03-31 | £ 75,969 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,744 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDEX PROPERTY INFORMATION LIMITED
Cash Bank In Hand | 2012-03-31 | £ 2,263 |
---|---|---|
Current Assets | 2013-03-31 | £ 117,679 |
Current Assets | 2012-03-31 | £ 60,042 |
Debtors | 2013-03-31 | £ 117,617 |
Debtors | 2012-03-31 | £ 57,779 |
Secured Debts | 2013-03-31 | £ 13,524 |
Tangible Fixed Assets | 2013-03-31 | £ 14,862 |
Tangible Fixed Assets | 2012-03-31 | £ 1,142 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | Offices and Premises | 1 LANGHAM BARNS BUSINESS CENTRE LANGHAM LANE LANGHAM COLCHESTER CO4 5ZS | GBP £260 | 2010-06-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |