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

PROPERTY FINANCE CAPITAL LIMITED

1ST FLOOR HEALTH AID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD,
Company Registration Number
07320958
Private Limited Company
Active

Company Overview

About Property Finance Capital Ltd
PROPERTY FINANCE CAPITAL LIMITED was founded on 2010-07-21 and has its registered office in Harrow. The organisation's status is listed as "Active". Property Finance Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROPERTY FINANCE CAPITAL LIMITED
 
Legal Registered Office
1ST FLOOR HEALTH AID HOUSE
MARLBOROUGH HILL
HARROW
MIDDLESEX
HA1 1UD
Other companies in HA4
 
Filing Information
Company Number 07320958
Company ID Number 07320958
Date formed 2010-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 17:04:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY FINANCE CAPITAL 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 FINANCE CAPITAL LIMITED
The following companies were found which have the same name as PROPERTY FINANCE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY FINANCE CAPITAL (NO 2) LIMITED 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD Active Company formed on the 2014-11-19
PROPERTY FINANCE CAPITAL (NO 3) LIMITED 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD Active Company formed on the 2016-04-08

Company Officers of PROPERTY FINANCE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JEFFREY PIPER
Company Secretary 2012-10-01
GIOVANNI PRIMO LOSI
Director 2015-06-08
STEPHEN DANIEL MELLER
Director 2010-07-21
MELVIN FRANK ROBINSON
Director 2015-06-08
BRIAN LESLIE RUBINS
Director 2010-07-21
JONATHAN RUBINS
Director 2010-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD RAMON KEEN
Director 2010-07-21 2012-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIOVANNI PRIMO LOSI PEAKE COURT MANAGEMENT COMPANY LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
GIOVANNI PRIMO LOSI WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
GIOVANNI PRIMO LOSI P WIN PROPERTIES (DUDLEY) LIMITED Director 2017-12-01 CURRENT 2007-05-02 Dissolved 2018-04-17
GIOVANNI PRIMO LOSI MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
GIOVANNI PRIMO LOSI REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
GIOVANNI PRIMO LOSI WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
GIOVANNI PRIMO LOSI REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI ARDLEY COURT MANAGEMENT COMPANY LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
GIOVANNI PRIMO LOSI PROVIS ESTATES (MONMOUTH) LIMITED Director 2016-12-07 CURRENT 2006-07-31 Active
GIOVANNI PRIMO LOSI REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Live but Receiver Manager on at least one charge
GIOVANNI PRIMO LOSI WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI AMEX ESTATES LIMITED Director 2015-11-27 CURRENT 2007-11-26 Active
GIOVANNI PRIMO LOSI REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
GIOVANNI PRIMO LOSI COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
GIOVANNI PRIMO LOSI REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI PUBLIC SECTOR PLC Director 2014-06-02 CURRENT 1999-06-11 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI WINSTON (UPMINSTER) LIMITED Director 2014-05-16 CURRENT 2014-05-09 Dissolved 2016-06-28
GIOVANNI PRIMO LOSI P WIN PROPERTIES (WALLINGTON) LIMITED Director 2014-05-01 CURRENT 2005-06-10 Active
GIOVANNI PRIMO LOSI P WIN DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2006-11-28 Active
GIOVANNI PRIMO LOSI SHIREHALL PROPERTIES LIMITED Director 2014-05-01 CURRENT 2007-04-16 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI P WIN PROPERTIES (BUSHEY) LIMITED Director 2014-05-01 CURRENT 2006-09-27 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI P WIN PROPERTIES (SOLIHULL) LIMITED Director 2014-05-01 CURRENT 2006-11-28 Active
GIOVANNI PRIMO LOSI CHARTWAY LIVING LIMITED Director 2014-05-01 CURRENT 2007-03-01 Active
GIOVANNI PRIMO LOSI TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
GIOVANNI PRIMO LOSI BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
GIOVANNI PRIMO LOSI JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2012-01-18 CURRENT 2005-07-07 Active
GIOVANNI PRIMO LOSI REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
GIOVANNI PRIMO LOSI REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
GIOVANNI PRIMO LOSI SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
GIOVANNI PRIMO LOSI REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
GIOVANNI PRIMO LOSI GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
GIOVANNI PRIMO LOSI FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
GIOVANNI PRIMO LOSI HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
GIOVANNI PRIMO LOSI WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
GIOVANNI PRIMO LOSI JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI ABACUS INVESTMENTS (LONDON) LIMITED Director 1999-12-24 CURRENT 1999-12-24 Active
GIOVANNI PRIMO LOSI SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
GIOVANNI PRIMO LOSI REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
GIOVANNI PRIMO LOSI WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
GIOVANNI PRIMO LOSI LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
GIOVANNI PRIMO LOSI THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
GIOVANNI PRIMO LOSI LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
GIOVANNI PRIMO LOSI JASPER PROPERTIES LIMITED Director 1992-12-04 CURRENT 1984-12-28 Active
GIOVANNI PRIMO LOSI HALEFIELD PROPERTIES LIMITED Director 1992-11-20 CURRENT 1987-02-03 Dissolved 2018-06-12
GIOVANNI PRIMO LOSI GILLEYFIELD LIMITED Director 1991-11-20 CURRENT 1983-06-09 Active
STEPHEN DANIEL MELLER ALTERNATIVE BRIDGING (UK 2) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
STEPHEN DANIEL MELLER PROPERTY FINANCE CAPITAL (NO 3) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
STEPHEN DANIEL MELLER PROPERTY FINANCE CAPITAL (NO 2) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
STEPHEN DANIEL MELLER ALTERNATIVE BRIDGING (UK 1) LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
STEPHEN DANIEL MELLER JAEGER ALTERNATIVE FINANCE CORPORATION LIMITED Director 2013-11-22 CURRENT 2013-03-21 Active
STEPHEN DANIEL MELLER ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED Director 2013-09-09 CURRENT 2001-05-18 Active
STEPHEN DANIEL MELLER MANAGEMENT CAPITAL LTD Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2016-08-30
STEPHEN DANIEL MELLER SOUTHERN FUNDING LIMITED Director 2012-09-17 CURRENT 1992-01-21 Active
STEPHEN DANIEL MELLER ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2010-03-30 CURRENT 2010-03-18 Active
STEPHEN DANIEL MELLER PROPERTY FINANCE NOMINEES (NO.4) LIMITED Director 2007-06-01 CURRENT 1996-05-29 Active - Proposal to Strike off
STEPHEN DANIEL MELLER PROPERTY FINANCE NOMINEES (NO.3) LIMITED Director 2007-06-01 CURRENT 1996-05-29 Active
STEPHEN DANIEL MELLER PROPERTY FINANCE PARTNERS LIMITED Director 2006-07-10 CURRENT 1991-05-22 Active
STEPHEN DANIEL MELLER SOUTHERN GROUP LIMITED Director 2006-07-10 CURRENT 1993-02-12 Active
STEPHEN DANIEL MELLER EUROPROP FUNDING LIMITED Director 2002-06-12 CURRENT 2002-06-12 Active - Proposal to Strike off
STEPHEN DANIEL MELLER HANNA LEE LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active - Proposal to Strike off
MELVIN FRANK ROBINSON WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
MELVIN FRANK ROBINSON COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
MELVIN FRANK ROBINSON WINSTON (UPMINSTER) LIMITED Director 2014-05-16 CURRENT 2014-05-09 Dissolved 2016-06-28
MELVIN FRANK ROBINSON REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
MELVIN FRANK ROBINSON SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
MELVIN FRANK ROBINSON HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
BRIAN LESLIE RUBINS ALTERNATIVE BRIDGING (UK 2) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
BRIAN LESLIE RUBINS PROPERTY FINANCE CAPITAL (NO 3) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
BRIAN LESLIE RUBINS PROPERTY FINANCE CAPITAL (NO 2) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
BRIAN LESLIE RUBINS ALTERNATIVE BRIDGING (UK 1) LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
BRIAN LESLIE RUBINS ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED Director 2013-09-09 CURRENT 2001-05-18 Active
BRIAN LESLIE RUBINS MANAGEMENT CAPITAL LTD Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2016-08-30
BRIAN LESLIE RUBINS JAEGER ALTERNATIVE FINANCE CORPORATION LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
BRIAN LESLIE RUBINS PROPERTY FINANCE NOMINEES (NO.4) LIMITED Director 2011-08-15 CURRENT 1996-05-29 Active - Proposal to Strike off
BRIAN LESLIE RUBINS PROPERTY FINANCE NOMINEES (NO.3) LIMITED Director 2011-08-15 CURRENT 1996-05-29 Active
BRIAN LESLIE RUBINS ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2010-03-30 CURRENT 2010-03-18 Active
BRIAN LESLIE RUBINS GRAND OAKS CAPITAL LIMITED Director 2008-03-19 CURRENT 2008-03-12 Active
BRIAN LESLIE RUBINS WIGMORE REAL ESTATE EQUITY MANAGEMENT LIMITED Director 2006-08-17 CURRENT 2001-10-15 Dissolved 2015-02-10
BRIAN LESLIE RUBINS SOUTHERN GROUP LIMITED Director 1993-02-19 CURRENT 1993-02-12 Active
BRIAN LESLIE RUBINS SOUTHERN FUNDING LIMITED Director 1992-01-28 CURRENT 1992-01-21 Active
JONATHAN RUBINS ALTERNATIVE BRIDGING (UK 2) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
JONATHAN RUBINS PROPERTY FINANCE CAPITAL (NO 3) LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
JONATHAN RUBINS PROPERTY FINANCE CAPITAL (NO 2) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
JONATHAN RUBINS ALTERNATIVE BRIDGING (UK 1) LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
JONATHAN RUBINS ALTERNATIVE BRIDGING CORPORATION (CHEVAL) LIMITED Director 2013-09-09 CURRENT 2001-05-18 Active
JONATHAN RUBINS ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2010-03-30 CURRENT 2010-03-18 Active
JONATHAN RUBINS MANOR WAY FINANCE LTD Director 2008-03-19 CURRENT 2008-02-12 Active
JONATHAN RUBINS SOUTHERN GROUP LIMITED Director 1998-05-01 CURRENT 1993-02-12 Active
JONATHAN RUBINS SOUTHERN FUNDING LIMITED Director 1997-11-27 CURRENT 1992-01-21 Active
JONATHAN RUBINS PROPERTY FINANCE NOMINEES (NO.4) LIMITED Director 1997-07-24 CURRENT 1996-05-29 Active - Proposal to Strike off
JONATHAN RUBINS PROPERTY FINANCE NOMINEES (NO.3) LIMITED Director 1997-07-24 CURRENT 1996-05-29 Active
JONATHAN RUBINS PROPERTY FINANCE PARTNERS LIMITED Director 1995-05-26 CURRENT 1991-05-22 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
2023-09-13Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-09-11Purchase of own shares
2023-09-07Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-09-04Cancellation of shares. Statement of capital on 2022-12-07 GBP 6,300
2023-09-0406/03/23 STATEMENT OF CAPITAL GBP 6310
2023-09-0419/04/23 STATEMENT OF CAPITAL GBP 6320
2023-09-0420/04/23 STATEMENT OF CAPITAL GBP 6340
2023-09-0406/06/23 STATEMENT OF CAPITAL GBP 6350
2023-09-04CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-09-22RES13Resolutions passed:
  • Re-shares 17/12/2021
  • Resolution of authority to purchase a number of shares
2022-09-22SH0122/03/22 STATEMENT OF CAPITAL GBP 6310
2022-09-21SH06Cancellation of shares. Statement of capital on 2022-01-10 GBP 6,280
2022-09-21SH03Purchase of own shares
2022-09-01Termination of appointment of Robert Jeffrey Piper on 2022-08-05
2022-09-01Appointment of Ms Laxmi Sivasubramanian as company secretary on 2022-08-05
2022-09-01AP03Appointment of Ms Laxmi Sivasubramanian as company secretary on 2022-08-05
2022-09-01TM02Termination of appointment of Robert Jeffrey Piper on 2022-08-05
2022-04-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-17SH0130/06/21 STATEMENT OF CAPITAL GBP 6280
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-04-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-09-21AP01DIRECTOR APPOINTED MR ALLAN HOWARD KAY
2020-08-28SH0112/07/19 STATEMENT OF CAPITAL GBP 6000
2020-06-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-03-06AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-09-27SH0105/09/17 STATEMENT OF CAPITAL GBP 5800
2018-02-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 5610
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-08-31SH0117/07/17 STATEMENT OF CAPITAL GBP 5610
2017-06-23AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-29SH0121/07/16 STATEMENT OF CAPITAL GBP 5110
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 5120
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-10-12DISS40Compulsory strike-off action has been discontinued
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
2016-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 4380
2015-09-11AR0121/07/15 ANNUAL RETURN FULL LIST
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUBINS RUBINS / 08/04/2015
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL MELLER / 08/04/2015
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE RUBINS / 08/04/2015
2015-07-28CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT JEFFREY PIPER on 2015-03-20
2015-07-07AP01DIRECTOR APPOINTED MR MELVIN FRANK ROBINSON
2015-07-07AP01DIRECTOR APPOINTED MR GIOVANNI PRIMO LOSI
2015-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM 49a High Street Ruislip Middlesex HA4 7BD
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 3560
2014-10-14AR0121/07/14 ANNUAL RETURN FULL LIST
2014-10-13SH0130/05/13 STATEMENT OF CAPITAL GBP 2810
2014-10-13SH0118/04/13 STATEMENT OF CAPITAL GBP 2800
2014-10-13SH0110/06/14 STATEMENT OF CAPITAL GBP 3560
2014-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-10-09SH0119/07/13 STATEMENT OF CAPITAL GBP 2020
2013-10-09AR0121/07/13 FULL LIST
2013-10-09SH0117/02/12 STATEMENT OF CAPITAL GBP 2020
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE RUBINS / 30/04/2012
2012-11-21AR0121/07/12 FULL LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD KEEN
2012-11-21SH0122/07/11 STATEMENT OF CAPITAL GBP 2020
2012-10-25AP03SECRETARY APPOINTED ROBERT JEFFREY PIPER
2012-05-23AA01CURREXT FROM 31/07/2012 TO 30/09/2012
2012-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-22DISS40DISS40 (DISS40(SOAD))
2011-11-21AR0121/07/11 FULL LIST
2011-11-15SH0113/07/11 STATEMENT OF CAPITAL GBP 1620
2011-11-15GAZ1FIRST GAZETTE
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RAMON KEEN / 01/07/2011
2010-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PROPERTY FINANCE CAPITAL 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 FINANCE CAPITAL 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 FINANCE CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of PROPERTY FINANCE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY FINANCE CAPITAL LIMITED
Trademarks
We have not found any records of PROPERTY FINANCE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY FINANCE CAPITAL 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 (64999 - Financial intermediation not elsewhere classified) as PROPERTY FINANCE CAPITAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY FINANCE CAPITAL 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 FINANCE CAPITAL 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 FINANCE CAPITAL 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.