THE PROPERTY WEEK LIMITED

THE PROPERTY WEEK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE PROPERTY WEEK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01659659
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PROPERTY WEEK LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is THE PROPERTY WEEK LIMITED located?

    Registered Office Address
    240 Blackfriars Road
    SE1 8BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PROPERTY WEEK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICS JOURNALS LIMITEDApr 20, 1983Apr 20, 1983
    HACKREMCO (NO.89) LIMITEDAug 20, 1982Aug 20, 1982

    What are the latest accounts for THE PROPERTY WEEK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for THE PROPERTY WEEK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Carl Adrian on Feb 16, 2015

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Annual return made up to Jul 18, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 18, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Carl Adrian as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jul 18, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of THE PROPERTY WEEK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    ADRIAN, Carl Sheldon
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritishAccountant134006860001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    48157320003
    MARGARITELLI, Massimiliano
    185a Chelmsford Road
    CM15 8SA Shenfield
    Essex
    Secretary
    185a Chelmsford Road
    CM15 8SA Shenfield
    Essex
    BritishFinancial Controller52979040001
    WEBBER, Leslie John
    3 Station Road
    Wrabness
    CO11 2TJ Manningtree
    Essex
    Secretary
    3 Station Road
    Wrabness
    CO11 2TJ Manningtree
    Essex
    British44103430002
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    BritishDirector69565050001
    FOSKETT, Clive Richard
    Tahoe Firs
    51 Stonehill Road
    GU35 8ET Headley Down
    Hampshire
    Director
    Tahoe Firs
    51 Stonehill Road
    GU35 8ET Headley Down
    Hampshire
    EnglandBritishGroup Business Development Dir157864380001
    GOODMAN, Trevor Francis Hugh
    24 Cromwell Road
    BR3 4LW Beckenham
    Kent
    Director
    24 Cromwell Road
    BR3 4LW Beckenham
    Kent
    BritishEditor30739430001
    GRAY, Bernard Peter
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    Director
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    BritishExecutive108397670001
    GRIFFIN, William Bramwell
    10 Millers Wharf
    St Katharines Way
    E1 9YU London
    Director
    10 Millers Wharf
    St Katharines Way
    E1 9YU London
    BritishChartered Accountant44254200001
    GUY, Christian
    68 Warwick Gardens
    W14 8PP London
    Director
    68 Warwick Gardens
    W14 8PP London
    FrenchFinancial Director34980980008
    HILLS, Michael Peter
    34 Lansdowne Road
    BR1 3PQ Bromley
    Kent
    Director
    34 Lansdowne Road
    BR1 3PQ Bromley
    Kent
    BritishPublishing Director47745430001
    HOLLAND, John Robert
    Moston Hill
    Mill Lane Moston
    CW11 9PT Sandbach
    Cheshire
    Director
    Moston Hill
    Mill Lane Moston
    CW11 9PT Sandbach
    Cheshire
    BritishDirector15604850001
    LENAN, Cornelius
    10 Springfield
    GU18 5XP Lightwater
    Surrey
    Director
    10 Springfield
    GU18 5XP Lightwater
    Surrey
    BritishDirector9580320001
    PELLING, John Frederick
    4 Park Avenue
    BR1 4EF Bromley
    Kent
    Director
    4 Park Avenue
    BR1 4EF Bromley
    Kent
    UkBritishDirector4675510001
    YATES, Alan
    Redgate Mill
    Sandhill Lane
    TN3 9LR Edridge
    East Sussex
    Director
    Redgate Mill
    Sandhill Lane
    TN3 9LR Edridge
    East Sussex
    BritishChartered Surveyor105458490001
    BENN PUBLICATIONS LIMITED
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    78100710001
    MORGAN GRAMPIAN LIMITED
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    78100930001

    Who are the persons with significant control of THE PROPERTY WEEK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Builder Group Limited
    Blackfriars Road
    SE1 8BF London
    240
    England
    Apr 06, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Rics Business Services Limited
    Great George Street
    SW1P 3AD London
    12
    England
    Apr 06, 2016
    Great George Street
    SW1P 3AD London
    12
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0