PROPERTY CODES COMPLIANCE LTD.
Overview
| Company Name | PROPERTY CODES COMPLIANCE LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05741990 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROPERTY CODES COMPLIANCE LTD.?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is PROPERTY CODES COMPLIANCE LTD. located?
| Registered Office Address | The Old Rectory Church Lane Thornby NN6 8SN Northampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPERTY CODES COMPLIANCE LTD.?
| Company Name | From | Until |
|---|---|---|
| SEARCH CODE COMPLIANCE LIMITED | Mar 14, 2006 | Mar 14, 2006 |
What are the latest accounts for PROPERTY CODES COMPLIANCE LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PROPERTY CODES COMPLIANCE LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Notification of Copso Limited as a person with significant control on Mar 17, 2020 | 2 pages | PSC02 | ||
Cessation of Kathleen Anne Davies as a person with significant control on Oct 23, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of Andrew John Prismall as a director on Oct 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of Angela Newton as a director on Oct 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kathleen Anne Davies as a director on Oct 23, 2019 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Kate Faulkner as a director on Jul 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 3 pages | AA | ||
Termination of appointment of Alan Brian Thorogood as a director on Jan 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Stephen Roy Murray as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Termination of appointment of Conor Richard Leyden as a director on Sep 30, 2018 | 1 pages | TM01 | ||
Withdrawal of a person with significant control statement on Mar 26, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||
Notification of Kathleen Anne Davies as a person with significant control on Mar 21, 2018 | 2 pages | PSC01 | ||
Appointment of Mr Andrew John Prismall as a director on Dec 14, 2017 | 2 pages | AP01 | ||
Director's details changed for Ms Angela Newton on Dec 15, 2017 | 2 pages | CH01 | ||
Director's details changed for Ms Angela Newton on Dec 14, 2017 | 2 pages | CH01 | ||
Termination of appointment of Jane Alexandra Lister as a director on Dec 14, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 4 pages | AA | ||
Who are the officers of PROPERTY CODES COMPLIANCE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUSTIN, Stephen Charles Lloyd | Secretary | Church Lane Thornby NN6 8SN Northampton The Old Rectory England | British | 17177960002 | ||||||
| MURRAY, Stephen Roy | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory | England | British | 253595140001 | |||||
| CLOUGH, Michael Ewart | Director | 124 Sheffield Road SK13 8QU Glossop Beech House Derbyshire England | England | British | 101459870001 | |||||
| CROOK, Jenny | Director | 109 Manor Road N16 5PB London | England | British | 121895050001 | |||||
| DAVIES, Kathleen Anne | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory England | England | British | 140869400002 | |||||
| FAULKNER, Kate | Director | Weaver Road LN6 3QN Lincoln Newland House The Point | United Kingdom | British | 101587860001 | |||||
| FINCH, Frank Thomas | Director | 1 Docklewell Close NN12 6JF Towcester Northamptonshire | England | British | 114914070001 | |||||
| FOOTITT, John Richard | Director | 69 Richmond Road CB4 3PS Cambridge Cambridgeshire | England | British | 125009740001 | |||||
| GLOVER, Andrea Sharon | Director | Great Cliffe Court Dodworth S75 3SP Barnsley 6 South Yorkshire United Kingdom | United Kingdom | British | 81692200002 | |||||
| HORROCKS, Thomas | Director | Tressel Croft Warwick Gates CV34 6FA Heathcote 2 Warwickshire | United Kingdom | British | 201921780001 | |||||
| HOYLE, Fiona Louise Hamilton | Director | Ellenborough Place SW15 5LZ London 17 United Kingdom | England | British | 98733950002 | |||||
| JARVIS, Mark Philip | Director | Hounds Gate NG1 7AB Nottingham 30-34 Uk | England | British | 114649010001 | |||||
| LEYDEN, Conor Richard | Director | Eton Business Park M26 2ZS Radcliffe 29 Greater Manchester England | United Kingdom | British | 119212600004 | |||||
| LISTER, Jane Alexandra | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory | United Kingdom | British | 111932440002 | |||||
| MCILWRAITH, Andrew John | Director | 197 Brockley Rise Forest Hill SE23 1NL London | Great Britain | British | 61531600001 | |||||
| NEWTON, Angela | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory | United Kingdom | British | 159585300002 | |||||
| OCKENDEN, Michael Patrick | Director | The Old Rectory Church Lane, Thornby NN6 8SN Northampton | England | British | 115643150002 | |||||
| PALMANN, Marion Isobel Janet | Director | 37 Kings Road PE19 1LD St. Neots Cambridgeshire | England | British | 103011930001 | |||||
| PARK, Ronald Gavin | Director | Manor House Hermand Estate EH55 8QZ West Calder West Lothian | Scotland | British | 41565040003 | |||||
| PRISMALL, Andrew John | Director | Somers Road North PO1 1PJ Portsmouth 418 Victory Business Centre Hampshire England | England | British | 119326520001 | |||||
| SCOTT, Susan Ann | Director | Fox Hollow Husseys Marnhull DT10 1PD Sturminster Newton Dorset | British | 117835910001 | ||||||
| THOROGOOD, Alan Brian | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory England | United Kingdom | British | 48140820002 | |||||
| WILLIAMS, Peter Richard, Dr | Director | 12 Southborough Close KT6 6PU Surbiton Surrey | United Kingdom | British | 116498420001 |
Who are the persons with significant control of PROPERTY CODES COMPLIANCE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Copso Limited | Mar 17, 2020 | Church Lane Thornby NN6 8SN Northampton The Old Rectory England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Kathleen Anne Davies | Mar 21, 2018 | Church Lane Thornby NN6 8SN Northampton Old Rectory Northants England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PROPERTY CODES COMPLIANCE LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 14, 2017 | Mar 21, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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