PROPERTY CODES COMPLIANCE LTD.

PROPERTY CODES COMPLIANCE LTD.

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

    Company NamePROPERTY CODES COMPLIANCE LTD.
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05741990
    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 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 AddressNo

    What were the previous names of PROPERTY CODES COMPLIANCE LTD.?

    Previous Company Names
    Company NameFromUntil
    SEARCH CODE COMPLIANCE LIMITEDMar 14, 2006Mar 14, 2006

    What are the latest accounts for PROPERTY CODES COMPLIANCE LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PROPERTY CODES COMPLIANCE LTD.?

    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

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Notification of Copso Limited as a person with significant control on Mar 17, 2020

    2 pagesPSC02

    Cessation of Kathleen Anne Davies as a person with significant control on Oct 23, 2019

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Andrew John Prismall as a director on Oct 23, 2019

    1 pagesTM01

    Termination of appointment of Angela Newton as a director on Oct 23, 2019

    1 pagesTM01

    Termination of appointment of Kathleen Anne Davies as a director on Oct 23, 2019

    1 pagesTM01

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Termination of appointment of Kate Faulkner as a director on Jul 29, 2019

    1 pagesTM01

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    3 pagesAA

    Termination of appointment of Alan Brian Thorogood as a director on Jan 30, 2019

    1 pagesTM01

    Appointment of Mr Stephen Roy Murray as a director on Dec 12, 2018

    2 pagesAP01

    Termination of appointment of Conor Richard Leyden as a director on Sep 30, 2018

    1 pagesTM01

    Withdrawal of a person with significant control statement on Mar 26, 2018

    2 pagesPSC09

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Notification of Kathleen Anne Davies as a person with significant control on Mar 21, 2018

    2 pagesPSC01

    Appointment of Mr Andrew John Prismall as a director on Dec 14, 2017

    2 pagesAP01

    Director's details changed for Ms Angela Newton on Dec 15, 2017

    2 pagesCH01

    Director's details changed for Ms Angela Newton on Dec 14, 2017

    2 pagesCH01

    Termination of appointment of Jane Alexandra Lister as a director on Dec 14, 2017

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2017

    4 pagesAA

    Who are the officers of PROPERTY CODES COMPLIANCE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUSTIN, Stephen Charles Lloyd
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    Secretary
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    British17177960002
    MURRAY, Stephen Roy
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    EnglandBritish253595140001
    CLOUGH, Michael Ewart
    124 Sheffield Road
    SK13 8QU Glossop
    Beech House
    Derbyshire
    England
    Director
    124 Sheffield Road
    SK13 8QU Glossop
    Beech House
    Derbyshire
    England
    EnglandBritish101459870001
    CROOK, Jenny
    109 Manor Road
    N16 5PB London
    Director
    109 Manor Road
    N16 5PB London
    EnglandBritish121895050001
    DAVIES, Kathleen Anne
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    EnglandBritish140869400002
    FAULKNER, Kate
    Weaver Road
    LN6 3QN Lincoln
    Newland House The Point
    Director
    Weaver Road
    LN6 3QN Lincoln
    Newland House The Point
    United KingdomBritish101587860001
    FINCH, Frank Thomas
    1 Docklewell Close
    NN12 6JF Towcester
    Northamptonshire
    Director
    1 Docklewell Close
    NN12 6JF Towcester
    Northamptonshire
    EnglandBritish114914070001
    FOOTITT, John Richard
    69 Richmond Road
    CB4 3PS Cambridge
    Cambridgeshire
    Director
    69 Richmond Road
    CB4 3PS Cambridge
    Cambridgeshire
    EnglandBritish125009740001
    GLOVER, Andrea Sharon
    Great Cliffe Court
    Dodworth
    S75 3SP Barnsley
    6
    South Yorkshire
    United Kingdom
    Director
    Great Cliffe Court
    Dodworth
    S75 3SP Barnsley
    6
    South Yorkshire
    United Kingdom
    United KingdomBritish81692200002
    HORROCKS, Thomas
    Tressel Croft
    Warwick Gates
    CV34 6FA Heathcote
    2
    Warwickshire
    Director
    Tressel Croft
    Warwick Gates
    CV34 6FA Heathcote
    2
    Warwickshire
    United KingdomBritish201921780001
    HOYLE, Fiona Louise Hamilton
    Ellenborough Place
    SW15 5LZ London
    17
    United Kingdom
    Director
    Ellenborough Place
    SW15 5LZ London
    17
    United Kingdom
    EnglandBritish98733950002
    JARVIS, Mark Philip
    Hounds Gate
    NG1 7AB Nottingham
    30-34
    Uk
    Director
    Hounds Gate
    NG1 7AB Nottingham
    30-34
    Uk
    EnglandBritish114649010001
    LEYDEN, Conor Richard
    Eton Business Park
    M26 2ZS Radcliffe
    29
    Greater Manchester
    England
    Director
    Eton Business Park
    M26 2ZS Radcliffe
    29
    Greater Manchester
    England
    United KingdomBritish119212600004
    LISTER, Jane Alexandra
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United KingdomBritish111932440002
    MCILWRAITH, Andrew John
    197 Brockley Rise
    Forest Hill
    SE23 1NL London
    Director
    197 Brockley Rise
    Forest Hill
    SE23 1NL London
    Great BritainBritish61531600001
    NEWTON, Angela
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United KingdomBritish159585300002
    OCKENDEN, Michael Patrick
    The Old Rectory
    Church Lane, Thornby
    NN6 8SN Northampton
    Director
    The Old Rectory
    Church Lane, Thornby
    NN6 8SN Northampton
    EnglandBritish115643150002
    PALMANN, Marion Isobel Janet
    37 Kings Road
    PE19 1LD St. Neots
    Cambridgeshire
    Director
    37 Kings Road
    PE19 1LD St. Neots
    Cambridgeshire
    EnglandBritish103011930001
    PARK, Ronald Gavin
    Manor House
    Hermand Estate
    EH55 8QZ West Calder
    West Lothian
    Director
    Manor House
    Hermand Estate
    EH55 8QZ West Calder
    West Lothian
    ScotlandBritish41565040003
    PRISMALL, Andrew John
    Somers Road North
    PO1 1PJ Portsmouth
    418 Victory Business Centre
    Hampshire
    England
    Director
    Somers Road North
    PO1 1PJ Portsmouth
    418 Victory Business Centre
    Hampshire
    England
    EnglandBritish119326520001
    SCOTT, Susan Ann
    Fox Hollow
    Husseys Marnhull
    DT10 1PD Sturminster Newton
    Dorset
    Director
    Fox Hollow
    Husseys Marnhull
    DT10 1PD Sturminster Newton
    Dorset
    British117835910001
    THOROGOOD, Alan Brian
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    United KingdomBritish48140820002
    WILLIAMS, Peter Richard, Dr
    12 Southborough Close
    KT6 6PU Surbiton
    Surrey
    Director
    12 Southborough Close
    KT6 6PU Surbiton
    Surrey
    United KingdomBritish116498420001

    Who are the persons with significant control of PROPERTY CODES COMPLIANCE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Copso Limited
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    Mar 17, 2020
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number04800294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Ms Kathleen Anne Davies
    Church Lane
    Thornby
    NN6 8SN Northampton
    Old Rectory
    Northants
    England
    Mar 21, 2018
    Church Lane
    Thornby
    NN6 8SN Northampton
    Old Rectory
    Northants
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for PROPERTY CODES COMPLIANCE LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2017Mar 21, 2018The 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