PROPERTY FIRST ASSET MANAGEMENT NOMINEES LIMITED
Overview
| Company Name | PROPERTY FIRST ASSET MANAGEMENT NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05983256 |
| 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 FIRST ASSET MANAGEMENT NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PROPERTY FIRST ASSET MANAGEMENT NOMINEES LIMITED located?
| Registered Office Address | First Floor 11 Argyll Street W1F 7TH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROPERTY FIRST ASSET MANAGEMENT NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for PROPERTY FIRST ASSET MANAGEMENT NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Consortium Corporate Holdings Ltd as a person with significant control on May 30, 2022 | 5 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Registered office address changed from 81 Wimpole Street London W1G 9RE England to First Floor 11 Argyll Street London W1F 7th on Feb 04, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Consortium Corporate Holdings Ltd as a person with significant control on Jul 10, 2019 | 5 pages | PSC05 | ||||||||||
Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street London W1G 9RE on Feb 14, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PROPERTY FIRST ASSET MANAGEMENT NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOBBS, Benjamin David | Director | 11 Argyll Street W1F 7TH London First Floor United Kingdom | United Kingdom | British | 129882250001 | |||||||||
| CONSORTIUM DIRECTORS LIMITED | Director | Wigmore Street W1U 1BZ London 33 United Kingdom |
| 136236280001 | ||||||||||
| TAYLOR, Wayne John Kennedy | Secretary | 51 Lansdowne Road TN9 1JD Tonbridge Kent | British | 15715810002 | ||||||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||||||
| KAVANAGH, Liam James | Director | 42 Park Street SP1 3AU Salisbury Wiltshire | England | British | 107391780003 | |||||||||
| DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of PROPERTY FIRST ASSET MANAGEMENT NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Consortium Corporate Holdings Ltd | Apr 06, 2016 | Argyll Street W1F 7TH London 11 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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