PROPERTY LOGIC LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROPERTY LOGIC LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06982144
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PROPERTY LOGIC LTD.?

    • Information technology consultancy activities (62020) / Information and communication

    Where is PROPERTY LOGIC LTD. located?

    Registered Office Address
    Brindley House Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROPERTY LOGIC LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROPERTY LOGIC LTD.?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for PROPERTY LOGIC LTD.?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 069821440003 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Dec 13, 2012

    • Capital: GBP 100
    3 pagesSH01

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Alistair Cooke as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Damon Bullimore as a director on Dec 31, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Charles Hobley as a director on Jun 13, 2024

    1 pagesTM01

    Appointment of Mr Edward Every as a director on Jun 27, 2024

    2 pagesAP01

    Registered office address changed from 121 Park Lane Mayfair London W1K 7AG to Brindley House Outrams Wharf Little Eaton Derby DE21 5EL on Jun 10, 2024

    1 pagesAD01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Cessation of Gpea Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Nurtur.Group Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 069821440001 in full

    1 pagesMR04

    Registration of charge 069821440003, created on Apr 22, 2022

    17 pagesMR01

    Satisfaction of charge 069821440002 in full

    1 pagesMR04

    Confirmation statement made on Mar 12, 2022 with updates

    4 pagesCS01

    Who are the officers of PROPERTY LOGIC LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLIMORE, Damon
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandEnglish258664950001
    EVERY, Edward
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish324568540001
    BULLIMORE, Damon
    Larkfields Crescent
    DE55 1EU Swanwick
    16
    Derbyshire
    United Kingdom
    Director
    Larkfields Crescent
    DE55 1EU Swanwick
    16
    Derbyshire
    United Kingdom
    United KingdomBritish109992520001
    COMBELLACK, Richard Tristan Jordan
    Main Street
    LE14 3AJ Hickling
    The Olde Barn
    Leics
    United Kingdom
    Director
    Main Street
    LE14 3AJ Hickling
    The Olde Barn
    Leics
    United Kingdom
    EnglandBritish136711200001
    COOKE, Jonathan Alistair
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    EnglandBritish96206580003
    ELLERBECK, Paul James
    Park Lane Mayfair
    W1K 7AG London
    121
    Director
    Park Lane Mayfair
    W1K 7AG London
    121
    BulgariaBritish247464690001
    HOBLEY, Charles Jeremy Stuart
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    Director
    Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Brindley House
    England
    United KingdomBritish232454320001
    KING, Simon James
    Park Lane Mayfair
    W1K 7AG London
    121
    Director
    Park Lane Mayfair
    W1K 7AG London
    121
    EnglandBritish247191100001
    LINDLEY, Malcolm Garland
    Common Lane
    Hemingford Abbotts
    PE28 9AN Huntingdon
    13
    Cambs
    England
    Director
    Common Lane
    Hemingford Abbotts
    PE28 9AN Huntingdon
    13
    Cambs
    England
    EnglandBritish34518570003
    ORAM, Benjamin
    Polwell Lane
    NN15 6UA Barton Seagrave
    10
    Northants
    England
    Director
    Polwell Lane
    NN15 6UA Barton Seagrave
    10
    Northants
    England
    EnglandBritish55944660004
    RADDEN, Phil
    Park Lane Mayfair
    W1K 7AG London
    121
    Director
    Park Lane Mayfair
    W1K 7AG London
    121
    EnglandBritish254929370001
    WHEWELL, Marcus St John
    Park Lane Mayfair
    W1K 7AG London
    121
    Director
    Park Lane Mayfair
    W1K 7AG London
    121
    EnglandBritish76435420001
    GPEA LTD
    Park Lane Mayfair
    W1K 7AG London
    121
    England
    Director
    Park Lane Mayfair
    W1K 7AG London
    121
    England
    140017760001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin Oram
    NN15 6UA Barton Seagrave
    10 Polwell Lane
    Northants
    England
    Apr 06, 2016
    NN15 6UA Barton Seagrave
    10 Polwell Lane
    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 company.
    Gpea Ltd
    Mayfair
    W1K 7AG London
    121 Park Lane
    England
    Apr 06, 2016
    Mayfair
    W1K 7AG London
    121 Park Lane
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland & Wales
    Registration Number02819824
    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) hold, directly or indirectly, more than 50% but not more than 75% of the shares in 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) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Nurtur.Group Ltd
    Park Lane
    W1K 7AG London
    121
    England
    Apr 06, 2016
    Park Lane
    W1K 7AG London
    121
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number09210707
    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.

    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