PROPERTY PATHWAYS LIMITED
Overview
Company Name | PROPERTY PATHWAYS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07265117 |
Jurisdiction | England/Wales |
Date of Creation |
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 PATHWAYS LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is PROPERTY PATHWAYS LIMITED located?
Registered Office Address | 1 Grosvenor House Melton Road LE15 6AX Oakham Rutland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROPERTY PATHWAYS LIMITED?
Company Name | From | Until |
---|---|---|
PROPERTY PRICE ADVICE.CO.UK LIMITED | May 25, 2010 | May 25, 2010 |
What are the latest accounts for PROPERTY PATHWAYS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for PROPERTY PATHWAYS LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for PROPERTY PATHWAYS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 06, 2024 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Charles Davies as a director on Oct 16, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Christopher Charles Davies as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 072651170001, created on Nov 04, 2021 | 37 pages | MR01 | ||||||||||
Confirmation statement made on Feb 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Mar 03, 2021
| 3 pages | SH19 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Lloyd Jacobs as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX on Oct 15, 2019 | 2 pages | AD01 | ||||||||||
Amended total exemption full accounts made up to Jul 31, 2018 | 10 pages | AAMD | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PROPERTY PATHWAYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Christopher Charles | Secretary | Main Street Whissendine LE15 7ET Oakham Whissendine Cottage Leicestershire | British | 151676170001 | ||||||
DAVIES, Christopher Charles | Director | Melton Road LE15 6AX Oakham 1 Grosvenor House Rutland | England | British | Finance Director | 328391200001 | ||||
SHERRARD, Peter John | Director | Long Lane Shaw RG14 2TF Newbury Grange Farm House Grange Farm Berkshire | United Kingdom | British | Company Director | 100163510002 | ||||
ATTIA, Daniel | Director | c/o Thorne Lancaster Parker 4th Floor 27/29 Glasshouse Street W1B 5DF London Venture House | United Kingdom | British | None | 201117850001 | ||||
COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | England | British | Company Director | 146570830001 | ||||
DAVIES, Christopher Charles | Director | Main Street Whissendine LE15 7ET Oakham Whissendine Cottage Leicestershire | England | British | None | 38984890001 | ||||
JACOBS, David Lloyd | Director | Arlington Street SW1A 1RD London 22 England | England | British | Company Director | 182044190001 |
Who are the persons with significant control of PROPERTY PATHWAYS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter John Sherrard | Apr 06, 2016 | Grange Farm, Long Lane Shaw RG14 2TF Newbury Grange Farm House Berkshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
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