PROPERTY PARTNER NOMINEE LIMITED
Overview
| Company Name | PROPERTY PARTNER NOMINEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09060483 |
| 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 PARTNER NOMINEE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PROPERTY PARTNER NOMINEE LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROPERTY PARTNER NOMINEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROPERTY PARTNER NOMINEE LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for PROPERTY PARTNER NOMINEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 28, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Hiren Patel as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 28, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr Martin Mcananey as a director on Dec 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Weedon as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mr Mark Weedon as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Hiren Patel as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Register inspection address has been changed from C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL | 1 pages | AD02 | ||
Termination of appointment of Warren Brian Bath as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 28, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 28, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 28, 2021 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 28, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Marshall Godfrey King as a director on Nov 07, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on May 28, 2019 with updates | 4 pages | CS01 | ||
Change of details for London House Exchange Limited as a person with significant control on May 28, 2019 | 2 pages | PSC05 | ||
Previous accounting period shortened from Jul 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Who are the officers of PROPERTY PARTNER NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCANANEY, Martin Daniel | Director | Old Gloucester Street WC1N 3AX London 27 England | England | Irish | 319017740001 | |||||
| BATH, Warren Brian | Director | Old Gloucester Street WC1N 3AX London 27 England | England | Australian | 209550850001 | |||||
| GANDESHA, Daniel Mark | Director | Floor 3 EC2N 3AR London 15 Bishopsgate United Kingdom | United Kingdom | British | 183769740001 | |||||
| KING, Marshall Godfrey | Director | Old Gloucester Street WC1N 3AX London 27 England | England | Irish | 247427000002 | |||||
| PARR, Nicholas Oliver Daniel | Director | Queen Victoria Street EC4V 4AY London 71 England | United Kingdom | British | 187109490001 | |||||
| PATEL, Hiren | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | 264150690005 | |||||
| WEEDON, Mark | Director | Old Gloucester Street WC1N 3AX London 27 England | England | British | 299941460002 |
Who are the persons with significant control of PROPERTY PARTNER NOMINEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London House Exchange Limited | Apr 06, 2016 | Old Gloucester Street WC1N 3AX London 27 England | 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