PROPERTY PARTNER INVESTMENTS UK LIMITED: Filings
Overview
| Company Name | PROPERTY PARTNER INVESTMENTS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10933489 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PROPERTY PARTNER INVESTMENTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Hiren Patel as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Weedon as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Mcananey as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Mark Weedon as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Hiren Patel as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from C/O Emmaus Chartered Accountants Limited 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 Aug 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed property partner nominee 2 LIMITED\certificate issued on 04/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 24, 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 Limited Westmead House Westmead Farnborough Hampshire GU14 7LP | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Warren Brian Bath on Aug 24, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Marshall Godfrey King as a director on Nov 07, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for London House Exchange Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||||||||||
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