PROPERTY HUB PM LIMITED
Overview
Company Name | PROPERTY HUB PM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 13997272 |
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 HUB PM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROPERTY HUB PM LIMITED located?
Registered Office Address | 70 St. Mary Axe EC3A 8BE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PROPERTY HUB PM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for PROPERTY HUB PM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Change of details for Thornley Groves Limited as a person with significant control on Mar 08, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Stuart Macpherson Pender on Feb 14, 2024 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Dec 19, 2023 with updates | 3 pages | CS01 | ||
Director's details changed for Jason Watkin on Dec 07, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 5 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on Aug 02, 2023 | 1 pages | AD01 | ||
Appointment of Mr Ian Ronald Sutherland as a director on Jul 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martin Paul Elliott as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 22, 2023 with updates | 5 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Cessation of Robert Alan Dix as a person with significant control on Aug 04, 2022 | 1 pages | PSC07 | ||
Appointment of Jason Watkin as a director on Aug 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Alan Dix as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert Brian Bence as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stuart Macpherson Pender as a director on Aug 04, 2022 | 2 pages | AP01 | ||
Appointment of Mr Martin Paul Elliott as a director on Aug 04, 2022 | 2 pages | AP01 | ||
Cessation of Robert Brian Bence as a person with significant control on Aug 04, 2022 | 1 pages | PSC07 | ||
Notification of Thornley Groves Limited as a person with significant control on Aug 04, 2022 | 2 pages | PSC02 | ||
Registered office address changed from Clayton House, 4th Floor 59 Piccadilly Manchester M1 2AQ United Kingdom to Troy Mills Troy Road Horsforth Leeds LS18 5GN on Aug 05, 2022 | 1 pages | AD01 | ||
Who are the officers of PROPERTY HUB PM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACPHERSON PENDER, Stuart | Director | St. Mary Axe EC3A 8BE London 70 England | Scotland | British | Director | 194754450001 | ||||
SUTHERLAND, Ian Ronald | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | Accountant | 189660790016 | ||||
WATKIN, Jason | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | Director | 287387880001 | ||||
BENCE, Robert Brian | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | United Kingdom | British | Director | 156980460002 | ||||
DIX, Robert Alan | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | United Kingdom | British | Director | 293922740001 | ||||
ELLIOTT, Martin Paul | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | England | British | Director | 247645090001 |
Who are the persons with significant control of PROPERTY HUB PM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thornley Groves Limited | Aug 04, 2022 | St. Mary Axe EC3A 8BE London 70 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Robert Alan Dix | Jul 13, 2022 | 59 Piccadilly M1 2AQ Manchester Clayton House, 4th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Brian Bence | Mar 23, 2022 | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | Yes | ||||||||||
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