PROPERTY TECHNOLOGY LTD
Overview
| Company Name | PROPERTY TECHNOLOGY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC528448 |
| Jurisdiction | Scotland |
| 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 TECHNOLOGY LTD?
- Business and domestic software development (62012) / Information and communication
Where is PROPERTY TECHNOLOGY LTD located?
| Registered Office Address | Building 1 9 Haymarket Square EH3 8RY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROPERTY TECHNOLOGY LTD?
| 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 TECHNOLOGY LTD?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for PROPERTY TECHNOLOGY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 11 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Building 1 9 Haymarket Square Edinburgh Scotland EH3 8RY Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on Sep 16, 2025 | 1 pages | AD01 | ||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Building 1 9 Haymarket Square Edinburgh Scotland EH3 8RY on Sep 16, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Damon Bullimore on Sep 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Edward Every on Sep 16, 2025 | 2 pages | CH01 | ||
Satisfaction of charge SC5284480002 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Alistair Cooke as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Damon Bullimore as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Appointment of Mr Edward Every as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charles Hobley as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Eprop Services Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samuel Zawadzki as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Previous accounting period shortened from Sep 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Current accounting period shortened from Mar 31, 2022 to Sep 30, 2021 | 1 pages | AA01 | ||
Registration of charge SC5284480002, created on Apr 22, 2022 | 14 pages | MR01 | ||
Who are the officers of PROPERTY TECHNOLOGY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULLIMORE, Damon | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | English | 258664950001 | |||||
| EVERY, Edward | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 324568540001 | |||||
| COOKE, Jonathan Alistair | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | England | British | 96206580003 | |||||
| HOBLEY, Charles Jeremy Stuart | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 232454320001 | |||||
| KHAN, Bilal | Director | Pleasance EH8 9RU Edinburgh 175 Scotland | United Kingdom | British | 205684870001 | |||||
| MONTGOMERY, Stuart Bruce | Director | Drem EH39 5BL North Berwick Appin Equestrian Centre East Lothian Scotland | Scotland | British | 137921960001 | |||||
| ZAWADZKI, Samuel | Director | Pleasance EH8 9RU Edinburgh 175 Scotland | Scotland | Scottish | 130214560002 |
Who are the persons with significant control of PROPERTY TECHNOLOGY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nurtur.Group Ltd | Oct 01, 2021 | Park Lane W1K 7AG London 121 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Samuel Zawadzki | Apr 06, 2016 | Water Tower Place N1 0YX London The Tower England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bilal Akbar Khan | Apr 06, 2016 | Burdon Lane Cheam SM2 7DB Sutton 125 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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