Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE STOCK EXCHANGE (PROPERTIES) LIMITED
Company Information for

THE STOCK EXCHANGE (PROPERTIES) LIMITED

LONDON, EC4M 7LS,
Company Registration Number
02043136
Private Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About The Stock Exchange (properties) Ltd
THE STOCK EXCHANGE (PROPERTIES) LIMITED was founded on 1986-08-04 and had its registered office in London. The company was dissolved on the 2014-04-15 and is no longer trading or active.

Key Data
Company Name
THE STOCK EXCHANGE (PROPERTIES) LIMITED
 
Legal Registered Office
LONDON
EC4M 7LS
Other companies in EC4M
 
Filing Information
Company Number 02043136
Date formed 1986-08-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-04-15
Type of accounts DORMANT
Last Datalog update: 2015-05-14 20:30:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STOCK EXCHANGE (PROPERTIES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE STOCK EXCHANGE (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
LISA MARGARET CONDRON
Company Secretary 2004-08-25
LISA MARGARET CONDRON
Director 2000-03-20
CATHERINE ANNE THOMAS
Director 2003-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA SERENA EMERY
Company Secretary 2001-12-14 2004-08-25
PETER JOHN BARBER
Director 1995-08-12 2003-03-28
LOUISE ANNE ANSTEAD
Company Secretary 1991-08-23 2001-12-14
KEITH O'DWYER ROBINSON
Director 1991-08-23 2000-03-20
MICHAEL DOBEL
Director 1991-08-23 1995-08-11
JANE VICTORIA BARKER
Director 1991-08-23 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARGARET CONDRON LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
LISA MARGARET CONDRON LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED Company Secretary 2009-03-30 CURRENT 2009-01-20 Active
LISA MARGARET CONDRON LONDON STOCK EXCHANGE GROUP PLC Company Secretary 2005-10-20 CURRENT 2005-02-18 Active
LISA MARGARET CONDRON STOCK EXCHANGE (HOLDINGS) LIMITED(THE) Company Secretary 2004-08-25 CURRENT 1948-10-04 Active
LISA MARGARET CONDRON SEPON LIMITED Company Secretary 2004-08-05 CURRENT 1976-10-06 Dissolved 2015-02-10
LISA MARGARET CONDRON 2003 NEW SHELF COMPANY LIMITED Company Secretary 2004-02-06 CURRENT 2003-04-02 Dissolved 2014-12-23
LISA MARGARET CONDRON EDX LONDON LIMITED Company Secretary 2002-12-08 CURRENT 2002-10-21 Dissolved 2016-03-02
LISA MARGARET CONDRON LONDON STOCK EXCHANGE PLC Company Secretary 2000-03-31 CURRENT 1986-11-19 Active
LISA MARGARET CONDRON TURQUOISE TRADING LIMITED Director 2017-07-28 CURRENT 2007-03-01 Dissolved 2018-01-09
LISA MARGARET CONDRON LSEG (M) FINANCING LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
LISA MARGARET CONDRON LSEG PENSION TRUSTEES LIMITED Director 2016-09-05 CURRENT 2015-12-11 Active
LISA MARGARET CONDRON LSEG (ELT) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
LISA MARGARET CONDRON LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
LISA MARGARET CONDRON LSEGH (LUXEMBOURG) LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
LISA MARGARET CONDRON LSEG EMPLOYMENT SERVICES LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
LISA MARGARET CONDRON LSEG BUSINESS SERVICES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
LISA MARGARET CONDRON LONDON STOCK EXCHANGE (C) LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
LISA MARGARET CONDRON SSC GLOBAL BUSINESS SERVICES LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
LISA MARGARET CONDRON LSEG TECHNOLOGY LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
LISA MARGARET CONDRON LONDON STOCK EXCHANGE GROUP HOLDINGS (R) LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
LISA MARGARET CONDRON LONDON STOCK EXCHANGE REG HOLDINGS LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active
LISA MARGARET CONDRON LONDON STOCK EXCHANGE GROUP HOLDINGS LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
LISA MARGARET CONDRON 2003 NEW SHELF COMPANY LIMITED Director 2003-04-02 CURRENT 2003-04-02 Dissolved 2014-12-23
LISA MARGARET CONDRON SEPON LIMITED Director 2000-03-20 CURRENT 1976-10-06 Dissolved 2015-02-10
LISA MARGARET CONDRON STOCK EXCHANGE (HOLDINGS) LIMITED(THE) Director 2000-03-20 CURRENT 1948-10-04 Active
LISA MARGARET CONDRON THE LONDON STOCK EXCHANGE RETIREMENT PLAN TRUSTEE COMPANY LIMITED Director 2000-03-07 CURRENT 1990-02-19 Active - Proposal to Strike off
CATHERINE ANNE THOMAS LSEG (ELT) LIMITED Director 2018-01-17 CURRENT 2015-09-24 Active
CATHERINE ANNE THOMAS LCH GROUP HOLDINGS LIMITED Director 2018-01-01 CURRENT 2003-04-24 Active
CATHERINE ANNE THOMAS LSEG (M) FINANCING LIMITED Director 2016-12-23 CURRENT 2016-12-19 Active
CATHERINE ANNE THOMAS LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
CATHERINE ANNE THOMAS LSEGH (LUXEMBOURG) LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
CATHERINE ANNE THOMAS LSEG EMPLOYMENT SERVICES LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
CATHERINE ANNE THOMAS LSEG BUSINESS SERVICES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
CATHERINE ANNE THOMAS LONDON STOCK EXCHANGE (C) LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
CATHERINE ANNE THOMAS SSC GLOBAL BUSINESS SERVICES LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
CATHERINE ANNE THOMAS LSEG TECHNOLOGY LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
CATHERINE ANNE THOMAS LONDON STOCK EXCHANGE GROUP HOLDINGS (R) LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
CATHERINE ANNE THOMAS LONDON STOCK EXCHANGE REG HOLDINGS LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active
CATHERINE ANNE THOMAS LONDON STOCK EXCHANGE GROUP HOLDINGS LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
CATHERINE ANNE THOMAS 2003 NEW SHELF COMPANY LIMITED Director 2003-04-02 CURRENT 2003-04-02 Dissolved 2014-12-23
CATHERINE ANNE THOMAS STOCK EXCHANGE (HOLDINGS) LIMITED(THE) Director 2003-03-28 CURRENT 1948-10-04 Active
CATHERINE ANNE THOMAS SEPON LIMITED Director 2001-02-01 CURRENT 1976-10-06 Dissolved 2015-02-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-18DS01APPLICATION FOR STRIKING-OFF
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-17AR0114/08/13 FULL LIST
2013-05-02SH20STATEMENT BY DIRECTORS
2013-05-02CAP-SSSOLVENCY STATEMENT DATED 26/04/13
2013-05-02SH1902/05/13 STATEMENT OF CAPITAL GBP 1
2013-05-02RES13REDUCE SHARE PREM A/C 26/04/2013
2013-05-02RES06REDUCE ISSUED CAPITAL 26/04/2013
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-29AR0114/08/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09AR0114/08/11 FULL LIST
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10AR0114/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE THOMAS / 13/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MARGARET CONDRON / 13/08/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LISA MARGARET CONDRON / 13/08/2010
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-09363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-27363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02288aNEW SECRETARY APPOINTED
2005-11-02363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-11-02288bSECRETARY RESIGNED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-02363aRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: LONDON STOCK EXCHANGE LONDON EC2N1HP
2004-04-14SASHARES AGREEMENT OTC
2004-04-14123NC INC ALREADY ADJUSTED 29/03/04
2004-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-14RES04£ NC 100/1000001 29/0
2004-04-1488(2)RAD 29/03/04--------- £ SI 999901@1=999901 £ IC 100/1000001
2003-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-30363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-24363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-03-07288bSECRETARY RESIGNED
2002-03-07288aNEW SECRETARY APPOINTED
2001-09-06363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-02288cDIRECTOR'S PARTICULARS CHANGED
2001-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-24363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03288bDIRECTOR RESIGNED
1999-08-27363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-08-25363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE STOCK EXCHANGE (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE STOCK EXCHANGE (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FOURTH SUPPLEMENTAL TRUST DEED. 1989-03-17 Satisfied LEGAL AND GENERAL ASURANCE SOCIETY LIMITED.
THIRD SUPPLMENTAL TRUST DEED 1989-03-17 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC.
SECOND SUPPLEMENTAL TRUST DEED 1987-12-23 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
THIRD SUPPLEMENTAL TRUST DEED 1987-12-23 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
Intangible Assets
Patents
We have not found any records of THE STOCK EXCHANGE (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE STOCK EXCHANGE (PROPERTIES) LIMITED
Trademarks
We have not found any records of THE STOCK EXCHANGE (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STOCK EXCHANGE (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE STOCK EXCHANGE (PROPERTIES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE STOCK EXCHANGE (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE STOCK EXCHANGE (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE STOCK EXCHANGE (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.