Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY BOND LIMITED
Company Information for

PROPERTY BOND LIMITED

THE HEAD OFFICE IVANHOE OFFICE PARK, IVANHOE PARK WAY, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 2AB,
Company Registration Number
02127463
Private Limited Company
Active

Company Overview

About Property Bond Ltd
PROPERTY BOND LIMITED was founded on 1987-05-01 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active". Property Bond Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROPERTY BOND LIMITED
 
Legal Registered Office
THE HEAD OFFICE IVANHOE OFFICE PARK
IVANHOE PARK WAY
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 2AB
Other companies in LE16
 
Filing Information
Company Number 02127463
Company ID Number 02127463
Date formed 1987-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 04:33:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY BOND 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.
Companies with same name PROPERTY BOND LIMITED
The following companies were found which have the same name as PROPERTY BOND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY BOND INVESTMENTS LIMITED Suwaree Green Lane Leatherhead SURREY KT22 8UD Active - Proposal to Strike off Company formed on the 2011-05-20
PROPERTY BOND GROUP LTD INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN Active - Proposal to Strike off Company formed on the 2017-09-13
PROPERTY BONDS OF AUSTRALIA INT'L LTD. .. Active Company formed on the 1969-11-25
PROPERTY BOND HOLDINGS PTY LTD Active Company formed on the 2020-02-24

Company Officers of PROPERTY BOND LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT JACKSON
Company Secretary 2009-03-06
ANDREW JOHN BRIDGE
Director 2014-10-29
ANDREW ROBERT JACKSON
Director 2009-03-06
TIMOTHY EDWARD SHULDHAM
Director 2014-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEFANIE BOND
Company Secretary 1998-02-01 2009-03-06
JOHN COLIN BOND
Director 1991-06-30 2009-03-06
STEFANIE BOND
Director 1998-02-01 2009-03-06
DIANA BELL
Company Secretary 1991-06-30 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT JACKSON FISHER GERMAN LIMITED Director 2006-09-20 CURRENT 2006-06-22 Active
ANDREW ROBERT JACKSON FGP SURVEYORS LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
TIMOTHY EDWARD SHULDHAM EEL POOL TRADING LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
TIMOTHY EDWARD SHULDHAM THE HIVE SELF STORAGE LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
TIMOTHY EDWARD SHULDHAM C.A. STRAWSON ENERGY LIMITED Director 2002-01-31 CURRENT 1976-03-17 Active
TIMOTHY EDWARD SHULDHAM RYE HALL PROPERTIES LIMITED Director 1991-08-22 CURRENT 1990-08-22 Liquidation

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
2024-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-12AP01DIRECTOR APPOINTED MR RICHARD CHRISTOPHER BENSON
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD SHULDHAM
2019-12-12TM02Termination of appointment of Andrew Robert Jackson on 2019-12-12
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 40 High Street Market Harborough Leicestershire LE16 7NX
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-29AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD SHULDHAM
2014-10-29AP01DIRECTOR APPOINTED MR ANDREW JOHN BRIDGE
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-08AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-05AR0130/06/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-06AR0130/06/11 ANNUAL RETURN FULL LIST
2010-10-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AA01Change of accounting reference date
2010-07-30AR0130/06/10 ANNUAL RETURN FULL LIST
2009-10-07AA06/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-07AA01Previous accounting period extended from 31/12/08 TO 06/03/09
2009-09-14363aReturn made up to 30/06/09; full list of members
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEFANIE BOND
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN BOND
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 59-63 STATION ROAD NORTHWICH CHESHIRE CW9 5LT
2009-03-19288aDIRECTOR AND SECRETARY APPOINTED ANDREW ROBERT JACKSON
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-07-28363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-20363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-07-25363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-06-30363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20ELRESS252 DISP LAYING ACC 31/12/03
2004-02-20ELRESS366A DISP HOLDING AGM 31/12/03
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-18CERTNMCOMPANY NAME CHANGED KEY SURVEYS LIMITED CERTIFICATE ISSUED ON 18/09/03
2003-08-27363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-08-27363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-04287REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 11 EAGLE BROW LYMM CHESHIRE WA13 0PL
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-24363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: LYMM COURT 11 EAGLE BROW LYMM CHESHIRE WA13 0LP
2002-07-03287REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-13363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-06-29363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-20287REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 12 OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4DF
1999-06-30363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-14363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-02-25AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-16225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-1688(2)AD 01/02/98--------- £ SI 98@1=98 £ IC 2/100
1997-07-13363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-14363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-08-04AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-21AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-06-27363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1994-08-05AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-06-27363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1993-07-26AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-06-23363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1992-08-14AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-07-05363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1991-07-16363bRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PROPERTY BOND 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 PROPERTY BOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTY BOND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of PROPERTY BOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY BOND LIMITED
Trademarks
We have not found any records of PROPERTY BOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY BOND 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 (68310 - Real estate agencies) as PROPERTY BOND LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY BOND 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 PROPERTY BOND 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 PROPERTY BOND 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.