Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY PORTFOLIO (NO 8) LIMITED
Company Information for

PROPERTY PORTFOLIO (NO 8) LIMITED

Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, ENGLAND, LS1 4DL,
Company Registration Number
02347258
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Property Portfolio (no 8) Ltd
PROPERTY PORTFOLIO (NO 8) LIMITED was founded on 1989-02-13 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Property Portfolio (no 8) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROPERTY PORTFOLIO (NO 8) LIMITED
 
Legal Registered Office
Pricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
ENGLAND
LS1 4DL
Other companies in GL50
 
Previous Names
SLEEPMASTERS LIMITED06/03/2013
Filing Information
Company Number 02347258
Company ID Number 02347258
Date formed 1989-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-09-30
Account next due 28/09/2020
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-19 12:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY PORTFOLIO (NO 8) 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 PROPERTY PORTFOLIO (NO 8) LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JOHN BAYLISS
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN REENTS
Director 2014-05-19 2017-10-24
SIEGMAR THEODOR SCHMIDT
Director 2012-12-05 2014-05-19
JOHN HENRY ROBINS
Company Secretary 2010-12-22 2012-12-06
PHILIP JEAN DIEPERINK
Director 2007-09-01 2012-12-06
JOHN HENRY ROBINS
Director 2010-12-22 2012-12-06
MARK ASHCROFT
Company Secretary 2006-06-30 2010-12-22
MARK ASHCROFT
Director 2006-06-30 2010-12-22
ALAN CHRISTOPHER WILLIAMS
Director 2000-04-19 2007-09-03
TIMOTHY JOHN KOWALSKI
Director 2005-09-05 2007-09-01
PETER TIMOTHY ROBERTS
Director 1996-12-23 2007-03-01
STEPHEN MORRISON
Company Secretary 2004-05-28 2006-06-30
STEPHEN MORRISON
Director 2005-09-05 2006-06-30
PHILIP HINTON CORT
Director 1991-02-13 2005-09-29
BERNARD JOHN KELLY
Director 2001-05-22 2005-09-05
WILLIAM WOLSTENHOME
Director 2001-05-22 2005-09-05
JAMES CRIBB
Director 2001-09-26 2004-12-22
MICHAEL DAVID ROSENBLATT
Director 2001-09-26 2004-12-22
MARK EDWARD DYSON
Company Secretary 2001-09-26 2004-05-28
MICHAEL DAVID TODD
Director 1996-12-23 2002-06-11
MICHAEL DAVID TODD
Company Secretary 1991-02-13 2001-09-26
CAROLYN CORT
Director 1991-02-13 2001-05-22
RICARDO BYNERT
Director 1991-02-13 1994-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL JOHN BAYLISS FURNITURE SHED LIMITED Director 2017-10-13 CURRENT 1985-02-07 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CONCORDE LOGISTICS LIMITED Director 2017-10-13 CURRENT 2006-07-13 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SOFA SHED LIMITED Director 2017-10-13 CURRENT 1995-06-06 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SPRUNG SLUMBER LIMITED Director 2017-10-13 CURRENT 1997-08-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS REID FURNITURE (2014) LIMITED Director 2017-10-13 CURRENT 2001-06-29 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS TECHXPRESS LIMITED Director 2017-10-13 CURRENT 2002-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLEEPMASTERS LIMITED Director 2017-10-13 CURRENT 2003-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 11) Director 2017-10-13 CURRENT 1988-03-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 14) LIMITED Director 2017-10-13 CURRENT 1994-03-21 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS MYER'S BEDS LIMITED Director 2017-10-13 CURRENT 1998-02-17 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CARGO HOMESHOP LIMITED Director 2017-10-13 CURRENT 2001-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS BEDSHED Director 2017-10-13 CURRENT 2003-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS DUNLOPILLO LIMITED Director 2017-10-13 CURRENT 2014-04-14 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS HARVEYS FURNITURE LIMITED Director 2017-10-13 CURRENT 1983-11-10 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 3) LIMITED Director 2017-10-13 CURRENT 1986-03-26 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS STAPLES & CO LIMITED Director 2017-10-13 CURRENT 1987-11-02 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS BLUE GROUP UK FURNITURE LIMITED Director 2017-10-13 CURRENT 1988-03-29 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 17) LIMITED Director 2017-10-13 CURRENT 1988-08-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 1) LIMITED Director 2017-10-13 CURRENT 1933-10-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 7) LIMITED Director 2017-10-13 CURRENT 1955-04-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 15) LIMITED Director 2017-10-13 CURRENT 1966-07-27 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS HOMESTYLE OPERATIONS LIMITED Director 2017-10-13 CURRENT 1959-01-22 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 2) LIMITED Director 2017-10-13 CURRENT 1998-02-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS BENSONS BEDS LIMITED Director 2017-10-13 CURRENT 2003-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLUMBERLAND LIMITED Director 2017-10-13 CURRENT 2003-11-19 Active - Proposal to Strike off

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
2023-03-19Final Gazette dissolved via compulsory strike-off
2022-12-19Liquidation. Administration move to dissolve company
2022-12-19AM23Liquidation. Administration move to dissolve company
2022-08-04AM10Administrator's progress report
2022-07-04liquidation-in-administration-extension-of-period
2022-07-04AM19liquidation-in-administration-extension-of-period
2022-02-01Administrator's progress report
2022-02-01AM10Administrator's progress report
2021-08-07AM10Administrator's progress report
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FORSYTH
2021-06-09AM19liquidation-in-administration-extension-of-period
2021-02-08AM10Administrator's progress report
2020-12-10AM03Statement of administrator's proposal
2020-11-09AM02Liquidation statement of affairs AM02SOA
2020-11-05AM06Notice of deemed approval of proposals
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England
2020-10-05AM03Statement of administrator's proposal
2020-07-15AM01Appointment of an administrator
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
2020-03-20AP01DIRECTOR APPOINTED MR MARK XAVIER JACKSON
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-09-27AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN BAYLISS
2019-09-26AP01DIRECTOR APPOINTED MR GORDON FORSYTH
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-03-08PSC05Change of details for Homestyle Operations Limited as a person with significant control on 2016-04-06
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS
2017-10-26AP01DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-24AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-25AR0114/02/16 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0114/02/15 ANNUAL RETURN FULL LIST
2014-06-04CH01Director's details changed for Stephan Reents on 2014-05-20
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIEGMAR SCHMIDT
2014-05-28AP01DIRECTOR APPOINTED STEPHAN REENTS
2014-03-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0114/02/14 ANNUAL RETURN FULL LIST
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-03-13AR0114/02/13 ANNUAL RETURN FULL LIST
2013-03-06RES15CHANGE OF NAME 25/02/2013
2013-03-06CERTNMCompany name changed sleepmasters LIMITED\certificate issued on 06/03/13
2013-01-10CAP-SSSolvency statement dated 07/01/13
2013-01-10SH20Statement by directors
2013-01-10SH19Statement of capital on 2013-01-10 GBP 1
2013-01-10RES06REDUCE ISSUED CAPITAL 07/01/2013
2013-01-10RES13RE SECT 175 CA 2006 07/01/2013
2013-01-07RES01ADOPT ARTICLES 05/12/2012
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN HENRY ROBINS
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK
2012-12-19AP01DIRECTOR APPOINTED SIEGMAR THEODOR SCHMIDT
2012-02-27AR0114/02/12 FULL LIST
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK GROUP, NORTHWAY LANE, TEWKESBURY GLOUCESTERSHIRE GL20 8GY
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2011-03-02AR0114/02/11 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED JOHN HENRY ROBINS
2010-12-22AP03SECRETARY APPOINTED JOHN HENRY ROBINS
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2010-03-15AR0114/02/10 FULL LIST
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2009-02-23363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-04363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP
2007-09-14288bDIRECTOR RESIGNED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06
2007-03-21288bDIRECTOR RESIGNED
2007-03-21363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-27363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05
2005-11-07225ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06
2005-10-13288bDIRECTOR RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-03-15363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288bDIRECTOR RESIGNED
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 PROPERTY PORTFOLIO (NO 8) 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 PORTFOLIO (NO 8) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-08-24 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-10-10 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PROPERTY PORTFOLIO (NO 8) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY PORTFOLIO (NO 8) LIMITED
Trademarks
We have not found any records of PROPERTY PORTFOLIO (NO 8) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY PORTFOLIO (NO 8) 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 PROPERTY PORTFOLIO (NO 8) 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 PROPERTY PORTFOLIO (NO 8) 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 PORTFOLIO (NO 8) 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 PORTFOLIO (NO 8) 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.