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

PROPERTY PARTNERSHIPS LIMITED

5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ,
Company Registration Number
04499269
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Property Partnerships Ltd
PROPERTY PARTNERSHIPS LIMITED was founded on 2002-07-31 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active - Proposal to Strike off". Property Partnerships 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 PARTNERSHIPS LIMITED
 
Legal Registered Office
5 - 9 EDEN STREET
KINGSTON UPON THAMES
SURREY
KT1 1BQ
Other companies in W1G
 
Filing Information
Company Number 04499269
Company ID Number 04499269
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2018
Account next due 05/01/2020
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-06 15:01:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY PARTNERSHIPS LIMITED
The accountancy firm based at this address is COLLARDS 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 PARTNERSHIPS LIMITED
The following companies were found which have the same name as PROPERTY PARTNERSHIPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY PARTNERSHIPS DEVELOPMENT MANAGERS (UK) LIMITED CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Liquidation Company formed on the 2001-09-27
PROPERTY PARTNERSHIPS UK AGENCY LTD 23 HESTERCOMBE CLOSE WESTON-SUPER-MARE SOMERSET UNITED KINGDOM BS24 7JH Dissolved Company formed on the 2012-07-27
PROPERTY PARTNERSHIPS PACIFIC NO.2 PTY LTD Active Company formed on the 2012-03-26
PROPERTY PARTNERSHIPS PACIFIC PTY LIMITED NSW 2060 Active Company formed on the 1994-03-31
PROPERTY PARTNERSHIPS INCORPORATED California Unknown
PROPERTY PARTNERSHIPS LLC Michigan UNKNOWN
PROPERTY PARTNERSHIPS LLC California Unknown
PROPERTY PARTNERSHIPS (ENERGY) LTD 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ Active Company formed on the 2022-06-29
PROPERTY PARTNERSHIPS (ISLE OF MAN) LIMITED 32 ATHOL STREET DOUGLAS IM1 1JB Active Company formed on the 2022-06-13
PROPERTY PARTNERSHIPS (ISLE OF MAN) LIMITED 2ND FLOOR 32 ATHOL STREET DOUGLAS IM1 1JB Active Company formed on the 2022-11-28

Company Officers of PROPERTY PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
SIMON MALCOLM LEES
Director 2002-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA ELIZABETH BURGESS
Company Secretary 2008-11-05 2010-03-09
JANE MYRA MATTHEWS
Company Secretary 2006-09-01 2008-09-19
JANETTE BUNCE
Company Secretary 2002-07-31 2006-08-31
JASON PAUL COLLIS
Director 2002-07-31 2006-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MALCOLM LEES RIGHTSCHOOL LIMITED Director 2013-06-04 CURRENT 2012-11-27 Dissolved 2014-03-25
SIMON MALCOLM LEES HUMMINGBIRD REAL ESTATE LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2015-11-17
SIMON MALCOLM LEES ST VINCENT COMMERCIAL FINANCE LIMITED Director 2006-08-29 CURRENT 2006-03-13 Voluntary Arrangement
SIMON MALCOLM LEES ST VINCENT PEF GENERAL PARTNER LTD Director 2003-09-02 CURRENT 2003-09-02 Dissolved 2014-11-25
SIMON MALCOLM LEES ST. VINCENT CAPITAL FINANCE LIMITED Director 2003-09-02 CURRENT 2003-09-02 Active - Proposal to Strike off
SIMON MALCOLM LEES ST. VINCENT CAPITAL LIMITED Director 2003-04-15 CURRENT 2003-03-04 Active - Proposal to Strike off
SIMON MALCOLM LEES ST VINCENT GROUP LIMITED Director 2003-04-15 CURRENT 2003-03-11 Voluntary Arrangement
SIMON MALCOLM LEES ST. VINCENT DEVELOPMENTS (IOW) LIMITED Director 1997-05-20 CURRENT 1997-05-12 Active - Proposal to Strike off
SIMON MALCOLM LEES GALLEON INDEPENDENT LIMITED Director 1997-04-11 CURRENT 1997-04-03 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
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-06DISS40Compulsory strike-off action has been discontinued
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-30DISS40Compulsory strike-off action has been discontinued
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-11-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0109/08/15 ANNUAL RETURN FULL LIST
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM 70 Wimpole Street London W1G 8AX
2014-12-23AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0109/08/14 ANNUAL RETURN FULL LIST
2013-12-04DISS40Compulsory strike-off action has been discontinued
2013-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-28AR0109/08/13 ANNUAL RETURN FULL LIST
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 10 Lower Grosvenor Place London SW1W 0EN United Kingdom
2012-08-09AR0109/08/12 ANNUAL RETURN FULL LIST
2012-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-04-18DISS40Compulsory strike-off action has been discontinued
2012-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/11
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-08-24AR0109/08/11 ANNUAL RETURN FULL LIST
2011-08-24CH01Director's details changed for Mr Simon Malcolm Lees on 2011-03-01
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 3 BEESTON PLACE LONDON SW1W 0JJ
2010-08-11AR0109/08/10 FULL LIST
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY ANGELA BURGESS
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA ELIZABETH BURGESS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM LEES / 09/10/2009
2009-08-12363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATE, SECRETARY JANE MYRA MATTHEWS LOGGED FORM
2009-01-07363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-11-06288aSECRETARY APPOINTED ANGELA ELIZABETH BURGESS
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY JANE MATTHEWS
2008-07-21363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-17363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: THATCHAM HOUSE TURNERS DRIVE THATCHAM BERKSHIRE RG19 4QE
2006-10-17288aNEW SECRETARY APPOINTED
2006-09-08288bSECRETARY RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 3 BEESTON PLACE LONDON SW1W 0JJ
2005-09-09363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-08-31363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 39-40 ST JAMES PLACE LONDON SW1A 1NS
2004-07-21363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2003-08-23363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-05-30225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EU
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01288aNEW DIRECTOR APPOINTED
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-2288(2)RAD 10/10/02--------- £ SI 1@1=1 £ IC 2/3
2002-08-2088(2)RAD 15/08/02--------- £ SI 1@1=1 £ IC 1/2
2002-08-15225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2002-07-31288bSECRETARY RESIGNED
2002-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PROPERTY PARTNERSHIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2004-10-21 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF LEGAL CHARGE 2004-10-21 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED (BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 11 OCTOBER 2002) 2002-11-08 Outstanding NORWICH UNION MORTGAGES (LIFE) LTD (TRUSTEE)
DEED OF ASSIGNMENT 2002-11-08 Outstanding NORWICH UNION MORTGAGES (LIFE) LTD (TRUSTEE)
DEED OF ASSIGNMENT 2002-10-31 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED
DEED OF LEGAL CHARGE 2002-10-31 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED
Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPERTY PARTNERSHIPS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-06 £ 1
Shareholder Funds 2012-04-06 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY PARTNERSHIPS LIMITED
Trademarks
We have not found any records of PROPERTY PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY PARTNERSHIPS 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 (64999 - Financial intermediation not elsewhere classified) as PROPERTY PARTNERSHIPS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY PARTNERSHIPS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROPERTY PARTNERSHIPS LIMITEDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyPROPERTY PARTNERSHIPS LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY PARTNERSHIPS 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 PARTNERSHIPS 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.