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

PEOPLE GROUP PROPERTY LIMITED

LONDON, EC2M 6XB,
Company Registration Number
04617384
Private Limited Company
Dissolved

Dissolved 2015-07-07

Company Overview

About People Group Property Ltd
PEOPLE GROUP PROPERTY LIMITED was founded on 2002-12-13 and had its registered office in London. The company was dissolved on the 2015-07-07 and is no longer trading or active.

Key Data
Company Name
PEOPLE GROUP PROPERTY LIMITED
 
Legal Registered Office
LONDON
EC2M 6XB
Other companies in EC2M
 
Previous Names
MEHFAR PROPERTIES LIMITED12/07/2006
UNISOFTEU LIMITED21/08/2003
Filing Information
Company Number 04617384
Date formed 2002-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-07-07
Type of accounts DORMANT
Last Datalog update: 2015-09-10 00:52:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEOPLE GROUP PROPERTY 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 PEOPLE GROUP PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ELOISE JANE MANGAN
Company Secretary 2013-01-22
JONATHAN MARK HOLMES
Director 2014-01-27
CHRISTIAN LEE MOFFATT
Director 2014-01-27
STEPHEN GERARD PYCROFT
Director 2005-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE JUNE KNIGHT
Director 2007-08-16 2014-05-31
DAVID KEITH VAUGHAN
Director 2005-11-18 2014-01-27
JARLATH DELPHENE WADE
Company Secretary 2007-01-01 2013-01-22
ANTHONY STUART CHITTY
Company Secretary 2005-11-18 2006-12-31
DEBORAH GHIACI
Company Secretary 2004-02-01 2005-11-18
FARSHAD GHIACI
Director 2004-02-01 2005-11-18
BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED
Company Secretary 2003-08-18 2004-02-01
MANSOUREH MEHFAR
Director 2003-08-18 2004-02-01
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-12-13 2002-12-13
THEYDON NOMINEES LIMITED
Nominated Director 2002-12-13 2002-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK HOLMES MACE MACRO AFRICA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
JONATHAN MARK HOLMES MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
JONATHAN MARK HOLMES MACE PEOPLE LIMITED Director 2014-01-27 CURRENT 2004-05-07 Dissolved 2015-07-07
JONATHAN MARK HOLMES THE PEOPLE GROUP LIMITED Director 2014-01-27 CURRENT 2004-05-07 Active
JONATHAN MARK HOLMES ENGAGE SELECTION LIMITED Director 2014-01-27 CURRENT 2004-05-07 Active - Proposal to Strike off
JONATHAN MARK HOLMES MACE CAPITAL LIMITED Director 2014-01-06 CURRENT 2013-08-21 Liquidation
JONATHAN MARK HOLMES MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
JONATHAN MARK HOLMES CLAIMHOLD TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
JONATHAN MARK HOLMES MACE GROUP LIMITED Director 2001-08-03 CURRENT 2001-06-05 Active
CHRISTIAN LEE MOFFATT MACE PEOPLE LIMITED Director 2014-01-27 CURRENT 2004-05-07 Dissolved 2015-07-07
CHRISTIAN LEE MOFFATT THE PEOPLE GROUP LIMITED Director 2014-01-27 CURRENT 2004-05-07 Active
CHRISTIAN LEE MOFFATT ENGAGE SELECTION LIMITED Director 2014-01-27 CURRENT 2004-05-07 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT MM3 LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2013-12-10
STEPHEN GERARD PYCROFT MSECURE LIMITED Director 2009-05-19 CURRENT 2004-03-12 Active
STEPHEN GERARD PYCROFT MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active
STEPHEN GERARD PYCROFT MACE PEOPLE LIMITED Director 2004-05-07 CURRENT 2004-05-07 Dissolved 2015-07-07
STEPHEN GERARD PYCROFT THE PEOPLE GROUP LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
STEPHEN GERARD PYCROFT MACE COST CONSULTANCY LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
STEPHEN GERARD PYCROFT MACE ESTATES LIMITED Director 2002-02-01 CURRENT 1997-12-19 Dissolved 2015-02-03
STEPHEN GERARD PYCROFT MACE LIMITED Director 1995-09-01 CURRENT 1989-08-02 Active

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
2015-07-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-11DS01APPLICATION FOR STRIKING-OFF
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0113/12/14 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE KNIGHT
2014-01-28AP01DIRECTOR APPOINTED MR JONATHAN MARK HOLMES
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-01-27AP01DIRECTOR APPOINTED MR CHRISTIAN LEE MOFFATT
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0113/12/13 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2013-01-23AP03SECRETARY APPOINTED MS ELOISE JANE MANGAN
2012-12-17AR0113/12/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 28/08/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE JUNE KNIGHT / 28/08/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-16AR0113/12/11 FULL LIST
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-15AR0113/12/10 FULL LIST
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010
2010-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-29AR0113/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE JUNE KNIGHT / 13/12/2009
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-06-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288cSECRETARY'S PARTICULARS CHANGED
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-17288bSECRETARY RESIGNED
2006-12-21363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12CERTNMCOMPANY NAME CHANGED MEHFAR PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/07/06
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2006-03-24225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-02-17363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: ENTERPRISE HOUSE 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-0288(2)OAD 18/08/03--------- £ SI 98@1
2005-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-25363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25288bDIRECTOR RESIGNED
2004-10-12288aNEW SECRETARY APPOINTED
2004-10-12288bSECRETARY RESIGNED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PEOPLE GROUP PROPERTY 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 PEOPLE GROUP PROPERTY 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
LEGAL CHARGE 2004-11-22 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FULL) 2004-11-22 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of PEOPLE GROUP PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEOPLE GROUP PROPERTY LIMITED
Trademarks
We have not found any records of PEOPLE GROUP PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEOPLE GROUP PROPERTY 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 (99999 - Dormant Company) as PEOPLE GROUP PROPERTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PEOPLE GROUP PROPERTY 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 PEOPLE GROUP PROPERTY 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 PEOPLE GROUP PROPERTY 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.