Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01 PROPERTY INVESTMENT LTD
Company Information for

01 PROPERTY INVESTMENT LTD

THE COURTYARD HOUSE, HORSHAM ROAD, COWFOLD, RH13 8BX,
Company Registration Number
06291865
Private Limited Company
Active

Company Overview

About 01 Property Investment Ltd
01 PROPERTY INVESTMENT LTD was founded on 2007-06-25 and has its registered office in Cowfold. The organisation's status is listed as "Active". 01 Property Investment Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
01 PROPERTY INVESTMENT LTD
 
Legal Registered Office
THE COURTYARD HOUSE
HORSHAM ROAD
COWFOLD
RH13 8BX
Other companies in BN2
 
Previous Names
01 PROPERTY LTD26/07/2011
Filing Information
Company Number 06291865
Company ID Number 06291865
Date formed 2007-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-07 09:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 01 PROPERTY INVESTMENT LTD
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 01 PROPERTY INVESTMENT LTD

Current Directors
Officer Role Date Appointed
MARK GLEN LOWER
Company Secretary 2007-06-25
GILLIAN ELIZABETH LOWER
Director 2007-06-25
MARK GLEN LOWER
Director 2007-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
RONNETTE LUCRAFT
Director 2015-08-20 2018-02-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-06-25 2007-06-25
COMPANY DIRECTORS LIMITED
Nominated Director 2007-06-25 2007-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GLEN LOWER 01 TELECOM LTD Company Secretary 2009-03-28 CURRENT 2009-03-28 Active
MARK GLEN LOWER 01 PROPERTY SALES (BRIGHTON) LTD Company Secretary 2008-03-26 CURRENT 2008-03-26 Dissolved 2016-03-29
MARK GLEN LOWER 01 PROPERTY MAINTENANCE LTD Company Secretary 2007-06-22 CURRENT 2007-06-22 Dissolved 2014-11-04
MARK GLEN LOWER 01 PROPERTY SERVICES LTD Company Secretary 2007-06-21 CURRENT 2007-06-21 Active - Proposal to Strike off
MARK GLEN LOWER 01 PROPERTY GROUP LTD Company Secretary 1991-02-28 CURRENT 1991-02-28 Active
GILLIAN ELIZABETH LOWER 01 DESIGN & BUILD LTD Director 2009-07-08 CURRENT 2009-07-08 Active - Proposal to Strike off
GILLIAN ELIZABETH LOWER 01 PROPERTY SERVICES LTD Director 2007-06-21 CURRENT 2007-06-21 Active - Proposal to Strike off
GILLIAN ELIZABETH LOWER 01 PROPERTY GROUP LTD Director 1999-02-28 CURRENT 1991-02-28 Active
MARK GLEN LOWER HOUSEL BAY LTD Director 2018-02-15 CURRENT 2018-02-15 Active
MARK GLEN LOWER PRIME BACKPACKERS LTD Director 2018-02-13 CURRENT 2018-02-13 Active
MARK GLEN LOWER 01 DESIGN & BUILD LTD Director 2009-07-08 CURRENT 2009-07-08 Active - Proposal to Strike off
MARK GLEN LOWER 01 TELECOM LTD Director 2009-03-28 CURRENT 2009-03-28 Active
MARK GLEN LOWER 01 PROPERTY SERVICES LTD Director 2007-06-21 CURRENT 2007-06-21 Active - Proposal to Strike off
MARK GLEN LOWER 01 PROPERTY GROUP LTD Director 1991-02-28 CURRENT 1991-02-28 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
2023-11-28Unaudited abridged accounts made up to 2023-06-30
2023-07-03CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062918650011
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062918650011
2023-02-27APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH LOWER
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-07-01PSC05Change of details for 01 Property Group Ltd as a person with significant control on 2022-06-29
2022-06-30CH01Director's details changed for Mrs Gillian Elizabeth Lower on 2022-06-30
2022-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GLEN LOWER on 2022-06-30
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England
2021-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062918650009
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-29PSC05Change of details for 01 Property Group Ltd as a person with significant control on 2021-06-29
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062918650014
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062918650015
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062918650014
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN EDWARD LOWER
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-12-02AP01DIRECTOR APPOINTED MR ALEXANDER JOHN EDWARD LOWER
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062918650013
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062918650012
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GLEN LOWER on 2018-06-01
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RONNETTE LUCRAFT
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062918650010
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062918650011
2017-07-25PSC02Notification of 01 Property Group Ltd as a person with significant control on 2016-04-06
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 14/07/2017
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH LOWER / 08/07/2017
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH LOWER / 08/07/2017
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 14/07/2017
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-03-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062918650010
2016-07-06MR05
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0125/06/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062918650009
2015-08-20AP01DIRECTOR APPOINTED MISS RONNETTE LUCRAFT
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-03AR0125/06/15 ANNUAL RETURN FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH LOWER / 01/04/2015
2015-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 01/04/2015
2015-03-25AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-09AR0125/06/14 FULL LIST
2014-03-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062918650008
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 64 ST. JAMES'S STREET BRIGHTON EAST SUSSEX BN2 1PJ ENGLAND
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062918650007
2013-07-09AR0125/06/13 FULL LIST
2013-03-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-25AR0125/06/12 FULL LIST
2012-03-15AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-26RES15CHANGE OF NAME 28/06/2011
2011-07-26CERTNMCOMPANY NAME CHANGED 01 PROPERTY LTD
2011-07-26CERTNMCOMPANY NAME CHANGED 01 PROPERTY LTD CERTIFICATE ISSUED ON 26/07/11
2011-07-22AR0125/06/11 FULL LIST
2011-07-12RES15CHANGE OF NAME 28/06/2011
2011-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-15AR0125/06/10 FULL LIST
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM THE RED HOUSE, HORSHAM ROAD, COWFOLD, HORSHAM WEST SUSSEX RH13 8BX
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-29363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-11-2288(2)RAD 25/06/07--------- £ SI 1@1=1 £ IC 1/2
2007-09-18288bSECRETARY RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-06-25NEWINCINCORPORATION DOCUMENTS
2007-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 01 PROPERTY INVESTMENT LTD 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 01 PROPERTY INVESTMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-20 Outstanding LLOYDS BANK PLC
2016-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-09-03 Outstanding LLOYDS BANK PLC
2013-12-05 Outstanding LLOYDS BANK PLC
2013-07-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-07-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-01-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-05-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-04-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-03-26 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,688,959
Creditors Due After One Year 2012-06-30 £ 1,534,657
Creditors Due Within One Year 2013-06-30 £ 909,155
Creditors Due Within One Year 2012-06-30 £ 581,195
Provisions For Liabilities Charges 2013-06-30 £ 7,070
Provisions For Liabilities Charges 2012-06-30 £ 1,432

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 01 PROPERTY INVESTMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 3,084
Cash Bank In Hand 2012-06-30 £ 9,517
Current Assets 2013-06-30 £ 5,120
Current Assets 2012-06-30 £ 11,512
Debtors 2013-06-30 £ 2,036
Debtors 2012-06-30 £ 1,995
Shareholder Funds 2013-06-30 £ 1,255,761
Shareholder Funds 2012-06-30 £ 923,569
Tangible Fixed Assets 2013-06-30 £ 3,855,825
Tangible Fixed Assets 2012-06-30 £ 3,029,341

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 01 PROPERTY INVESTMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 01 PROPERTY INVESTMENT LTD
Trademarks
We have not found any records of 01 PROPERTY INVESTMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01 PROPERTY INVESTMENT LTD. 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 (68209 - Other letting and operating of own or leased real estate) as 01 PROPERTY INVESTMENT LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 01 PROPERTY INVESTMENT LTD 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 01 PROPERTY INVESTMENT LTD 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 01 PROPERTY INVESTMENT LTD 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.