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

PROPERTY PLUS SOFTWARE LIMITED

TONDU ENTERPRISE CENTRE, BRYN ROAD, ABERKENFIG, BRIDGEND, CF32 9BS,
Company Registration Number
06755761
Private Limited Company
Active

Company Overview

About Property Plus Software Ltd
PROPERTY PLUS SOFTWARE LIMITED was founded on 2008-11-24 and has its registered office in Aberkenfig. The organisation's status is listed as "Active". Property Plus Software Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROPERTY PLUS SOFTWARE LIMITED
 
Legal Registered Office
TONDU ENTERPRISE CENTRE
BRYN ROAD
ABERKENFIG
BRIDGEND
CF32 9BS
Other companies in CF32
 
Filing Information
Company Number 06755761
Company ID Number 06755761
Date formed 2008-11-24
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB946353895  
Last Datalog update: 2023-12-06 22:12:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY PLUS SOFTWARE 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 PLUS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
KEVIN GWYN DAVIES
Director 2008-11-24
ASHLEY MILLER
Director 2008-11-24
IAN PAUL VICKERS
Director 2008-11-24
STEPHEN LEE VICKERS
Director 2009-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD JAMES PHILLIPS
Company Secretary 2008-11-24 2010-01-16
HAROLD JAMES PHILLIPS
Director 2008-11-24 2010-01-16
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-11-24 2008-11-24
BARBARA KAHAN
Director 2008-11-24 2008-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN GWYN DAVIES DEWBELL PROPERTIES LIMITED Director 2014-04-28 CURRENT 2013-12-06 Active
KEVIN GWYN DAVIES SUNLIGHT MARKETING LIMITED Director 2009-12-01 CURRENT 2009-07-20 Dissolved 2016-05-10
KEVIN GWYN DAVIES MARCHMONT ESTATES LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active
ASHLEY MILLER ONE MADEIRA GROVE MAINTENANCE COMPANY LIMITED Director 2016-06-22 CURRENT 2002-06-27 Active
ASHLEY MILLER DEWBELL PROPERTIES LIMITED Director 2014-04-28 CURRENT 2013-12-06 Active
ASHLEY MILLER MARCHMONT SURVEYORS LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
ASHLEY MILLER MARCHMONT PROPERTIES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
IAN PAUL VICKERS EUROLOGO WALES LIMITED Director 2016-08-18 CURRENT 2004-09-27 Active
IAN PAUL VICKERS THE PAY POD LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
IAN PAUL VICKERS ICPA SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-06-09 Dissolved 2015-08-18
IAN PAUL VICKERS FRANCHISE FLIGHTDECK LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2018-02-13
IAN PAUL VICKERS PRELUDE SOFTWARE LIMITED Director 2006-10-25 CURRENT 1994-11-01 Active
IAN PAUL VICKERS SYSTEMS 80 LIMITED Director 2006-10-25 CURRENT 1983-09-29 Active
IAN PAUL VICKERS VICKERS INVESTMENTS LIMITED Director 2004-11-25 CURRENT 2004-11-25 Dissolved 2014-03-11
STEPHEN LEE VICKERS GET SEEN NOW LIMITED Director 2018-04-30 CURRENT 2014-07-09 Active
STEPHEN LEE VICKERS COLE CONTRACTORS CARDIFF LIMITED Director 2017-04-07 CURRENT 2000-09-18 Active
STEPHEN LEE VICKERS EUROLOGO WALES LIMITED Director 2016-08-18 CURRENT 2004-09-27 Active
STEPHEN LEE VICKERS ICPA SOFTWARE LIMITED Director 2012-12-04 CURRENT 2010-06-09 Dissolved 2015-08-18
STEPHEN LEE VICKERS PRELUDE SOFTWARE LIMITED Director 2007-05-24 CURRENT 1994-11-01 Active
STEPHEN LEE VICKERS SYSTEMS 80 LIMITED Director 2007-05-24 CURRENT 1983-09-29 Active
STEPHEN LEE VICKERS VICKERS INVESTMENTS LIMITED Director 2004-11-25 CURRENT 2004-11-25 Dissolved 2014-03-11

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
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM Units 36-37 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS Wales
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2022-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-12-11CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-01-04CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM C/O Diamond Discovery Software Limited Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS Wales
2019-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM Units 36-37, Tondu Enterprise Centre Bryn Road Tondu Bridgend
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0124/11/15 ANNUAL RETURN FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM The Enterprise Centre Tondu Bridgend CF32 9BS
2015-12-14AD02Register inspection address changed from The Enterprise Centre Tondu Bridgend CF32 9BS United Kingdom to Units 36-37, Tondu Enterprise Centre Bryn Road Tondu Bridgend
2015-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0124/11/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0124/11/13 ANNUAL RETURN FULL LIST
2013-10-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0124/11/12 ANNUAL RETURN FULL LIST
2012-10-20AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0124/11/11 ANNUAL RETURN FULL LIST
2011-11-30CH01Director's details changed for Mr Kevin Gwyn Davies on 2011-11-24
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AR0124/11/10 ANNUAL RETURN FULL LIST
2011-01-21CH01Director's details changed for Kevin Gwyn Davies on 2010-11-24
2010-08-17AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD PHILLIPS
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY HAROLD PHILLIPS
2010-01-10AA01CURREXT FROM 30/11/2009 TO 31/01/2010
2009-12-06AR0124/11/09 FULL LIST
2009-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2009 FROM UNIT 36 ENTERPRISE CENTRE BRYN ROAD, ABERKENFIG BRIDGEND CF32 9BS
2009-12-05AD02SAIL ADDRESS CREATED
2009-04-22288aDIRECTOR APPOINTED DR STEPHEN LEE VICKERS
2009-01-09288aDIRECTOR APPOINTED ASHLEY NEALE MILLER
2009-01-09288aDIRECTOR APPOINTED DR IAN PAUL VICKERS
2009-01-09288aDIRECTOR AND SECRETARY APPOINTED HAROLD JAMES PHILLIPS
2009-01-09288aDIRECTOR APPOINTED KEVIN GWYN DAVIES
2009-01-0988(2)AD 24/11/08 GBP SI 99@1=99 GBP IC 1/100
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2008-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PROPERTY PLUS SOFTWARE 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 PLUS SOFTWARE 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 PLUS SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-02-01 £ 18,215

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 PLUS SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 11,768
Current Assets 2012-02-01 £ 18,008
Debtors 2012-02-01 £ 6,240
Shareholder Funds 2012-02-01 £ 207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY PLUS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY PLUS SOFTWARE LIMITED
Trademarks
We have not found any records of PROPERTY PLUS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY PLUS SOFTWARE 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 (62012 - Business and domestic software development) as PROPERTY PLUS SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY PLUS SOFTWARE 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 PLUS SOFTWARE 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 PLUS SOFTWARE 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.