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

ACTIVE PROPERTY INVESTING LTD

DREWITT HOUSE, 865 RINGWOOD ROAD, BOURNEMOUTH, BH11 8LW,
Company Registration Number
07669820
Private Limited Company
Liquidation

Company Overview

About Active Property Investing Ltd
ACTIVE PROPERTY INVESTING LTD was founded on 2011-06-14 and has its registered office in Bournemouth. The organisation's status is listed as "Liquidation". Active Property Investing Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTIVE PROPERTY INVESTING LTD
 
Legal Registered Office
DREWITT HOUSE
865 RINGWOOD ROAD
BOURNEMOUTH
BH11 8LW
Other companies in FY3
 
Previous Names
THEMA LIMITED28/07/2015
Filing Information
Company Number 07669820
Company ID Number 07669820
Date formed 2011-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 24/04/2020
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB173577969  
Last Datalog update: 2022-12-28 19:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE PROPERTY INVESTING 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.
Companies with same name ACTIVE PROPERTY INVESTING LTD
The following companies were found which have the same name as ACTIVE PROPERTY INVESTING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVE PROPERTY INVESTING PTY LTD NSW 2114 Active Company formed on the 2015-04-27

Company Officers of ACTIVE PROPERTY INVESTING LTD

Current Directors
Officer Role Date Appointed
DELLA MELLODY
Company Secretary 2011-06-14
DELLA MARGUERITE MELLODY
Director 2011-06-14
STUART CHRISTOPHER MELLODY
Director 2018-01-01
MICA STHILL
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHRISTOPHER MELLODY
Director 2013-05-24 2015-10-29
LIZA CHRISTELLA MELLODY
Director 2011-06-14 2013-05-24
BARBARA KAHAN
Director 2011-06-14 2011-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DELLA MARGUERITE MELLODY FORTRESS ASSET MANAGEMENT LTD Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
DELLA MARGUERITE MELLODY AMP ONLINE TRADING LTD Director 2015-08-03 CURRENT 2015-08-03 Dissolved 2016-10-04
DELLA MARGUERITE MELLODY THEMA INVESTING IN PROPERTY LTD Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2014-11-18
DELLA MARGUERITE MELLODY THE ACADEMY OF RAISING FINANCE LIMITED Director 2014-05-13 CURRENT 2014-05-13 Liquidation
STUART CHRISTOPHER MELLODY THEMA INVESTING IN PROPERTY LTD Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2014-11-18
STUART CHRISTOPHER MELLODY THE ACADEMY OF RAISING FINANCE LIMITED Director 2014-05-13 CURRENT 2014-05-13 Liquidation
STUART CHRISTOPHER MELLODY RAPIDSUNNY LIMITED Director 2009-07-14 CURRENT 2003-06-27 Dissolved 2016-04-26
MICA STHILL THE ACADEMY OF RAISING FINANCE LIMITED Director 2018-02-20 CURRENT 2014-05-13 Liquidation
MICA STHILL THE SHIRLEY HOTEL LTD Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
MICA STHILL AMP ONLINE TRADING LTD Director 2015-08-03 CURRENT 2015-08-03 Dissolved 2016-10-04

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
2022-12-13Final Gazette dissolved via compulsory strike-off
2022-12-13GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-13Voluntary liquidation. Return of final meeting of creditors
2022-09-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DELLA MARGUERITE MELLODY
2021-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-01
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England
2020-09-09600Appointment of a voluntary liquidator
2020-09-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-02
2020-09-09LIQ02Voluntary liquidation Statement of affairs
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-03-02CH01Director's details changed for Mrs Della Marguerite Mellody on 2020-03-02
2020-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS DELLA MELLODY on 2020-03-02
2020-03-02PSC04Change of details for Mrs Della Marguerite Mellody as a person with significant control on 2020-03-02
2020-01-24AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200006
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076698200008
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ
2019-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200005
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076698200007
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 076698200006
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHRISTOPHER MELLODY
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MELLODY / 22/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA MARGUERITE MELLODY / 22/01/2018
2018-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS DELLA MELLODY on 2018-01-22
2018-01-22AP01DIRECTOR APPOINTED MR STUART MELLODY
2017-12-11AA01Previous accounting period extended from 30/03/17 TO 30/04/17
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH NO UPDATES
2017-02-24AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200004
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076698200005
2015-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200003
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076698200004
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-29AP01DIRECTOR APPOINTED MISS MICA STHILL
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHRISTOPHER MELLODY
2015-10-22AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076698200003
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200002
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076698200001
2015-07-28RES15CHANGE OF NAME 24/07/2015
2015-07-28CERTNMCOMPANY NAME CHANGED THEMA LIMITED CERTIFICATE ISSUED ON 28/07/15
2015-04-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-02AR0102/01/15 FULL LIST
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076698200002
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076698200001
2014-10-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-19AA01PREVSHO FROM 30/06/2014 TO 31/03/2014
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 1341 HIGH ROAD WHETSTONE LONDON N20 9HR
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0102/01/14 FULL LIST
2013-06-21AR0114/06/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MR STUART MELLODY
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LIZA MELLODY
2013-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 1341 HIGH ROAD LONDON N20 9HR UNITED KINGDOM
2012-07-20AR0114/06/12 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MS LIZA CHRISTELLA MELLODY
2011-07-15AP03SECRETARY APPOINTED MRS DELLA MELLODY
2011-07-15AP01DIRECTOR APPOINTED MRS DELLA MELLODY
2011-07-15SH0114/06/11 STATEMENT OF CAPITAL GBP 2
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-06-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ACTIVE PROPERTY INVESTING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-07
Resolution2020-09-07
Meetings o2020-08-24
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE PROPERTY INVESTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of ACTIVE PROPERTY INVESTING LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-03-31
Annual Accounts
2016-03-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 ACTIVE PROPERTY INVESTING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-06-14 £ 2
Shareholder Funds 2011-06-14 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIVE PROPERTY INVESTING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE PROPERTY INVESTING LTD
Trademarks
We have not found any records of ACTIVE PROPERTY INVESTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE PROPERTY INVESTING 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 (68100 - Buying and selling of own real estate) as ACTIVE PROPERTY INVESTING LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE PROPERTY INVESTING 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyACTIVE PROPERTY INVESTING LIMITEDEvent Date2020-09-07
Company Number: 07669820 Name of Company: ACTIVE PROPERTY INVESTING LIMITED Nature of Business: Property Investors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 155 Newton R…
 
Initiating party Event TypeResolution
Defending partyACTIVE PROPERTY INVESTING LIMITEDEvent Date2020-09-07
 
Initiating party Event TypeMeetings o
Defending partyACTIVE PROPERTY INVESTING LIMITEDEvent Date2020-08-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE PROPERTY INVESTING 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 ACTIVE PROPERTY INVESTING 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.