Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED
Company Information for

PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED

7 FREELAND DRIVE, GLASGOW, G53,
Company Registration Number
SC179590
Private Limited Company
Dissolved

Dissolved 2015-02-13

Company Overview

About Property Partners Housing Management Uk Ltd
PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED was founded on 1997-10-13 and had its registered office in 7 Freeland Drive. The company was dissolved on the 2015-02-13 and is no longer trading or active.

Key Data
Company Name
PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED
 
Legal Registered Office
7 FREELAND DRIVE
GLASGOW
 
Filing Information
Company Number SC179590
Date formed 1997-10-13
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-02-13
Type of accounts FULL
Last Datalog update: 2015-05-05 03:06:57
Primary Source:Companies House
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 PARTNERS HOUSING MANAGEMENT UK LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JON MOULE
Company Secretary 2012-09-29
ANTHONY NEIL KING
Director 2012-09-28
CRAIG JON MOULE
Director 2012-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BIRNIE MURRAY
Director 2012-09-28 2012-11-19
RAYMOND COWIE
Director 2003-02-13 2012-09-28
MARTINUS JACOBUS MARIA VAN DER LEE
Director 2012-08-28 2012-09-28
NORMA PIRIE
Director 2003-02-13 2012-07-30
MARGARET WALLACE
Director 2000-06-05 2012-05-28
ALAN ELLIS DAVIES
Director 2000-06-05 2011-09-19
HMS SECRETARIES LIMITED
Company Secretary 2010-08-16 2011-08-15
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2007-10-13 2010-08-16
ADAM COCHRAN
Company Secretary 2002-04-15 2007-10-13
CLARK & WALLACE SOLICITORS
Company Secretary 1997-10-13 2002-03-21
ALEXANDER BIRNIE MURRAY
Director 1997-10-13 2001-10-15
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-10-13 1997-10-13
KENNETH STEWART GORDON
Director 1997-10-13 1997-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NEIL KING FIRST PRIORITY HOUSING ASSOCIATION LIMITED Director 2018-02-09 CURRENT 2011-08-23 Active
ANTHONY NEIL KING SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
ANTHONY NEIL KING SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY STUDENT HOMES LIMITED Director 2016-09-21 CURRENT 2004-01-26 Active
ANTHONY NEIL KING SANCTUARY MANAGEMENT SERVICES LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
ANTHONY NEIL KING AVENUE SERVICES (NW) LIMITED Director 2014-10-16 CURRENT 2012-03-22 Active
ANTHONY NEIL KING SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
ANTHONY NEIL KING GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2012 LIMITED Director 2013-04-08 CURRENT 2006-09-13 Dissolved 2015-02-17
ANTHONY NEIL KING WALKER STREET INVESTMENTS (GENERAL PARTNER) LIMITED Director 2013-04-08 CURRENT 2011-03-14 Dissolved 2016-01-12
ANTHONY NEIL KING SANCTUARY (LIVERPOOL) LIMITED Director 2013-03-27 CURRENT 2003-02-19 Dissolved 2017-08-08
ANTHONY NEIL KING SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
ANTHONY NEIL KING ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
ANTHONY NEIL KING ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
ANTHONY NEIL KING DONSIDE LIMITED Director 2012-09-28 CURRENT 2005-02-01 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
ANTHONY NEIL KING SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
ANTHONY NEIL KING SPIRAL DEVELOPMENTS LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
ANTHONY NEIL KING SANCTUARY LAND COMPANY LIMITED Director 2002-05-29 CURRENT 1974-12-02 Dissolved 2016-10-04
ANTHONY NEIL KING THE EXTERNAL OFFICE CO. LTD. Director 1999-11-24 CURRENT 1999-11-24 Dissolved 2018-02-13
ANTHONY NEIL KING KINCAR ESTATES LIMITED Director 1991-05-20 CURRENT 1939-06-30 Active
CRAIG JON MOULE SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY (LIVERPOOL) LIMITED Director 2016-09-21 CURRENT 2003-02-19 Dissolved 2017-08-08
CRAIG JON MOULE SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
CRAIG JON MOULE SANCTUARY GREEN TECHNOLOGIES LIMITED Director 2012-09-19 CURRENT 2011-10-27 Dissolved 2016-03-08
CRAIG JON MOULE SANCTUARY LAND COMPANY LIMITED Director 2009-05-28 CURRENT 1974-12-02 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
2015-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-28AR0113/10/14 FULL LIST
2014-10-28MISCSECTION 519
2014-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-09DS01APPLICATION FOR STRIKING-OFF
2014-09-04SH20STATEMENT BY DIRECTORS
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04SH1904/09/14 STATEMENT OF CAPITAL GBP 1
2014-09-04RES06REDUCE ISSUED CAPITAL 18/04/2014
2014-09-04CAP-SSSOLVENCY STATEMENT DATED 12/08/14
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL KING / 26/06/2014
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 05/03/2014
2013-11-14AR0113/10/13 FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 01/10/2013
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL KING / 01/10/2013
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-09RES13AUTHORITY OF A DIRECTOR TO HAVE CONFLICT OF INTERESTS & REMOVAL OF OBJECTS 22/02/2013
2013-04-09RES01ADOPT ARTICLES 22/02/2013
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURRAY
2012-11-19AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2012-11-16MEM/ARTSARTICLES OF ASSOCIATION
2012-11-01AR0113/10/12 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED MR ALEXANDER BIRNIE MURRAY
2012-10-26AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTINUS VAN DER LEE
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COWIE
2012-10-26AP03SECRETARY APPOINTED MR CRAIG JON MOULE
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 23 ALBERT STREET ABERDEEN AB25 1XX
2012-10-17RES01ALTER ARTICLES 28/09/2012
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-10AP01DIRECTOR APPOINTED MR MARTINUUS VAN DER LEE
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WALLACE
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NORMA PIRIE
2011-11-10AR0113/10/11 FULL LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES
2011-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED
2010-11-10AR0113/10/10 FULL LIST
2010-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-01AP04CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED
2010-01-05AR0113/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ELLIS DAVIES / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WALLACE / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA PIRIE / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND COWIE / 01/10/2009
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYCIDAS SECRETARIES LIMITED / 01/10/2009
2009-09-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17288bSECRETARY RESIGNED
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2006-10-31363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-21363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-10-01410(Scot)PARTIC OF MORT/CHARGE *****
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 PROPERTY PARTNERS HOUSING MANAGEMENT UK 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 PARTNERS HOUSING MANAGEMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-10-31 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-10-31 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-09-22 Satisfied DUNFERMLINE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED
Trademarks
We have not found any records of PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY PARTNERS HOUSING MANAGEMENT UK 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 (68209 - Other letting and operating of own or leased real estate) as PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED 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 PROPERTY PARTNERS HOUSING MANAGEMENT UK 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 PARTNERS HOUSING MANAGEMENT UK 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 PARTNERS HOUSING MANAGEMENT UK 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.