THE PROPERTY COLLECTION LTD

Marske Stables, Marske Hall Marske Stables, Marske Hall, Richmond, DL11 7NB, North Yorkshire, England
StatusACTIVE
Company No.11341806
CategoryPrivate Limited Company
Incorporated02 May 2018
Age6 years, 19 days
JurisdictionEngland Wales

SUMMARY

THE PROPERTY COLLECTION LTD is an active private limited company with number 11341806. It was incorporated 6 years, 19 days ago, on 02 May 2018. The company address is Marske Stables, Marske Hall Marske Stables, Marske Hall, Richmond, DL11 7NB, North Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-30

Psc name: Mr Ian Peter Morton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Old address: Brunswick House Leeds Road Otley Leeds LS21 1DL United Kingdom

New address: Marske Stables, Marske Hall Marske Richmond North Yorkshire DL11 7NB

Change date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-30

Officer name: Mr Ian Peter Morton

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-05

Old address: Claremont House Clarendon Road Leeds West Yorkshire LS2 9NZ England

New address: Brunswick House Leeds Road Otley Leeds LS21 1DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: Claremont House Clarendon Road Leeds West Yorkshire LS2 9NZ

Change date: 2019-09-27

Old address: Brunswick House Leeds Road Otley Leeds LS21 1DL United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2018

Action Date: 13 Jul 2018

Category: Capital

Type: SH01

Capital : 530 GBP

Date: 2018-07-13

Documents

View document PDF

Incorporation company

Date: 02 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BN MEDICAL LTD

9-11 PALACECRAIG STREET,COATBRIDGE,ML5 4RY

Number:SC448214
Status:ACTIVE
Category:Private Limited Company

FINCH RENOVATIONS LIMITED

COOPER HOUSE,SHEPTON MALLET,BA4 5QE

Number:05753994
Status:ACTIVE
Category:Private Limited Company

HALLAMSHIRE PHYSIOTHERAPY LIMITED

2 NEWBOULD LANE,SOUTH YORKSHIRE,S10 2PL

Number:05150113
Status:ACTIVE
Category:Private Limited Company

NK ESSENTIAL SOLUTIONS LTD

25 STEWART AVENUE,EDINBURGH,EH14 5SD

Number:SC475255
Status:ACTIVE
Category:Private Limited Company

RAMA ESTATES LTD

FIRST FLOOR,LONDON,N16 6XS

Number:06951369
Status:ACTIVE
Category:Private Limited Company

SALISBURY COURT (CHISWICK) PROPERTY MANAGEMENT LIMITED

GKP 1ST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:00900842
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source