Company NameProperty Investments UK Limited
DirectorsSteven Herbert Hunt and Jane Powell
Company StatusActive
Company Number04942340
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Herbert Hunt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
Director NameM/S Jane Powell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(15 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Parkstone Avenue
Hornchurch
RM11 3LW
Director NameChristopher Paul Carle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RolePublishing
Correspondence AddressOsborne House
8 Hampstead Avenue Repton Park
Woodford Green
Essex
IG8 8RE
Director NameMr Steven Herbert Hunt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address58 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LW
Secretary NamePaul Leonard Coster
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Blacksmiths Lane
Rainham
Essex
RM13 7AH
Director NamePaul Leonard Coster
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 June 2007)
RoleCompany Director
Correspondence Address34 Blacksmiths Lane
Rainham
Essex
RM13 7AH
Director NameMr Christopher Paul Carle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2011)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameMr Christopher Paul Carle
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 85548554
Telephone regionLondon

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Steven Herbert Hunt
100.00%
Ordinary

Financials

Year2014
Net Worth-£364,129
Current Liabilities£506,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

9 August 2004Delivered on: 14 August 2004
Satisfied on: 25 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 2, 4, 5 & 8 academy fields romford esssex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 August 2004Delivered on: 5 August 2004
Satisfied on: 25 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
16 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Termination of appointment of Steven Herbert Hunt as a director on 23 November 2018 (1 page)
9 November 2018Appointment of M/S Jane Powell as a director on 8 November 2018 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
2 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 September 2017Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1 Royal Terrace Southend-on-Sea SS1 1EA on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1 Royal Terrace Southend-on-Sea SS1 1EA on 27 September 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Termination of appointment of Christopher Carle as a director (1 page)
5 October 2011Termination of appointment of Christopher Carle as a director (1 page)
5 October 2011Termination of appointment of Christopher Carle as a secretary (1 page)
5 October 2011Termination of appointment of Christopher Carle as a secretary (1 page)
5 October 2011Termination of appointment of Christopher Carle as a secretary (1 page)
5 October 2011Termination of appointment of Christopher Carle as a secretary (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Director's details changed for Mr Steven Herbert Hunt on 1 November 2010 (2 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Mr Steven Herbert Hunt on 1 November 2010 (2 pages)
14 December 2010Secretary's details changed for Mr Christopher Paul Carle on 1 November 2010 (1 page)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Mr Steven Herbert Hunt on 1 November 2010 (2 pages)
14 December 2010Secretary's details changed for Mr Christopher Paul Carle on 1 November 2010 (1 page)
14 December 2010Secretary's details changed for Mr Christopher Paul Carle on 1 November 2010 (1 page)
7 October 2010Compulsory strike-off action has been suspended (1 page)
7 October 2010Compulsory strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2010Director's details changed for Mr Christopher Paul Carle on 1 March 2010 (3 pages)
15 April 2010Director's details changed for Mr Christopher Paul Carle on 1 March 2010 (3 pages)
15 April 2010Director's details changed for Mr Christopher Paul Carle on 1 March 2010 (3 pages)
24 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Steven Herbert Hunt on 16 February 2010 (2 pages)
23 February 2010Secretary's details changed for Christopher Paul Carle on 16 February 2010 (1 page)
23 February 2010Director's details changed for Mr Christopher Paul Carle on 16 February 2010 (2 pages)
23 February 2010Secretary's details changed for Christopher Paul Carle on 16 February 2010 (1 page)
23 February 2010Director's details changed for Mr Christopher Paul Carle on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Steven Herbert Hunt on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 23 October 2008 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 23 October 2008 with a full list of shareholders (4 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2009Compulsory strike-off action has been suspended (1 page)
13 February 2009Compulsory strike-off action has been suspended (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2007Return made up to 23/10/07; full list of members (7 pages)
20 November 2007Return made up to 23/10/07; full list of members (7 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007New secretary appointed (2 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 February 2006Return made up to 23/10/05; full list of members (7 pages)
13 February 2006Return made up to 23/10/05; full list of members (7 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
14 August 2004Particulars of mortgage/charge (4 pages)
14 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (9 pages)
5 August 2004Particulars of mortgage/charge (9 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
18 December 2003Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2003Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003New director appointed (1 page)
12 December 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
25 November 2003Registered office changed on 25/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
23 October 2003Incorporation (15 pages)
23 October 2003Incorporation (15 pages)