01 PROPERTY INVESTMENT LTD

Register to unlock more data on OkredoRegister

01 PROPERTY INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06291865

Incorporation date

25/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Courtyard House, Horsham Road, Cowfold RH13 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2007)
dot icon15/04/2026
Satisfaction of charge 062918650015 in full
dot icon04/08/2025
Confirmation statement made on 2025-06-29 with updates
dot icon17/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon17/05/2024
Satisfaction of charge 062918650012 in full
dot icon17/05/2024
Satisfaction of charge 062918650013 in full
dot icon17/05/2024
Satisfaction of charge 1 in full
dot icon17/05/2024
Satisfaction of charge 4 in full
dot icon17/05/2024
Satisfaction of charge 5 in full
dot icon17/05/2024
Satisfaction of charge 6 in full
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon15/11/2023
Satisfaction of charge 062918650008 in full
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon24/03/2023
Satisfaction of charge 062918650011 in full
dot icon27/02/2023
Termination of appointment of Gillian Elizabeth Lower as a director on 2022-06-30
dot icon02/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon01/07/2022
Change of details for 01 Property Group Ltd as a person with significant control on 2022-06-29
dot icon30/06/2022
Director's details changed for Mrs Gillian Elizabeth Lower on 2022-06-29
dot icon30/06/2022
Secretary's details changed for Mr Mark Glen Lower on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr Mark Glen Lower on 2022-06-29
dot icon30/06/2022
Director's details changed for Mrs Gillian Elizabeth Lower on 2022-06-30
dot icon06/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon03/12/2021
Registered office address changed from Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England to The Courtyard House Horsham Road Cowfold RH13 8BX on 2021-12-03
dot icon13/10/2021
Satisfaction of charge 062918650009 in full
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon29/06/2021
Change of details for 01 Property Group Ltd as a person with significant control on 2021-06-29
dot icon26/04/2021
Registered office address changed from The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB to Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP on 2021-04-26
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon28/01/2021
Satisfaction of charge 062918650014 in full
dot icon28/01/2021
Registration of charge 062918650015, created on 2021-01-21
dot icon25/01/2021
Registration of charge 062918650014, created on 2021-01-21
dot icon12/10/2020
Termination of appointment of Alexander John Edward Lower as a director on 2020-10-12
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon02/12/2019
Appointment of Mr Alexander John Edward Lower as a director on 2019-12-02
dot icon27/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon28/03/2019
Satisfaction of charge 3 in full
dot icon28/03/2019
Satisfaction of charge 062918650007 in full
dot icon28/03/2019
Satisfaction of charge 2 in full
dot icon13/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon26/06/2018
Registration of charge 062918650012, created on 2018-06-20
dot icon26/06/2018
Registration of charge 062918650013, created on 2018-06-20
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon25/06/2018
Secretary's details changed for Mr Mark Glen Lower on 2018-06-01
dot icon13/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon05/02/2018
Termination of appointment of Ronnette Lucraft as a director on 2018-02-05
dot icon03/11/2017
Satisfaction of charge 062918650010 in full
dot icon01/11/2017
Registration of charge 062918650011, created on 2017-10-20
dot icon25/07/2017
Notification of 01 Property Group Ltd as a person with significant control on 2016-04-06
dot icon14/07/2017
Director's details changed for Mr Mark Glen Lower on 2017-07-14
dot icon14/07/2017
Director's details changed for Mrs Gillian Elizabeth Lower on 2017-07-08
dot icon14/07/2017
Director's details changed for Mrs Gillian Elizabeth Lower on 2017-07-08
dot icon14/07/2017
Director's details changed for Mr Mark Glen Lower on 2017-07-14
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/07/2016
Registration of charge 062918650010, created on 2016-07-14
dot icon06/07/2016
Part of the property or undertaking has been released from charge 1
dot icon29/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/09/2015
Registration of charge 062918650009, created on 2015-09-03
dot icon20/08/2015
Appointment of Miss Ronnette Lucraft as a director on 2015-08-20
dot icon03/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mrs Gillian Elizabeth Lower on 2015-04-01
dot icon01/04/2015
Director's details changed for Mr Mark Glen Lower on 2015-04-01
dot icon01/04/2015
Secretary's details changed for Mr Mark Glen Lower on 2015-04-01
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/12/2013
Registration of charge 062918650008
dot icon25/11/2013
Registered office address changed from 64 St. James's Street Brighton East Sussex BN2 1PJ England on 2013-11-25
dot icon26/07/2013
Registration of charge 062918650007
dot icon09/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon26/07/2011
Certificate of change of name
dot icon22/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Change of name notice
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon15/07/2010
Registered office address changed from the Red House, Horsham Road, Cowfold, Horsham West Sussex RH13 8BX on 2010-07-15
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2009
Return made up to 25/06/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 25/06/08; full list of members
dot icon22/11/2007
Ad 25/06/07--------- £ si 1@1=1 £ ic 1/2
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New secretary appointed;new director appointed
dot icon18/09/2007
New director appointed
dot icon25/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.50M
-
0.00
-
-
2022
0
3.82M
-
0.00
1.76K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucraft, Ronnette
Director
20/08/2015 - 05/02/2018
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/06/2007 - 25/06/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/06/2007 - 25/06/2007
67500
Lower, Mark Glen
Director
25/06/2007 - Present
28
Lower, Gillian Elizabeth
Director
25/06/2007 - 30/06/2022
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 01 PROPERTY INVESTMENT LTD

01 PROPERTY INVESTMENT LTD is an(a) Active company incorporated on 25/06/2007 with the registered office located at The Courtyard House, Horsham Road, Cowfold RH13 8BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 01 PROPERTY INVESTMENT LTD?

toggle

01 PROPERTY INVESTMENT LTD is currently Active. It was registered on 25/06/2007 .

Where is 01 PROPERTY INVESTMENT LTD located?

toggle

01 PROPERTY INVESTMENT LTD is registered at The Courtyard House, Horsham Road, Cowfold RH13 8BX.

What does 01 PROPERTY INVESTMENT LTD do?

toggle

01 PROPERTY INVESTMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 01 PROPERTY INVESTMENT LTD?

toggle

The latest filing was on 15/04/2026: Satisfaction of charge 062918650015 in full.