PROPERTY HOLDINGS GBR LTD

Register to unlock more data on OkredoRegister

PROPERTY HOLDINGS GBR LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11119711

Incorporation date

20/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11119711 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2019)
dot icon15/05/2025
Registered office address changed to PO Box 4385, 11119711 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-15
dot icon15/05/2025
Address of officer Mr Chris Hatfield changed to 11119711 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-15
dot icon15/05/2025
Address of person with significant control Mr Chris Hatfield changed to 11119711 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-15
dot icon28/01/2025
Order of court to wind up
dot icon15/10/2024
Appointment of Mr Chris Hatfield as a director on 2024-09-16
dot icon15/10/2024
Termination of appointment of Jack Mason as a director on 2024-09-16
dot icon15/10/2024
Cessation of Worldwide Property Holdings Inc as a person with significant control on 2024-09-16
dot icon15/10/2024
Notification of Chris Hatfield as a person with significant control on 2024-09-16
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with updates
dot icon25/02/2024
Director's details changed for Mr Jack Mason on 2024-02-25
dot icon25/02/2024
Director's details changed for Mr Jack Mason on 2024-02-25
dot icon25/02/2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2024-02-25
dot icon01/02/2024
Change of details for Worldwide Property Holdings Inc as a person with significant control on 2024-02-01
dot icon13/01/2024
Resolutions
dot icon13/01/2024
Memorandum and Articles of Association
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon05/12/2023
Certificate of change of name
dot icon04/12/2023
Cessation of Investments Holdings Ltd as a person with significant control on 2023-12-04
dot icon04/12/2023
Notification of Worldwide Property Holdings Inc as a person with significant control on 2023-12-04
dot icon04/12/2023
Change of details for Worldwide Property Holdings Inc as a person with significant control on 2023-12-04
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon04/12/2023
Satisfaction of charge 111197110003 in full
dot icon30/11/2023
Registration of charge 111197110006, created on 2023-11-30
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon10/08/2023
Registration of charge 111197110005, created on 2023-08-01
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/10/2019
-
dot icon27/10/2019
Rectified The form TM01 was removed from the public register on the 15/03/2022 because the information was invalid or ineffective, information was done without authority of the company and information was factually inaccurate or was derived from something factually inaccurate.
dot icon02/07/2019
-
dot icon02/07/2019
Rectified The form CH01 was removed from the public register on the 15/03/2022 because the information was invalid or ineffective, information was done without authority of the company and information was factually inaccurate or was derived from something factually inaccurate.
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 icon+0.24 % *

* during past year

Cash in Bank

£50,137.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.33K
-
0.00
50.02K
-
2023
0
1.42K
-
0.00
50.14K
-
2023
0
1.42K
-
0.00
50.14K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.42K £Descended-84.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.14K £Ascended0.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Jack
Director
20/03/2020 - 16/09/2024
121
Mr Chris Hatfield
Director
16/09/2024 - Present
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROPERTY HOLDINGS GBR LTD

PROPERTY HOLDINGS GBR LTD is an(a) Liquidation company incorporated on 20/12/2017 with the registered office located at 4385, 11119711 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PROPERTY HOLDINGS GBR LTD?

toggle

PROPERTY HOLDINGS GBR LTD is currently Liquidation. It was registered on 20/12/2017 .

Where is PROPERTY HOLDINGS GBR LTD located?

toggle

PROPERTY HOLDINGS GBR LTD is registered at 4385, 11119711 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does PROPERTY HOLDINGS GBR LTD do?

toggle

PROPERTY HOLDINGS GBR LTD operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for PROPERTY HOLDINGS GBR LTD?

toggle

The latest filing was on 15/05/2025: Registered office address changed to PO Box 4385, 11119711 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-15.