PROPERTY INVESTMENT CLUB (CHATHAM,KENT) LLP

Register to unlock more data on OkredoRegister

PROPERTY INVESTMENT CLUB (CHATHAM,KENT) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC356860

Incorporation date

02/08/2010

Size

-

Classification

-

Contacts

Registered address

Registered address

65 Highlands Way, Highlands Way Whiteparish, Salisbury SP5 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2010)
dot icon28/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2017
First Gazette notice for voluntary strike-off
dot icon05/09/2017
Total exemption full accounts made up to 2017-08-31
dot icon31/08/2017
Application to strike the limited liability partnership off the register
dot icon09/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon27/07/2017
Termination of appointment of Westerby Trustee Services Ltd as a member on 2017-07-27
dot icon11/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/01/2017
Termination of appointment of Killik & Co Trustees Ltd as a member on 2017-01-19
dot icon03/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon13/07/2016
Member's details changed for Mr Aubrey Owen Dickenson on 2015-12-31
dot icon12/07/2016
Member's details changed for Mr David Gordon Sharman on 2015-08-10
dot icon12/07/2016
Member's details changed for Mrs Dora Mary Galloway on 2015-09-10
dot icon28/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-08-02
dot icon26/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-08-02
dot icon14/08/2014
Appointment of Mr Dean Russell Mckeown as a member on 2010-12-01
dot icon14/08/2014
Appointment of Mr Peter Laurence Philipson as a member on 2010-12-01
dot icon19/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/03/2014
Termination of appointment of Ronald Smith as a member
dot icon07/10/2013
Registered office address changed from 4 Belmont Road Stroud Gloucestershire GL5 1HH England on 2013-10-07
dot icon07/10/2013
Member's details changed for Mr Anthony Bruce Monnery on 2013-10-07
dot icon13/09/2013
Appointment of Executors for the Estate of Ronald Ernest Smith as a member
dot icon20/08/2013
Annual return made up to 2013-08-02
dot icon20/08/2013
Termination of appointment of Ronald Smith as a member
dot icon24/07/2013
Member's details changed for Miss Joanna Katherine Alexandra Kelen on 2013-07-24
dot icon18/07/2013
Member's details changed for Miss Joanna Katherine Alexandra Kelen on 2013-07-18
dot icon18/06/2013
Member's details changed for Mr Stephen John Cooper-Reade on 2013-06-18
dot icon07/06/2013
Registered office address changed from 2Nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 2013-06-07
dot icon22/05/2013
Member's details changed for Mr Paul Hamo Thornycroft on 2013-05-22
dot icon22/05/2013
Termination of appointment of Cavendish Moore Limited as a member
dot icon22/05/2013
Termination of appointment of David Aris as a member
dot icon22/05/2013
Member's details changed for Mr Paul Hamo Thornycroft on 2013-05-22
dot icon10/04/2013
Annual return made up to 2012-08-02
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/04/2013
Total exemption small company accounts made up to 2011-08-31
dot icon09/04/2013
Administrative restoration application
dot icon13/11/2012
Final Gazette dissolved via compulsory strike-off
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon16/08/2011
Annual return made up to 2011-08-02
dot icon16/08/2011
Appointment of Westerby Trustee Services Ltd as a member
dot icon16/08/2011
Registered office address changed from 1St Floor Honours Building Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF on 2011-08-16
dot icon16/08/2011
Member's details changed for Mr Ronald Ernest Smith on 2011-05-20
dot icon16/08/2011
Member's details changed for Cavendish Moore Limited on 2011-04-14
dot icon29/06/2011
Member's details changed for Ms Alka Patel on 2011-06-10
dot icon19/05/2011
Appointment of Mr Brian Alfred John Lewis as a member
dot icon22/02/2011
Appointment of Killik & Co Trustees Ltd as a member
dot icon16/12/2010
Appointment of Mr Peter Danes as a member
dot icon16/12/2010
Appointment of Mr Thomas Robert Young as a member
dot icon11/11/2010
Appointment of Mr Jeffrey Potts as a member
dot icon11/11/2010
Appointment of Mrs Ann Paula Badhams as a member
dot icon11/11/2010
Appointment of Miss Joanna Katherine Alexandra Kelen as a member
dot icon11/11/2010
Appointment of Mr Michael Menachem Posen as a member
dot icon11/11/2010
Appointment of Mr David Gordon Sharman as a member
dot icon11/11/2010
Appointment of Miss Deirdre Bernadette Dowsey-Magog as a member
dot icon11/11/2010
Appointment of Miss Alison Baxter as a member
dot icon11/11/2010
Appointment of Mr John Michael Hopkinson as a member
dot icon11/11/2010
Appointment of Mr Anthony Bruce Monnery as a member
dot icon11/11/2010
Appointment of Mr Ronald Ernest Smith as a member
dot icon11/11/2010
Appointment of Mr Aubrey-Owen Dickenson as a member
dot icon15/10/2010
Appointment of Dr Roger Medhurst Tyler as a member
dot icon15/10/2010
Appointment of Mr Paul Hamo Thornycroft as a member
dot icon15/10/2010
Appointment of Ms Alka Patel as a member
dot icon15/10/2010
Appointment of Mr Patrick Thomas Mchugh as a member
dot icon15/10/2010
Appointment of Mr Peter Vernon Paget Mellor as a member
dot icon15/10/2010
Appointment of Mr William Kinross as a member
dot icon15/10/2010
Appointment of Mr Wilhelm Heinrich Gobs as a member
dot icon15/10/2010
Appointment of Mrs Patricia Annie Elphick as a member
dot icon15/10/2010
Appointment of Mrs Dora Mary Galloway as a member
dot icon15/10/2010
Appointment of Mr Bengt Lennart Ulfsson Edwards as a member
dot icon15/10/2010
Appointment of Mr Stephen John Cooper-Reade as a member
dot icon15/10/2010
Appointment of Mr Ian Taylor Cameron as a member
dot icon15/10/2010
Appointment of Mr Alan Leonard Butler as a member
dot icon15/10/2010
Appointment of Mr Raymond Bottomley as a member
dot icon13/10/2010
Appointment of Dr Joanna Margaret Battagel as a member
dot icon13/10/2010
Appointment of Mr David Trevor Barker as a member
dot icon13/10/2010
Termination of appointment of Michael Moore as a member
dot icon13/10/2010
Appointment of Mr David Aris as a member
dot icon02/08/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconLast change occurred
31/08/2017

Accounts

dot iconLast made up date
31/08/2017
dot iconNext account date
31/08/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROPERTY INVESTMENT CLUB (CHATHAM,KENT) LLP

PROPERTY INVESTMENT CLUB (CHATHAM,KENT) LLP is an(a) Dissolved company incorporated on 02/08/2010 with the registered office located at 65 Highlands Way, Highlands Way Whiteparish, Salisbury SP5 2SZ. There are currently 31 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 PROPERTY INVESTMENT CLUB (CHATHAM,KENT) LLP?

toggle

PROPERTY INVESTMENT CLUB (CHATHAM,KENT) LLP is currently Dissolved. It was registered on 02/08/2010 and dissolved on 28/11/2017.

Where is PROPERTY INVESTMENT CLUB (CHATHAM,KENT) LLP located?

toggle

PROPERTY INVESTMENT CLUB (CHATHAM,KENT) LLP is registered at 65 Highlands Way, Highlands Way Whiteparish, Salisbury SP5 2SZ.

What is the latest filing for PROPERTY INVESTMENT CLUB (CHATHAM,KENT) LLP?

toggle

The latest filing was on 28/11/2017: Final Gazette dissolved via voluntary strike-off.