General information

Name:

Property Impact Ltd

Office Address:

Pegasus House 5 Winckley Court Mount Street PR1 8BU Preston

Number: 04599928

Incorporation date: 2002-11-25

Dissolution date: 2022-03-01

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04599928 twenty two years ago, Property Impact Limited had been a private limited company until 2022-03-01 - the time it was formally closed. The firm's latest registration address was Pegasus House 5 Winckley Court, Mount Street Preston. The company was known as Peter Ibbetson up till 2002-12-19 at which point the name was replaced.

Peter I. was the company's managing director, chosen to lead the company in 2017.

Robert A. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Property Impact Limited 2002-12-19
  • Peter Ibbetson Limited 2002-11-25

Financial data based on annual reports

Company staff

Peter I.

Role: Director

Appointed: 27 September 2017

Latest update: 20 April 2024

People with significant control

Robert A.
Notified on 27 September 2017
Nature of control:
substantial control or influence
Anthony A.
Notified on 1 July 2016
Ceased on 27 September 2017
Nature of control:
substantial control or influence
Peter I.
Notified on 27 September 2017
Ceased on 27 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 12 October 2021
Confirmation statement last made up date 28 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts 17 November 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 17 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 November 2012
Annual Accounts 26 August 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 26 August 2014
Annual Accounts 8 September 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8 September 2016
Annual Accounts 25 November 2013
Date Approval Accounts 25 November 2013
Annual Accounts 27 November 2015
Date Approval Accounts 27 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Tuesday 30th November 2021 to Friday 30th April 2021 (AA01)
filed on: 27th, July 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Similar companies nearby

Closest companies