Property Intelligence People Limited

General information

Name:

Property Intelligence People Ltd

Office Address:

Unit 2 Olympic Way Woolston Grange Avenue WA2 0YL Warrington

Number: 07960850

Incorporation date: 2012-02-22

Dissolution date: 2019-01-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 signifies the start of Property Intelligence People Limited, the firm which was located at Unit 2 Olympic Way, Woolston Grange Avenue in Warrington. The company was registered on Wednesday 22nd February 2012. The firm reg. no. was 07960850 and the area code was WA2 0YL. The firm had been operating on the market for approximately 7 years up until Tuesday 8th January 2019. The firm has a history in registered name changes. In the past, it had two other names. Until 2013 it was run under the name of Home Passport and before that its registered company name was Hs 565.

Mohammed R., Clare H. and Paul K. were the company's directors and were managing the company for seven years.

Clare H. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Property Intelligence People Limited 2013-02-01
  • Home Passport Limited 2012-08-21
  • Hs 565 Limited 2012-02-22

Financial data based on annual reports

Company staff

Mohammed R.

Role: Director

Appointed: 09 August 2012

Latest update: 15 January 2024

Clare H.

Role: Director

Appointed: 09 August 2012

Latest update: 15 January 2024

Paul K.

Role: Director

Appointed: 09 August 2012

Latest update: 15 January 2024

Mohammed R.

Role: Secretary

Appointed: 09 August 2012

Latest update: 15 January 2024

People with significant control

Clare H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 08 March 2019
Confirmation statement last made up date 22 February 2018
Annual Accounts 11 December 2012
Start Date For Period Covered By Report 2012-02-22
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 11 December 2012
Annual Accounts 2 May 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 2 May 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 21 July 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 June 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 14 June 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 28 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
6
Company Age

Similar companies nearby

Closest companies