Property Transfer Co-ordination Limited

General information

Name:

Property Transfer Co-ordination Ltd

Office Address:

Corner House 12 Fairfield West KT1 2NR Kingston Upon Thames

Number: 01731640

Incorporation date: 1983-06-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Kingston Upon Thames registered with number: 01731640. The firm was set up in the year 1983. The office of this firm is situated at Corner House 12 Fairfield West. The zip code for this address is KT1 2NR. This company's principal business activity number is 69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified. 2022-09-30 is the last time when account status updates were filed.

Our data regarding the enterprise's members shows us a leadership of two directors: Paul C. and Elizabeth C. who assumed their respective positions on 1992-07-16.

Executives with significant control over the firm are: Paul C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Paul C.

Role: Secretary

Latest update: 2 February 2024

Paul C.

Role: Director

Appointed: 16 July 1992

Latest update: 2 February 2024

Elizabeth C.

Role: Director

Appointed: 16 July 1992

Latest update: 2 February 2024

People with significant control

Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Creditors Due Within One Year 2,585
Number Shares Allotted 100
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 February 2015
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 December 2015
Called Up Share Capital 102
Creditors Due Within One Year 2,585
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 January 2017
Creditors Due Within One Year 2,585
Value Shares Allotted 100
Called Up Share Capital 102
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Creditors 2,585
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Creditors 2,585
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Creditors 2,585
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Creditors 2,585
Annual Accounts 28 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 May 2013
Number Shares Allotted 100
Annual Accounts 7 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 7 May 2014
Called Up Share Capital 102
Share Capital Allotted Called Up Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Officers
Free Download
Micro company financial statements for the year ending on September 30, 2022 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
40
Company Age

Similar companies nearby

Closest companies