Property Transformation Limited

General information

Name:

Property Transformation Ltd

Office Address:

6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield

Number: 03945605

Incorporation date: 2000-03-13

Dissolution date: 2019-04-02

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Sheffield under the following Company Registration No.: 03945605. The company was established in 2000. The headquarters of this firm was situated at 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown. The zip code for this location is S35 2PH. This firm was dissolved in 2019, meaning it had been active for nineteen years. The company's official name change from Broomco (2117) to Property Transformation Limited took place on 2000-04-11.

The following business was led by just one director: John N., who was designated to this position on 2004-03-01.

The companies that controlled this firm included: St Pauls Developments Plc owned over 3/4 of company shares. This business could have been reached in Sheffield at Smithy Wood Drive, Chapeltown, S35 1QN and was registered as a PSC under the registration number 01893345.

  • Previous company's names
  • Property Transformation Limited 2000-04-11
  • Broomco (2117) Limited 2000-03-13

Financial data based on annual reports

Company staff

Antony G.

Role: Secretary

Appointed: 09 March 2004

Latest update: 26 January 2024

John N.

Role: Director

Appointed: 01 March 2004

Latest update: 26 January 2024

People with significant control

St Pauls Developments Plc
Address: Unit 6 Smithy Wood Drive, Chapeltown, Sheffield, S35 1QN, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 01893345
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 27 March 2019
Confirmation statement last made up date 13 March 2018
Annual Accounts 19 December 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 19 December 2012
Annual Accounts 29 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 29 October 2013
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 21 May 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 12 May 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 March 2017
Annual Accounts 24 May 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 24 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2017-11-30 (AA)
filed on: 24th, May 2018
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
19
Company Age

Similar companies nearby

Closest companies