Propertydata.com Limited

General information

Name:

Propertydata.com Ltd

Office Address:

Ninth Floor Ten Bishops Square E1 6EG London

Number: 03902854

Incorporation date: 1999-12-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Propertydata was started on 30th December 1999 as a Private Limited Company. This business's headquarters can be found at London on Ninth Floor, Ten Bishops Square. When you want to reach this firm by mail, the zip code is E1 6EG. The office registration number for Propertydata.com Limited is 03902854. This business's registered with SIC code 63990 which stands for Other information service activities n.e.c.. The firm's most recent annual accounts were submitted for the period up to Wednesday 30th June 2021 and the latest annual confirmation statement was released on Friday 30th December 2022.

As found in this specific company's register, since October 2021 there have been three directors: Rene V., Christopher H. and Jonathan P..

The companies that control this firm are: Real Capital Analytics Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Ten Bishops Square, E1 6EG and was registered as a PSC under the registration number 06552774.

Financial data based on annual reports

Company staff

Rene V.

Role: Director

Appointed: 06 October 2021

Latest update: 23 January 2024

Christopher H.

Role: Director

Appointed: 06 October 2021

Latest update: 23 January 2024

Jonathan P.

Role: Director

Appointed: 06 October 2021

Latest update: 23 January 2024

People with significant control

Real Capital Analytics Limited
Address: Ninth Floor Ten Bishops Square, London, E1 6EG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06552774
Notified on 6 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher B.
Notified on 30 December 2016
Ceased on 6 October 2021
Nature of control:
1/2 or less of shares
Mark P.
Notified on 30 December 2016
Ceased on 6 October 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 June 2021
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts 29th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29th September 2014
Annual Accounts 29th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29th September 2015
Annual Accounts 30th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 27th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Extension of current accouting period to December 31, 2022 (AA01)
filed on: 3rd, February 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 2 Sugnall Business Centre Eccleshall

Post code:

ST21 6NF

City / Town:

Stafford

HQ address,
2013

Address:

Unit 2 Sugnall Business Centre Eccleshall

Post code:

ST21 6NF

City / Town:

Stafford

HQ address,
2014

Address:

Unit 2 Sugnall Business Centre Eccleshall

Post code:

ST21 6NF

City / Town:

Stafford

HQ address,
2015

Address:

Unit 2 Sugnall Business Centre Eccleshall

Post code:

ST21 6NF

City / Town:

Stafford

Accountant/Auditor,
2013 - 2012

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
24
Company Age

Closest Companies - by postcode