The Property Lounge Limited

General information

Name:

The Property Lounge Ltd

Office Address:

5 Mercia Business Village Torwood Close CV4 8HX Coventry

Number: 05929151

Incorporation date: 2006-09-08

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Contact information

Phones:

Faxes:

  • 02073727100

Emails:

  • enquires@thepropertylounge.co.uk
  • enquiries@thepropertylounge.co.uk

Website

www.thepropertylounge.co.uk

Description

Data updated on:

The Property Lounge Limited 's been in the United Kingdom for at least 18 years. Registered under the number 05929151 in 2006, the firm is located at 5 Mercia Business Village, Coventry CV4 8HX. The company's registered with SIC code 68310 which stands for Real estate agencies. 2019-03-31 is the last time the company accounts were filed.

Financial data based on annual reports

Company staff

Yuda W.

Role: Director

Appointed: 05 July 2018

Latest update: 12 October 2023

People with significant control

Silverstone Properties London Ltd
Address: 2nd Floor Grove House, 55 Lowlands Road, Harrow, London, HA1 3AW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 10045388
Notified on 3 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael B.
Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Yuda W.
Notified on 5 July 2018
Ceased on 5 July 2018
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 27 August 2021
Confirmation statement last made up date 13 August 2020
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11 May 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013

Jobs and Vacancies at The Property Lounge Ltd

Administration in Wolverhampton, posted on Wednesday 2nd May 2018
Region / City Midlands, Wolverhampton
Industry real estate industry
Experience less than one year
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level an A level or its equivalent
Job reference code 010518
 
Property Manager - Nw London in North West London, posted on Friday 6th November 2015
Region / City North West London
Salary From £26000.00 to £28000.00 per year
Job type permanent
Expiration date Saturday 19th December 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX. Change occurred on 2020-12-05. Company's previous address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom. (AD01)
filed on: 5th, December 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2016

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2016

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2014 - 2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
17
Company Age

Closest Companies - by postcode