Company NameProperty Partnerships Public Limited Company
Company StatusDissolved
Company Number00728442
CategoryPublic Limited Company
Incorporation Date29 June 1962(61 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Raymond King
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(30 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleSolicitor
Correspondence Address42 Duchess Of Bedford House
Duchess Of Bedford Walk
London
W8 7QW
Director NameMr Paul Raymond King
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(30 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Lime Tree Road
Norwich
Norfolk
NR2 2NF
Director NameNicholas Wentworth Roskill
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(30 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleMerchant Banker
Correspondence Address56 Grove Lane
London
SE5 8ST
Director NameMr John Oldham Turner
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(30 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Correspondence AddressThe Chequers Mill Road
Hempnall
Norwich
Norfolk
NR15 2LP
Director NameAnnabel Jane Raymond Agace
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(31 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleChartered Surveyor
Correspondence Address52 Compton Road
Islington
London
N1 2PB
Secretary NameAlexander George Munro
NationalityBritish
StatusCurrent
Appointed09 October 1998(36 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage Church Street
Bawburgh
Norwich
Norfolk
NR9 3LP
Director NameMr Derek Tom Anthony Tann
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(30 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1997)
RoleProject Manager
Correspondence AddressEdgefield 7 Armitage Close
Norwich
Norfolk
NR4 6XZ
Secretary NameMr Geoffrey William Fish
NationalityBritish
StatusResigned
Appointed03 August 1992(30 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address93 Welsford Road
Norwich
Norfolk
NR4 6QE
Secretary NameAngela Elizabeth Marshall
NationalityBritish
StatusResigned
Appointed01 March 1997(34 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address99 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HQ
Director NamePeter Evans
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(34 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEthy House
Frogs Hall Road Lavenham
Sudbury
Suffolk
CO10 9QH

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,754,000
Gross Profit£5,449,000
Net Worth£32,068,000
Cash£1,149,000
Current Liabilities£3,108,000

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2004Dissolved (1 page)
28 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
23 July 2001Liquidators statement of receipts and payments (10 pages)
23 July 2001Liquidators statement of receipts and payments (6 pages)
23 July 2001Liquidators statement of receipts and payments (5 pages)
23 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (6 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
12 July 2000Liquidators statement of receipts and payments (6 pages)
25 January 2000Liquidators statement of receipts and payments (10 pages)
23 March 1999Appointment of a voluntary liquidator (1 page)
23 March 1999O/C re liq ipo (6 pages)
6 January 1999Appointment of a voluntary liquidator (1 page)
29 December 1998Registered office changed on 29/12/98 from: noverre house theatre street norwich NR2 1RH (1 page)
23 December 1998Declaration of solvency (3 pages)
23 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
16 September 1998Full group accounts made up to 31 March 1998 (33 pages)
2 September 1998Return made up to 03/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 1998Ad 01/04/98-17/04/98 £ si [email protected]=59 £ ic 2712413/2712472 (2 pages)
17 July 1998Ad 08/04/98--------- £ si [email protected]=230 £ ic 2711889/2712119 (2 pages)
17 July 1998Ad 01/04/98-17/04/98 £ si [email protected]=165 £ ic 2712119/2712284 (2 pages)
17 July 1998Ad 01/04/98-17/04/98 £ si [email protected]=129 £ ic 2712284/2712413 (2 pages)
9 July 1998Auditor's resignation (2 pages)
9 June 1998Location of register of members (non legible) (1 page)
8 June 1998Nc inc already adjusted 23/07/97 (1 page)
8 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Ad 30/01/98-18/03/98 £ si [email protected]=2008 £ ic 2708879/2710887 (2 pages)
17 April 1998Ad 25/03/98-30/03/98 £ si [email protected]=92 £ ic 2711683/2711775 (2 pages)
17 April 1998Ad 25/03/98-30/03/98 £ si [email protected]=345 £ ic 2708534/2708879 (2 pages)
17 April 1998Ad 17/03/98--------- £ si [email protected]=114 £ ic 2711775/2711889 (2 pages)
17 April 1998Ad 18/03/98-30/03/98 £ si [email protected]=796 £ ic 2710887/2711683 (2 pages)
7 October 1997Director resigned (2 pages)
1 September 1997Return made up to 03/08/97; bulk list available separately
  • 363(288) ‐ Secretary resigned
(9 pages)
1 September 1997Full group accounts made up to 31 March 1997 (38 pages)
24 April 1997Return made up to 03/08/96; bulk list available separately (7 pages)
1 April 1997New director appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
4 September 1996Full group accounts made up to 31 March 1996 (37 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1996Memorandum and Articles of Association (48 pages)
20 June 1996Ad 22/04/96-10/06/96 £ si [email protected]=3672 £ ic 2694971/2698643 (2 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1996Ad 23/02/96--------- £ si [email protected]=478 £ ic 2694493/2694971 (2 pages)
17 August 1995Full group accounts made up to 31 March 1995 (32 pages)
17 August 1995Return made up to 03/08/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)