Company NameProperty Market Analysis 2002 Limited
Company StatusDissolved
Company Number01578151
CategoryPrivate Limited Company
Incorporation Date5 August 1981(42 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameProperty Market Analysis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSarah Clark
NationalityBritish
StatusClosed
Appointed30 March 2006(24 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 07 February 2023)
RoleAccountant
Correspondence Address6th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Stephen Paul Waterman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(25 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 07 February 2023)
RoleResearch
Country of ResidenceEngland
Correspondence Address6th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Paul Stewart Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(25 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 07 February 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameDr Richard Barras
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 2 months after company formation)
Appointment Duration14 years (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodville Road
Ealing
London
W5 2SE
Director NameProf David William Cadman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressThe Hamlet
Kelvedon Road, Coggeshall
Colchester
Essex
CO6 1RJ
Secretary NameJoan McMinn
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressHermosa Cottage Firebell Alley
Off Ewell Road
Surbiton
Surrey
KT6 6JB
Director NameCarol Wright
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 October 2006)
RoleProperty Analyst
Country of ResidenceEngland
Correspondence Address2 Blackmans Lane
Hadlow
Tonbridge
Kent
TN11 0AX
Secretary NameKaren Barke
NationalityBritish
StatusResigned
Appointed01 November 1998(17 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address118 The Avenue
London
NW6 7NN

Contact

Websitepma.co.uk
Telephone020 74200300
Telephone regionLondon

Location

Registered Address6th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

23 at £1Property Market Analysis LLP
95.83%
Ordinary
1 at £1Mr Richard Barras
4.17%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
14 November 2022Application to strike the company off the register (1 page)
18 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
26 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
8 February 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
27 January 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
27 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
22 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
28 May 2019Director's details changed for Mr Stephen Paul Waterman on 16 January 2019 (2 pages)
28 May 2019Director's details changed for Mr Paul Stewart Clark on 16 January 2019 (2 pages)
5 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
31 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
17 October 2016Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 24
(6 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 24
(6 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 24
(6 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 24
(6 pages)
17 September 2014Director's details changed for Mr Paul Stewart Clark on 11 October 2013 (2 pages)
17 September 2014Director's details changed for Mr Paul Stewart Clark on 11 October 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 24
(6 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 24
(6 pages)
20 November 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
20 November 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
24 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
24 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
6 October 2011Secretary's details changed for Sarah Clark on 28 September 2011 (2 pages)
6 October 2011Secretary's details changed for Sarah Clark on 28 September 2011 (2 pages)
4 November 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
4 November 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
18 October 2010Register(s) moved to registered office address (1 page)
18 October 2010Register(s) moved to registered office address (1 page)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
10 December 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
10 December 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
30 October 2009Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR (1 page)
29 October 2009Director's details changed for Mr Paul Stewart Clark on 1 October 2009 (2 pages)
29 October 2009Register(s) moved to registered office address (1 page)
29 October 2009Director's details changed for Stephen Paul Waterman on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Paul Stewart Clark on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Stewart Clark on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Paul Waterman on 1 October 2009 (2 pages)
29 October 2009Register(s) moved to registered office address (1 page)
29 October 2009Director's details changed for Stephen Paul Waterman on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (2 pages)
20 October 2009Register inspection address has been changed (2 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
24 October 2008Return made up to 10/10/08; full list of members (5 pages)
24 October 2008Return made up to 10/10/08; full list of members (5 pages)
22 October 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
22 October 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
22 October 2007Return made up to 10/10/07; full list of members (5 pages)
22 October 2007Return made up to 10/10/07; full list of members (5 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
12 December 2006Director resigned (2 pages)
12 December 2006Director resigned (2 pages)
12 December 2006Director resigned (2 pages)
12 December 2006Director resigned (2 pages)
18 October 2006Return made up to 10/10/06; full list of members (5 pages)
18 October 2006Return made up to 10/10/06; full list of members (5 pages)
5 October 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
5 October 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
20 October 2005Return made up to 10/10/05; full list of members (5 pages)
20 October 2005Return made up to 10/10/05; full list of members (5 pages)
29 June 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
29 June 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
14 October 2004Return made up to 10/10/04; full list of members (5 pages)
14 October 2004Return made up to 10/10/04; full list of members (5 pages)
10 February 2004Registered office changed on 10/02/04 from: 2 lygon place london SW1W 0JR (2 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (9 pages)
10 February 2004Registered office changed on 10/02/04 from: 2 lygon place london SW1W 0JR (2 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (9 pages)
23 October 2003Return made up to 10/10/03; full list of members (5 pages)
23 October 2003Return made up to 10/10/03; full list of members (5 pages)
14 October 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
14 October 2002Return made up to 10/10/02; full list of members (5 pages)
14 October 2002Return made up to 10/10/02; full list of members (5 pages)
14 October 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
2 April 2002Company name changed property market analysis LIMITED\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed property market analysis LIMITED\certificate issued on 02/04/02 (2 pages)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
31 October 2001Return made up to 10/10/01; full list of members (5 pages)
31 October 2001Return made up to 10/10/01; full list of members (5 pages)
12 October 2000Return made up to 10/10/00; full list of members (5 pages)
12 October 2000Secretary's particulars changed (1 page)
12 October 2000Secretary's particulars changed (1 page)
12 October 2000Return made up to 10/10/00; full list of members (5 pages)
20 September 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 September 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
22 June 2000Registered office changed on 22/06/00 from: tower house 8-14 southampton street covent garden,london WC2E 7HA (1 page)
22 June 2000Registered office changed on 22/06/00 from: tower house 8-14 southampton street covent garden,london WC2E 7HA (1 page)
7 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
7 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
13 October 1999Return made up to 10/10/99; full list of members (5 pages)
13 October 1999Return made up to 10/10/99; full list of members (5 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
31 October 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
31 October 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
26 October 1998Return made up to 10/10/98; full list of members (5 pages)
26 October 1998Return made up to 10/10/98; full list of members (5 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
5 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
26 October 1997Return made up to 10/10/97; full list of members (5 pages)
26 October 1997Return made up to 10/10/97; full list of members (5 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
31 October 1996Return made up to 10/10/96; full list of members (5 pages)
31 October 1996Return made up to 10/10/96; full list of members (5 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
20 December 1995Ad 05/12/95--------- £ si 5@1=5 £ ic 19/24 (4 pages)
20 December 1995Ad 05/12/95--------- £ si 5@1=5 £ ic 19/24 (4 pages)
22 November 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
22 November 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
25 October 1995Return made up to 10/10/95; full list of members (14 pages)
25 October 1995Return made up to 10/10/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
17 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1981Certificate of incorporation (1 page)
5 August 1981Certificate of incorporation (1 page)
17 July 1981Memorandum of association (14 pages)
17 July 1981Memorandum of association (14 pages)