Company NameProperty Enterprise Managers Limited
Company StatusDissolved
Company Number01652906
CategoryPrivate Limited Company
Incorporation Date21 July 1982(41 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAidan Benedict Courtney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Correspondence AddressFlat 47
8 Clipstone Street
London
W1P 7ED
Director NameMrs Ann Louise Dales
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleTrust Manager
Correspondence Address18 Shefford Road
Meppershall
Shefford
Bedfordshire
SG17 5LJ
Director NameKeith Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Correspondence Address3 Dunstable Mews
London
W1
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1993)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1992(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 July 1994)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address62,Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£6,620,040
Gross Profit£3,797,833
Net Worth£494,795
Current Liabilities£1,339,210

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 May 2004Dissolved (1 page)
16 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Liquidators statement of receipts and payments (6 pages)
28 November 2001Liquidators statement of receipts and payments (6 pages)
5 June 2001Liquidators statement of receipts and payments (6 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (6 pages)
2 December 1999Liquidators statement of receipts and payments (6 pages)
1 June 1999Liquidators statement of receipts and payments (6 pages)
27 November 1998Liquidators statement of receipts and payments (13 pages)
18 June 1998Liquidators statement of receipts and payments (4 pages)
3 February 1998O/C re: removal of liquidator (7 pages)
3 February 1998Appointment of a voluntary liquidator (1 page)
4 December 1997Liquidators statement of receipts and payments (6 pages)
3 June 1997Liquidators statement of receipts and payments (6 pages)
5 December 1996Liquidators statement of receipts and payments (5 pages)
3 June 1996Liquidators statement of receipts and payments (7 pages)
30 November 1995Liquidators statement of receipts and payments (6 pages)
6 June 1995Liquidators statement of receipts and payments (6 pages)