Company NamePropertyfind Limited
Company StatusActive
Company Number02867503
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sally Joan Usher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusCurrent
Appointed27 March 1995(1 year, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Wandsworth Bridge Road
London
SW6 2TH
Director NameMiss Tara Faccini
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(16 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Wandsworth Bridge Road
Fulham
London
SW6 2TH
Director NameMrs Cecilia Frances Mary Benson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(24 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarns Sawmill Cottage Barns Sawmill Cottage
Peebles
EH45 9JL
Scotland
Secretary NameMrs Cecilia Frances Mary Benson
StatusCurrent
Appointed09 May 2018(24 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressBarns Sawmill Cottage Barns Sawmill Cottage
Peebles
EH45 9JL
Scotland
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMiss Tara Faccini
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleBusiness Systems Development M
Country of ResidenceEngland
Correspondence Address34 Wandsworth Bridge Road
Fulham
London
SW6 2TH
Director NameAnthony Robert Liam Bogan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2001)
RoleSolicitor
Correspondence Address127 Askew Road
London
W12 9AU
Secretary NameMiss Tara Faccini
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 09 May 2018)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameGeoffrey Le Vesconte Fiott
Date of BirthJune 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(7 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2001)
RoleAdvocate
Country of ResidenceJersey
Correspondence AddressLes Coursiered
St Brelade
JE3 8HT
Director NamePortbeau Holdings Ltd (Corporation)
StatusResigned
Appointed31 August 2001(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 November 2007)
Correspondence AddressRegency House
St Helier
JE2 4UD

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Portbeau Holdings LTD
33.33%
Ordinary
1 at £1Sally Joan Usher
33.33%
Ordinary
1 at £1Tara Faccini
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£496
Current Liabilities£493

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 November 2023 (6 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months from now)

Filing History

2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 30 November 2019 (6 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 November 2018 (4 pages)
14 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
14 November 2018Change of details for The Trustees of the Wbr 2015 Trust as a person with significant control on 1 July 2016 (2 pages)
14 November 2018Cessation of Cecilia Frances Mary Benson as a person with significant control on 1 July 2016 (1 page)
14 November 2018Notification of The Trustees of the Wbr 2015 Trust as a person with significant control on 1 July 2016 (2 pages)
4 September 2018Micro company accounts made up to 30 November 2017 (4 pages)
23 August 2018Appointment of Mrs Cecilia Frances Mary Benson as a director on 9 May 2018 (2 pages)
9 May 2018Termination of appointment of Tara Faccini as a secretary on 9 May 2018 (1 page)
9 May 2018Appointment of Mrs Cecilia Frances Mary Benson as a secretary on 9 May 2018 (2 pages)
8 January 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
23 November 2017Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 23 November 2017 (1 page)
23 November 2017Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 23 November 2017 (1 page)
19 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 January 2017Confirmation statement made on 1 November 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 1 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 February 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(4 pages)
1 February 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(4 pages)
14 January 2016Termination of appointment of Geoffrey Le Vesconte Fiott as a director on 10 July 2015 (1 page)
14 January 2016Termination of appointment of Geoffrey Le Vesconte Fiott as a director on 10 July 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 April 2015Secretary's details changed for Miss Tara Faccini on 28 April 2015 (1 page)
28 April 2015Secretary's details changed for Miss Tara Faccini on 28 April 2015 (1 page)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Appointment of Miss Tara Faccini as a director (2 pages)
31 August 2011Appointment of Miss Tara Faccini as a director (2 pages)
10 December 2010Registered office address changed from 34 Wandsworth Bridge Road Fulham London SW6 2TH on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 34 Wandsworth Bridge Road Fulham London SW6 2TH on 10 December 2010 (1 page)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Sally Joan Usher on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sally Joan Usher on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Geoffrey Le Vesconte Fiott on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Geoffrey Le Vesconte Fiott on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Geoffrey Le Vesconte Fiott on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sally Joan Usher on 7 December 2009 (2 pages)
22 January 2009Return made up to 01/11/08; full list of members (4 pages)
22 January 2009Return made up to 01/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
30 November 2007Return made up to 01/11/07; full list of members (3 pages)
30 November 2007Return made up to 01/11/07; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 December 2006Return made up to 01/11/06; full list of members (3 pages)
28 December 2006Return made up to 01/11/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 February 2006Return made up to 01/11/05; full list of members (3 pages)
6 February 2006Return made up to 01/11/05; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
24 November 2004Return made up to 01/11/04; full list of members (7 pages)
24 November 2004Return made up to 01/11/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 November 2003Return made up to 01/11/03; full list of members (7 pages)
14 November 2003Return made up to 01/11/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
28 October 2002Return made up to 01/11/02; full list of members (7 pages)
28 October 2002Return made up to 01/11/02; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
20 June 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Return made up to 01/11/01; full list of members (7 pages)
4 March 2002Return made up to 01/11/01; full list of members (7 pages)
4 March 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
24 August 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
24 August 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
17 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Full accounts made up to 30 November 1999 (8 pages)
27 September 2000Full accounts made up to 30 November 1999 (8 pages)
11 January 2000Return made up to 01/11/99; full list of members (6 pages)
11 January 2000Return made up to 01/11/99; full list of members (6 pages)
16 September 1999Full accounts made up to 30 November 1998 (9 pages)
16 September 1999Full accounts made up to 30 November 1998 (9 pages)
18 January 1999Return made up to 01/11/98; no change of members (4 pages)
18 January 1999Return made up to 01/11/98; no change of members (4 pages)
24 September 1998Full accounts made up to 30 November 1997 (6 pages)
24 September 1998Full accounts made up to 30 November 1997 (6 pages)
11 February 1998Return made up to 01/11/97; full list of members (6 pages)
11 February 1998Return made up to 01/11/97; full list of members (6 pages)
12 March 1997Full accounts made up to 30 November 1996 (7 pages)
12 March 1997Full accounts made up to 30 November 1996 (7 pages)
5 November 1996Return made up to 01/11/96; full list of members (6 pages)
5 November 1996Return made up to 01/11/95; full list of members (6 pages)
5 November 1996Return made up to 01/11/96; full list of members (6 pages)
5 November 1996Return made up to 01/11/95; full list of members (6 pages)
2 March 1996Full accounts made up to 30 November 1995 (7 pages)
2 March 1996Full accounts made up to 30 November 1994 (7 pages)
2 March 1996Full accounts made up to 30 November 1994 (7 pages)
2 March 1996Full accounts made up to 30 November 1995 (7 pages)
23 February 1996Registered office changed on 23/02/96 from: c/o saunders & coompany gothic house 3,the green,richmond surrey TW9 1PL (1 page)
23 February 1996Registered office changed on 23/02/96 from: c/o saunders & coompany gothic house 3,the green,richmond surrey TW9 1PL (1 page)
5 December 1995Return made up to 01/11/94; full list of members (6 pages)
5 December 1995Return made up to 01/11/94; full list of members (6 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995New secretary appointed;director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New secretary appointed;director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)