Company NamePropertyplus Limited
DirectorAndrew Douglas Stuart Peto
Company StatusActive
Company Number02982218
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)

Business Activity

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

Directors

Secretary NameStephen Richard Peto
NationalityBritish
StatusCurrent
Appointed28 March 2003(8 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address120 Sandhurst Road
Catford
London
SE6 1XD
Director NameMr Andrew Douglas Stuart Peto
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed03 February 2017(22 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Trench Farm Trench Road
Tonbridge
Kent
TN11 9NG
Director NameGary Defroand
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2003)
RoleConstruction
Correspondence Address14 Hayfield Road
St Mary Cray
Kent
BR5 3DW
Secretary NameMartin Dixon
NationalityBritish
StatusResigned
Appointed17 November 1994(3 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressFlat 6 57 Plaistow Lane
Bromley
BR1 3JF
Secretary NameSandra Defroand
NationalityBritish
StatusResigned
Appointed07 October 2002(7 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 2003)
RoleCompany Director
Correspondence Address14 Hayfield Road
St Mary Cray
Kent
BR5 2DW
Director NameRonald Brian Peter Peto
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(8 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Allerford Road
Catford
London
SE6 3DE
Director NameMr Andrew Peto
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-40 Skylines Village Limeharbour
London
E14 9TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1A. Peto
100.00%
Ordinary

Financials

Year2014
Net Worth£107,979
Cash£1,777
Current Liabilities£6,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

10 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
25 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
3 April 2019Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 3 April 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 February 2017Termination of appointment of Ronald Brian Peter Peto as a director on 23 January 2017 (2 pages)
21 February 2017Termination of appointment of Ronald Brian Peter Peto as a director on 23 January 2017 (2 pages)
14 February 2017Appointment of Andrew Douglas Stuart Peto as a director on 3 February 2017 (3 pages)
14 February 2017Appointment of Andrew Douglas Stuart Peto as a director on 3 February 2017 (3 pages)
27 January 2017Appointment of Mr Andrew Peto as a director on 23 January 2017 (2 pages)
27 January 2017Termination of appointment of Ronald Brian Peter Peto as a director on 23 January 2017 (1 page)
27 January 2017Termination of appointment of Ronald Brian Peter Peto as a director on 23 January 2017 (1 page)
27 January 2017Appointment of Mr Andrew Peto as a director on 23 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
2 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Director's details changed for Ronald Brian Peter Peto on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Ronald Brian Peter Peto on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Ronald Brian Peter Peto on 1 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Return made up to 20/10/08; full list of members (3 pages)
27 January 2009Return made up to 20/10/08; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page)
14 January 2009Registered office changed on 14/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
14 January 2009Registered office changed on 14/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Return made up to 20/10/07; no change of members (6 pages)
8 November 2007Return made up to 20/10/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 20/10/06; full list of members (6 pages)
27 November 2006Return made up to 20/10/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Return made up to 20/10/05; full list of members (6 pages)
1 November 2005Return made up to 20/10/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Return made up to 20/10/04; full list of members (6 pages)
28 October 2004Return made up to 20/10/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Return made up to 20/10/03; full list of members (7 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Return made up to 20/10/03; full list of members (7 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Ad 29/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 2003Ad 29/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 2003£ nc 1000/10000 29/10/02 (1 page)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003£ nc 1000/10000 29/10/02 (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Return made up to 20/10/02; change of members (6 pages)
3 January 2003Return made up to 20/10/02; change of members (6 pages)
3 January 2003New secretary appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
14 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
19 March 2001Full accounts made up to 31 March 2000 (9 pages)
19 March 2001Full accounts made up to 31 March 2000 (9 pages)
9 February 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
12 November 1999Return made up to 20/10/99; full list of members (6 pages)
12 November 1999Return made up to 20/10/99; full list of members (6 pages)
23 February 1999Return made up to 20/10/98; full list of members (6 pages)
23 February 1999Return made up to 20/10/98; full list of members (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (9 pages)
30 December 1998Full accounts made up to 31 March 1998 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 October 1997Return made up to 20/10/97; no change of members (4 pages)
28 October 1997Return made up to 20/10/97; no change of members (4 pages)
17 October 1997Registered office changed on 17/10/97 from: 14 hayfield road st mary cray kent BR5 2DW (1 page)
17 October 1997Registered office changed on 17/10/97 from: 14 hayfield road st mary cray kent BR5 2DW (1 page)
18 November 1996Return made up to 24/10/96; no change of members
  • 363(287) ‐ Registered office changed on 18/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1996Return made up to 24/10/96; no change of members
  • 363(287) ‐ Registered office changed on 18/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
22 November 1995Return made up to 24/10/95; full list of members (6 pages)
22 November 1995Return made up to 24/10/95; full list of members (6 pages)
21 March 1995Accounting reference date notified as 31/03 (1 page)
21 March 1995Accounting reference date notified as 31/03 (1 page)