Company NameProperty Land Limited
Company StatusActive
Company Number03102994
CategoryPrivate Limited Company
Incorporation Date18 September 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Buttolph
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address59 Roehampton High Street
London
SW15 4HH
Secretary NameMrs Judith Frances Wilson
NationalityBritish
StatusCurrent
Appointed18 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Roehampton High Street
London
SW15 4HH
Director NameMr Julian Peter Charles Birley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(1 year after company formation)
Appointment Duration27 years, 7 months
RoleEstate Agent
Country of ResidenceWales
Correspondence AddressPenrhiw Dwrch Cynllwyd Isaf
Bala
LL23 7DE
Wales
Director NameMrs Judith Frances Wilson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(3 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address59 Roehampton High Street
London
SW15 4HH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Julian Charles Birley
40.00%
Ordinary
4 at £1Timothy John Buttolph
40.00%
Ordinary
2 at £1Judith Frances Wilson
20.00%
Ordinary

Financials

Year2014
Net Worth£2,063,055
Cash£92,148
Current Liabilities£29,621

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

14 August 2000Delivered on: 24 August 2000
Persons entitled: Principality Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
14 August 2000Delivered on: 24 August 2000
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 334 garratt lane wandsworth london together with all buildings and fixtures from time to time on such property.fixed equitable charge the goodwill of any business carried on or from the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 February 1997Delivered on: 6 March 1997
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 March 1998Delivered on: 17 March 1998
Satisfied on: 15 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 763 wandsworth road london.
Fully Satisfied
16 March 1998Delivered on: 17 March 1998
Satisfied on: 13 March 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 334 garrett lane wandsworth london.
Fully Satisfied
24 February 1997Delivered on: 26 February 1997
Satisfied on: 15 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h properties at 77 and 79 abberville road and land on the north west side of hambalt toad clapham lambeth.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
1 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
26 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
25 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
25 September 2019Change of details for Mr Julian Peter Charles Birley as a person with significant control on 24 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Julian Peter Charles Birley on 24 September 2019 (2 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Notification of Timothy John Buttolph as a person with significant control on 16 April 2016 (2 pages)
20 September 2017Cessation of Judith Frances Wilson as a person with significant control on 16 April 2016 (1 page)
20 September 2017Cessation of Judith Frances Wilson as a person with significant control on 16 April 2016 (1 page)
20 September 2017Notification of Julian Charles Birley as a person with significant control on 16 April 2016 (2 pages)
20 September 2017Notification of Timothy John Buttolph as a person with significant control on 16 April 2016 (2 pages)
20 September 2017Notification of Julian Charles Birley as a person with significant control on 16 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(6 pages)
4 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(6 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 October 2014Director's details changed for Mrs Judith Frances Wilson on 1 September 2014 (2 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(6 pages)
7 October 2014Director's details changed for Timothy John Buttolph on 1 September 2014 (2 pages)
7 October 2014Secretary's details changed for Mrs Judith Frances Wilson on 1 September 2014 (1 page)
7 October 2014Director's details changed for Timothy John Buttolph on 1 September 2014 (2 pages)
7 October 2014Secretary's details changed for Mrs Judith Frances Wilson on 1 September 2014 (1 page)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(6 pages)
7 October 2014Director's details changed for Mrs Judith Frances Wilson on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Mrs Judith Frances Wilson on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Timothy John Buttolph on 1 September 2014 (2 pages)
7 October 2014Secretary's details changed for Mrs Judith Frances Wilson on 1 September 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 October 2013Director's details changed for Julian Peter Charles Birley on 1 September 2013 (2 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(6 pages)
8 October 2013Director's details changed for Julian Peter Charles Birley on 1 September 2013 (2 pages)
8 October 2013Director's details changed for Julian Peter Charles Birley on 1 September 2013 (2 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(6 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2010Director's details changed for Julian Peter Charles Birley on 17 September 2010 (2 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Julian Peter Charles Birley on 17 September 2010 (2 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Mrs Judith Frances Wilson on 17 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Judith Frances Wilson on 17 September 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 October 2008Return made up to 18/09/08; full list of members (4 pages)
3 October 2008Return made up to 18/09/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 October 2007Return made up to 18/09/07; no change of members (7 pages)
31 October 2007Return made up to 18/09/07; no change of members (7 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 October 2006Return made up to 18/09/06; full list of members (7 pages)
3 October 2006Return made up to 18/09/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 November 2005Return made up to 18/09/05; full list of members (7 pages)
4 November 2005Return made up to 18/09/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 April 2005Registered office changed on 14/04/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
14 April 2005Registered office changed on 14/04/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
30 November 2004Registered office changed on 30/11/04 from: 1 bishops wharf walnut tree close guildford surrey GU1 4RA (1 page)
30 November 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
30 November 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
30 November 2004Registered office changed on 30/11/04 from: 1 bishops wharf walnut tree close guildford surrey GU1 4RA (1 page)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 October 2002Registered office changed on 14/10/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
14 October 2002Registered office changed on 14/10/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
11 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
5 March 2002Return made up to 18/09/01; full list of members (7 pages)
5 March 2002Return made up to 18/09/01; full list of members (7 pages)
26 June 2001Accounts made up to 30 September 2000 (13 pages)
26 June 2001Accounts made up to 30 September 2000 (13 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (1 page)
13 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 November 2000Return made up to 18/09/00; full list of members (7 pages)
10 November 2000Return made up to 18/09/00; full list of members (7 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
12 July 2000Accounts made up to 30 September 1999 (14 pages)
12 July 2000Accounts made up to 30 September 1999 (14 pages)
30 September 1999Return made up to 18/09/99; full list of members (6 pages)
30 September 1999Return made up to 18/09/99; full list of members (6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
7 April 1999Accounts made up to 30 September 1998 (14 pages)
7 April 1999Accounts made up to 30 September 1998 (14 pages)
9 December 1998Ad 30/09/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 December 1998Ad 30/09/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 November 1998Return made up to 18/09/98; no change of members (4 pages)
16 November 1998Return made up to 18/09/98; no change of members (4 pages)
5 October 1998Accounts made up to 30 September 1997 (9 pages)
5 October 1998Accounts made up to 30 September 1997 (9 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
22 October 1997Registered office changed on 22/10/97 from: 23 dorset street london W1H 3FT (1 page)
22 October 1997Return made up to 18/09/97; no change of members (4 pages)
22 October 1997Return made up to 18/09/97; no change of members (4 pages)
22 October 1997Registered office changed on 22/10/97 from: 23 dorset street london W1H 3FT (1 page)
20 March 1997Ad 22/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1997Ad 22/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Accounts made up to 30 September 1996 (5 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Return made up to 18/09/96; full list of members (6 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Return made up to 18/09/96; full list of members (6 pages)
24 December 1996Accounts made up to 30 September 1996 (5 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995Director resigned (2 pages)
18 September 1995Incorporation (32 pages)
18 September 1995Incorporation (32 pages)