Company NameProperty World Limited
DirectorsRichard Michael Crowley and Daniel Robert Crowley
Company StatusActive
Company Number03838604
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Michael Crowley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Sydenham Road
London
SE26 5QW
Director NameMr Daniel Robert Crowley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(5 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sydenham Road
London
SE26 5QW
Secretary NameMr Richard Michael Crowley
NationalityBritish
StatusCurrent
Appointed11 February 2005(5 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sydenham Road
London
SE26 5QW
Director NameMichael John Crowley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleEstate Agent
Correspondence Address1 Sydenham Road
Sydenham
London
SE26 5ET
Director NameJane Louise Phillips
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleEstate Agent
Correspondence Address1 High Street
Beckenham
Kent
BR3 1AZ
Secretary NameMichael John Crowley
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleEstate Agent
Correspondence Address1 High Street
Beckenham
Kent
BR3 1AZ
Secretary NameDaniel Crowley
NationalityBritish
StatusResigned
Appointed30 September 2000(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 2001)
RoleEstate Agent
Correspondence Address8 Hinton Close
London
Se9 4su
SE9 4SE
Secretary NameMichael John Crowley
NationalityBritish
StatusResigned
Appointed09 August 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2005)
RoleEstate Agent
Correspondence Address1 Sydenham Road
Sydenham
London
SE26 5ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepropertyworlduk.net
Email address[email protected]
Telephone020 84880011
Telephone regionLondon

Location

Registered Address4 Sydenham Road
London
SE26 5QW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£176,872
Cash£180,660
Current Liabilities£357,821

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
17 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
21 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
22 September 2017Director's details changed for Mr Richard Michael Crowley on 21 September 2017 (2 pages)
22 September 2017Secretary's details changed for Mr Richard Michael Crowley on 21 September 2017 (1 page)
22 September 2017Secretary's details changed for Mr Richard Michael Crowley on 21 September 2017 (1 page)
22 September 2017Director's details changed for Mr Daniel Robert Crowley on 21 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Daniel Robert Crowley on 21 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Richard Michael Crowley on 21 September 2017 (2 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (14 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (14 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
31 August 2011Amended accounts made up to 31 October 2010 (7 pages)
31 August 2011Amended accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 November 2010Director's details changed for Daniel Robert Crowley on 1 October 2009 (2 pages)
25 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for Richard Michael Crowley on 1 October 2009 (2 pages)
25 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for Richard Michael Crowley on 1 October 2009 (2 pages)
25 November 2010Director's details changed for Richard Michael Crowley on 1 October 2009 (2 pages)
25 November 2010Director's details changed for Daniel Robert Crowley on 1 October 2009 (2 pages)
25 November 2010Director's details changed for Daniel Robert Crowley on 1 October 2009 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
29 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
29 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 April 2009Return made up to 09/09/08; full list of members (6 pages)
8 April 2009Return made up to 09/09/08; full list of members (6 pages)
2 September 2008Amended accounts made up to 31 October 2007 (15 pages)
2 September 2008Amended accounts made up to 31 October 2007 (15 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
27 November 2007Return made up to 09/09/07; full list of members (7 pages)
27 November 2007Return made up to 09/09/07; full list of members (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
30 October 2006Registered office changed on 30/10/06 from: 1 sydenham road london SE26 5ET (1 page)
30 October 2006Registered office changed on 30/10/06 from: 1 sydenham road london SE26 5ET (1 page)
19 September 2006Return made up to 09/09/06; full list of members (7 pages)
19 September 2006Return made up to 09/09/06; full list of members (7 pages)
21 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
21 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Return made up to 09/09/05; full list of members (7 pages)
9 November 2005Return made up to 09/09/05; full list of members (7 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Secretary resigned;director resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned;director resigned (1 page)
28 October 2004Return made up to 09/09/04; full list of members (7 pages)
28 October 2004Return made up to 09/09/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
28 November 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
28 November 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
19 September 2003Return made up to 09/09/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 09/09/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
18 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
20 November 2001Return made up to 09/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2001Return made up to 09/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
2 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
30 July 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
30 July 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
30 November 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2000Secretary resigned (2 pages)
16 November 2000Secretary resigned (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 1 high street beckenham kent BR3 1AZ (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Registered office changed on 04/05/00 from: 1 high street beckenham kent BR3 1AZ (1 page)
4 May 2000Director resigned (1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
9 September 1999Incorporation (16 pages)
9 September 1999Incorporation (16 pages)