Company NameProperty Ventures (B&M) Limited
Company StatusDissolved
Company Number04528941
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date20 October 2019 (4 years, 6 months ago)
Previous NameKUC Grantmaster (Bletchley) Limited

Business Activity

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

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 20 October 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressCapital Building 12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Howard David Lincoln
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(13 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 20 October 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 20 October 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameRonald Anthony Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Bonaly Gardens
Edinburgh
Midlothian
EH13 0EX
Scotland
Director NameStuart Currie Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address25 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Director NameMr John Donald Black Workman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressFlat 1/F 8 Moray Place
Edinburgh
EH3 6DS
Scotland
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed03 December 2002(2 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameAndrew Paul Hutchinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2007)
RoleBank Official
Correspondence Address54 Bruntsfield Gardens
Edinburgh
Midlothian
EH10 4DY
Scotland
Director NameMrs Anne Rutherford Stewart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address48 Gordon Road
Edinburgh
Midlothian
EH12 6LU
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 October 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Director NameMs Alison Buchan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Fontstane Road
Monifieth
Dundee
Angus
DD5 4JX
Scotland
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed10 March 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameIan Fraser Nicol
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2012
Net Worth£55,774
Cash£187,886
Current Liabilities£133,359

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 2019Final Gazette dissolved following liquidation (1 page)
19 July 2019Return of final meeting in a members' voluntary winding up (7 pages)
31 December 2018Liquidators' statement of receipts and payments to 28 September 2018 (9 pages)
25 October 2017Appointment of a voluntary liquidator (1 page)
25 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
25 October 2017Appointment of a voluntary liquidator (1 page)
25 October 2017Declaration of solvency (5 pages)
25 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
25 October 2017Declaration of solvency (5 pages)
6 September 2017Notification of Kuc Properties Limited as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of Kuc Properties Limited as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of Kuc Properties Limited as a person with significant control on 6 September 2017 (1 page)
6 September 2017Notification of Kuc Properties Limited as a person with significant control on 6 September 2017 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Notification of Kuc Properties Limited as a person with significant control on 6 September 2017 (1 page)
6 September 2017Notification of Kuc Properties Limited as a person with significant control on 6 April 2016 (1 page)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
30 August 2016Full accounts made up to 31 December 2015 (15 pages)
30 August 2016Full accounts made up to 31 December 2015 (15 pages)
26 August 2016Auditor's resignation (1 page)
26 August 2016Auditor's resignation (1 page)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
27 August 2015Full accounts made up to 31 December 2014 (15 pages)
27 August 2015Full accounts made up to 31 December 2014 (15 pages)
28 May 2015Termination of appointment of Ian Fraser Nicol as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Ian Fraser Nicol as a director on 28 May 2015 (1 page)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
1 August 2013Full accounts made up to 31 December 2012 (15 pages)
1 August 2013Full accounts made up to 31 December 2012 (15 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (22 pages)
6 July 2012Full accounts made up to 31 December 2011 (22 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
11 April 2011Appointment of Ian Fraser Nicol as a director (2 pages)
11 April 2011Appointment of Ian Fraser Nicol as a director (2 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
10 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
10 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
10 September 2010Termination of appointment of Anne Stewart as a director (1 page)
10 September 2010Termination of appointment of Alison Buchan as a director (1 page)
10 September 2010Termination of appointment of Anne Stewart as a director (1 page)
10 September 2010Termination of appointment of Alison Buchan as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (25 pages)
1 July 2010Full accounts made up to 31 December 2009 (25 pages)
15 March 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
15 March 2010Appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
15 March 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
15 March 2010Appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
10 September 2009Return made up to 06/09/09; full list of members (5 pages)
10 September 2009Return made up to 06/09/09; full list of members (5 pages)
14 August 2009Registered office changed on 14/08/2009 from 3 princess way redhill surrey RH1 1NP (1 page)
14 August 2009Registered office changed on 14/08/2009 from 3 princess way redhill surrey RH1 1NP (1 page)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
7 January 2009Director appointed ms alison buchan (1 page)
7 January 2009Director appointed ms alison buchan (1 page)
6 January 2009Director appointed james mccubbin rowney (2 pages)
6 January 2009Director appointed james mccubbin rowney (2 pages)
6 January 2009Director appointed mrs barbara ida, mary turnbull (2 pages)
6 January 2009Director appointed mrs barbara ida, mary turnbull (2 pages)
30 December 2008Memorandum and Articles of Association (9 pages)
30 December 2008Memorandum and Articles of Association (9 pages)
18 December 2008Company name changed kuc grantmaster (bletchley) LIMITED\certificate issued on 19/12/08 (2 pages)
18 December 2008Company name changed kuc grantmaster (bletchley) LIMITED\certificate issued on 19/12/08 (2 pages)
25 September 2008Return made up to 06/09/08; full list of members (4 pages)
25 September 2008Return made up to 06/09/08; full list of members (4 pages)
14 July 2008Full accounts made up to 31 December 2007 (23 pages)
14 July 2008Full accounts made up to 31 December 2007 (23 pages)
2 October 2007Return made up to 06/09/07; full list of members (3 pages)
2 October 2007Return made up to 06/09/07; full list of members (3 pages)
26 July 2007Full accounts made up to 31 December 2006 (19 pages)
26 July 2007Full accounts made up to 31 December 2006 (19 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 06/09/06; full list of members (5 pages)
9 October 2006Return made up to 06/09/06; full list of members (5 pages)
9 October 2006Director's particulars changed (1 page)
26 September 2006Full accounts made up to 31 December 2005 (18 pages)
26 September 2006Full accounts made up to 31 December 2005 (18 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
13 October 2005Return made up to 06/09/05; full list of members (6 pages)
13 October 2005Return made up to 06/09/05; full list of members (6 pages)
18 July 2005Full accounts made up to 31 December 2004 (13 pages)
18 July 2005Full accounts made up to 31 December 2004 (13 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
2 December 2004Registered office changed on 02/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
1 October 2004Return made up to 06/09/04; full list of members (6 pages)
1 October 2004Return made up to 06/09/04; full list of members (6 pages)
11 August 2004Director resigned (2 pages)
11 August 2004Director resigned (2 pages)
9 July 2004Full accounts made up to 31 December 2003 (13 pages)
9 July 2004Full accounts made up to 31 December 2003 (13 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
29 September 2003Return made up to 06/09/03; full list of members (8 pages)
29 September 2003Return made up to 06/09/03; full list of members (8 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
23 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
14 January 2003New secretary appointed (1 page)
14 January 2003New secretary appointed (1 page)
31 December 2002Registered office changed on 31/12/02 from: 10 norwich street london EC4A 1BD (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 10 norwich street london EC4A 1BD (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002New director appointed (2 pages)
6 September 2002Incorporation (16 pages)
6 September 2002Incorporation (16 pages)