Company NameProperty Match Ltd
DirectorDon Jackson
Company StatusActive
Company Number05963531
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Don Jackson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(1 day after company formation)
Appointment Duration17 years, 5 months
RoleProperty Residential Commercia
Country of ResidenceEngland
Correspondence Address4 Arlingford Road
London
SW2 2SU
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 October 2006(1 day after company formation)
Appointment Duration17 years, 5 months
Correspondence Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 72420008
Telephone regionLondon

Location

Registered AddressC/O Gorrie Whitson Limited, 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Don Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

22 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 December 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
4 December 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
4 December 2018Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 4 December 2018 (1 page)
26 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
21 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 9 October 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 December 2011Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 30 September 2011 (2 pages)
22 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
22 December 2011Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 30 September 2011 (2 pages)
22 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
9 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 2 October 2009 (2 pages)
3 February 2010Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Gorrie Whitson Secretarial Services Ltd on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Don Jackson on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Don Jackson on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Don Jackson on 2 October 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 March 2009Return made up to 11/10/08; full list of members (3 pages)
16 March 2009Return made up to 11/10/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
25 January 2008Return made up to 11/10/07; full list of members (2 pages)
25 January 2008Return made up to 11/10/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 20 hanover street london W1S 1YR (1 page)
24 October 2007Registered office changed on 24/10/07 from: 20 hanover street london W1S 1YR (1 page)
23 October 2007Compulsory strike-off action has been discontinued (1 page)
23 October 2007Compulsory strike-off action has been discontinued (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (2 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (9 pages)
11 October 2006Incorporation (9 pages)