Company NameProperty Works Limited
DirectorKaren Jackalyn Russell
Company StatusActive
Company Number06061161
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Karen Jackalyn Russell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address22 Manor Drive
Barnet
London
N14 5JJ
Secretary NameMr David Ben Russell
StatusCurrent
Appointed01 September 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address22 Manor Drive
Barnet
London
N14 5JJ
Director NameYosef Persov
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Manor Drive
Southgate
London
N14 5JJ
Secretary NameKaren Russell
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Manor Drive
Southgate
London
N14 5JJ
Director NameBernard Russell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Drive
Southgate
London
N14 5JJ

Location

Registered Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£33,643
Net Worth-£22,794
Cash£8,795
Current Liabilities£25,325

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
28 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
30 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
31 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
10 February 2017Secretary's details changed for Mr David Ben Russell on 4 January 2017 (1 page)
10 February 2017Secretary's details changed for Mr David Ben Russell on 4 January 2017 (1 page)
9 February 2017Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 9 February 2017 (1 page)
9 February 2017Director's details changed for Ms Karen Jackalyn Russell on 4 January 2017 (2 pages)
9 February 2017Director's details changed for Ms Karen Jackalyn Russell on 4 January 2017 (2 pages)
9 February 2017Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 9 February 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
12 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
12 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
4 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
21 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
11 September 2014Appointment of Mr David Ben Russell as a secretary on 1 September 2014 (2 pages)
11 September 2014Termination of appointment of Bernard Russell as a director on 1 September 2014 (1 page)
11 September 2014Termination of appointment of Karen Russell as a secretary on 1 September 2014 (1 page)
11 September 2014Appointment of Mr David Ben Russell as a secretary on 1 September 2014 (2 pages)
11 September 2014Termination of appointment of Bernard Russell as a director on 1 September 2014 (1 page)
11 September 2014Appointment of Ms Karen Jackalyn Russell as a director on 1 September 2014 (2 pages)
11 September 2014Termination of appointment of Karen Russell as a secretary on 1 September 2014 (1 page)
11 September 2014Appointment of Mr David Ben Russell as a secretary on 1 September 2014 (2 pages)
11 September 2014Termination of appointment of Karen Russell as a secretary on 1 September 2014 (1 page)
11 September 2014Termination of appointment of Bernard Russell as a director on 1 September 2014 (1 page)
11 September 2014Appointment of Ms Karen Jackalyn Russell as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Ms Karen Jackalyn Russell as a director on 1 September 2014 (2 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
16 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
20 September 2012Secretary's details changed for Karen Persov on 14 September 2012 (1 page)
20 September 2012Secretary's details changed for Karen Persov on 14 September 2012 (1 page)
12 September 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
12 September 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
23 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
20 January 2010Appointment of Bernard Russell as a director (3 pages)
20 January 2010Termination of appointment of Yosef Persov as a director (2 pages)
20 January 2010Termination of appointment of Yosef Persov as a director (2 pages)
20 January 2010Appointment of Bernard Russell as a director (3 pages)
9 April 2009Return made up to 22/01/09; full list of members (3 pages)
9 April 2009Return made up to 22/01/09; full list of members (3 pages)
13 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
13 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
14 April 2008Return made up to 22/01/08; full list of members (3 pages)
14 April 2008Return made up to 22/01/08; full list of members (3 pages)
22 August 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
22 August 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
18 July 2007Ad 13/06/07--------- £ si 90@1=90 £ ic 10/100 (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
18 July 2007Ad 13/06/07--------- £ si 90@1=90 £ ic 10/100 (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
22 January 2007Incorporation (14 pages)
22 January 2007Incorporation (14 pages)