Company NameProperty Owl Limited
Company StatusDissolved
Company Number06244657
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 12 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Le Masurier
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandown Sports Park More Lane
Esher
Surrey
KT10 8AN
Director NameRichard Cooper
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address282 High Street
St Mary Cray
Kent
BR5 4AR
Secretary NameMr Peter Le Masurier
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Mendipcourt
Chatfield Road
London
SW11 3UZ
Secretary NameMrs Nichola Hagans
StatusResigned
Appointed09 June 2009(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 20 May 2018)
RoleCompany Director
Correspondence AddressSandown Sports Park More Lane
Esher
Surrey
KT10 8AN

Contact

Websiteblog.propertyowl.co.uk
Telephone020 83305356
Telephone regionLondon

Location

Registered AddressSandown Sports Park
More Lane
Esher
Surrey
KT10 8AN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£253,242
Cash£371
Current Liabilities£5,227

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (1 page)
30 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Nichola Hagans as a secretary on 20 May 2018 (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(3 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(3 pages)
15 March 2016Director's details changed for Mr Peter Le Masurier on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Peter Le Masurier on 15 March 2016 (2 pages)
14 March 2016Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher Surrey KT10 8AN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ to Sandown Sports Park More Lane Esher Surrey KT10 8AN on 14 March 2016 (1 page)
14 March 2016Secretary's details changed for Mrs Nichola Hagans on 14 March 2016 (1 page)
14 March 2016Secretary's details changed for Mrs Nichola Hagans on 14 March 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 May 2012Secretary's details changed for Miss Nichola Hagans on 14 May 2012 (1 page)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 May 2012Secretary's details changed for Miss Nichola Hagans on 14 May 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 August 2011Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ United Kingdom on 24 August 2011 (1 page)
20 July 2011Secretary's details changed for Miss Nichola Herbert on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Portland House, Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Portland House, Park Street Bagshot Surrey GU19 5PG on 20 July 2011 (1 page)
20 July 2011Secretary's details changed for Miss Nichola Herbert on 20 July 2011 (1 page)
20 May 2011Secretary's details changed for Miss Nichola Herbert on 11 May 2011 (1 page)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
20 May 2011Secretary's details changed for Miss Nichola Herbert on 11 May 2011 (1 page)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 May 2010Director's details changed for Mr Peter Le Masurier on 11 May 2010 (2 pages)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Peter Le Masurier on 11 May 2010 (2 pages)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 December 2009Termination of appointment of Richard Cooper as a director (1 page)
11 December 2009Termination of appointment of Richard Cooper as a director (1 page)
8 July 2009Ad 08/07/09\gbp si 49@1=49\gbp ic 951/1000\ (1 page)
8 July 2009Ad 08/07/09\gbp si 49@1=49\gbp ic 951/1000\ (1 page)
9 June 2009Appointment terminated secretary peter le masurier (1 page)
9 June 2009Appointment terminated secretary peter le masurier (1 page)
9 June 2009Secretary appointed miss nichola herbert (1 page)
9 June 2009Secretary appointed miss nichola herbert (1 page)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2009Ad 22/05/09\gbp si 438@1=438\gbp ic 513/951\ (1 page)
2 June 2009Ad 22/05/09\gbp si 438@1=438\gbp ic 513/951\ (1 page)
22 May 2009Return made up to 11/05/09; full list of members (4 pages)
22 May 2009Return made up to 11/05/09; full list of members (4 pages)
16 June 2008Director and secretary's change of particulars / peter le masurier / 10/05/2008 (1 page)
16 June 2008Director and secretary's change of particulars / peter le masurier / 10/05/2008 (1 page)
16 June 2008Return made up to 11/05/08; full list of members (4 pages)
16 June 2008Return made up to 11/05/08; full list of members (4 pages)
11 October 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
11 October 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
11 May 2007Incorporation (17 pages)
11 May 2007Incorporation (17 pages)