Company Name121 Property Management Limited
Company StatusDissolved
Company Number08404668
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLeef Property Management Company Limited (Corporation)
StatusClosed
Appointed01 April 2021(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2023)
Correspondence Address865 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameMs Denise Roberts
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr John Anthony James
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address865 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Secretary NameMr John Anthony James
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address865 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ

Contact

Websitewww.zoopla.co.uk
Telephone07 110467716
Telephone regionMobile

Location

Registered Address865 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

10 at £1John Anthony James
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,396
Cash£5,623
Current Liabilities£23,832

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
2 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10
(3 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Registered office address changed from 162 Washway Road Sale Cheshire M33 6RH to 12 Corfe Close Urmston Manchester M41 6WZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 162 Washway Road Sale Cheshire M33 6RH to 12 Corfe Close Urmston Manchester M41 6WZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 162 Washway Road Sale Cheshire M33 6RH to 12 Corfe Close Urmston Manchester M41 6WZ on 2 July 2015 (1 page)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(3 pages)
5 January 2015Termination of appointment of Denise Roberts as a director on 19 December 2014 (2 pages)
5 January 2015Termination of appointment of Denise Roberts as a director on 19 December 2014 (2 pages)
2 January 2015Termination of appointment of Denise Roberts as a director on 19 December 2014 (1 page)
2 January 2015Termination of appointment of Denise Roberts as a director on 19 December 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
9 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)