Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Property Nominees Limited
Property Nominees Limited is a dissolved company incorporated on 26 April 1999 with the registered office located in London, Greater London. Property Nominees Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 January 2015
(10 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03759315
Private limited company
Age
26 years
Incorporated
26 April 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Property Nominees Limited
Contact
Address
26 Red Lion Square
London
WC1R 4AG
Same address for the past
11 years
Companies in WC1R 4AG
Telephone
020 72420008
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
-
Anne Gregory Jones
Director • Secretary • Accountant • British • Born in Jan 1950
Mr Peter John Easby
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1948
Bryan John Laxton
Director • None • British • Lives in England • Born in May 1960
Andrew Edward Guy Gulliford
Director • Chartered Surveyor • British • Born in Sep 1946
Paul David Orchard Lisle
Director • Chartered Surveyor • British • Born in Aug 1938
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Notcutts Limited
Bryan John Laxton is a mutual person.
Active
Reading Real Estate Foundation
Bryan John Laxton is a mutual person.
Active
Notcutts Group Limited
Bryan John Laxton is a mutual person.
Active
FB Garden Centre Ltd
Bryan John Laxton is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Apr 2013
For period
30 Apr
⟶
30 Apr 2013
Traded for
12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 13 Jan 2015
Voluntary Gazette Notice
10 Years Ago on 30 Sep 2014
Application To Strike Off
10 Years Ago on 15 Sep 2014
Confirmation Submitted
11 Years Ago on 8 May 2014
Accounts Submitted
11 Years Ago on 20 Jan 2014
Anne Gregory Jones Details Changed
11 Years Ago on 30 Sep 2013
Anne Gregory Jones Details Changed
11 Years Ago on 30 Sep 2013
Registered Address Changed
11 Years Ago on 30 Sep 2013
Confirmation Submitted
12 Years Ago on 26 Apr 2013
Accounts Submitted
12 Years Ago on 15 Jan 2013
Get Alerts
Get Credit Report
Discover Property Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Jan 2015
First Gazette notice for voluntary strike-off
Submitted on 30 Sep 2014
Application to strike the company off the register
Submitted on 15 Sep 2014
Annual return made up to 26 April 2014 with full list of shareholders
Submitted on 8 May 2014
Accounts made up to 30 April 2013
Submitted on 20 Jan 2014
Director's details changed for Anne Gregory Jones on 30 September 2013
Submitted on 1 Oct 2013
Secretary's details changed for Anne Gregory Jones on 30 September 2013
Submitted on 1 Oct 2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013
Submitted on 30 Sep 2013
Annual return made up to 26 April 2013 with full list of shareholders
Submitted on 26 Apr 2013
Accounts made up to 30 April 2012
Submitted on 15 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs