ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Putter Properties Limited

Putter Properties Limited is a dissolved company incorporated on 12 May 2005 with the registered office located in Leicester, Leicestershire. Putter Properties Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 24 August 2021 (4 years ago)
Was 16 years old at the time of dissolution
Via voluntary strike-off
Company No
05450494
Private limited by guarantee without share capital
Age
20 years
Incorporated 12 May 2005
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
Contact
Address
Milestone House 18 Nursery Court
Kibworth Harcourt
Leicester
LE8 0EX
England
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Tax Consultant • British • Lives in England • Born in Oct 1960
Secretary • British
Mr Andrew Coutts
PSC • British • Lives in Portugal • Born in Aug 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sabriel Properties Limited
David Warren Hannah, Fractional Nominees Limited, and 1 more are mutual people.
Active
Julius Properties Limited
Fractional Nominees Limited and David Warren Hannah are mutual people.
Active
Massilia Properties Limited
Fractional Nominees Limited and David Warren Hannah are mutual people.
Active
Isaura Properties Limited
Fractional Nominees Limited and David Warren Hannah are mutual people.
Active
Ancile Properties Limited
Fractional Nominees Limited and David Warren Hannah are mutual people.
Active
White Sands Hotel & Spa 106/4 Limited
David Warren Hannah and Fractional Nominees Limited are mutual people.
Active
White Sands Hotel & Spa 100/4 Limited
David Warren Hannah and Fractional Nominees Limited are mutual people.
Active
White Sands Hotel & Spa 101/6 Limited
David Warren Hannah and Fractional Nominees Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Jul 2019
For period 31 Jul31 Jul 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
4 Years Ago on 24 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 8 Jun 2021
Application To Strike Off
4 Years Ago on 27 May 2021
Confirmation Submitted
5 Years Ago on 13 Jul 2020
Dormant Accounts Submitted
5 Years Ago on 11 Mar 2020
Registered Address Changed
6 Years Ago on 15 Jul 2019
Confirmation Submitted
6 Years Ago on 5 Jul 2019
Fractional Secrtaries Limited Details Changed
7 Years Ago on 4 May 2018
Fractional Nominees Limited Details Changed
7 Years Ago on 4 May 2018
Fractional Administration Solutions Limited Details Changed
7 Years Ago on 4 May 2018
Get Credit Report
Discover Putter Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 8 Jun 2021
Application to strike the company off the register
Submitted on 27 May 2021
Confirmation statement made on 4 July 2020 with no updates
Submitted on 13 Jul 2020
Accounts for a dormant company made up to 31 July 2019
Submitted on 11 Mar 2020
Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 15 July 2019
Submitted on 15 Jul 2019
Confirmation statement made on 4 July 2019 with no updates
Submitted on 5 Jul 2019
Director's details changed for Fractional Administration Solutions Limited on 4 May 2018
Submitted on 26 Apr 2019
Director's details changed for Fractional Nominees Limited on 4 May 2018
Submitted on 26 Apr 2019
Secretary's details changed for Fractional Secrtaries Limited on 4 May 2018
Submitted on 26 Apr 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year