ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Investments And Acquisitions Limited

Property Investments And Acquisitions Limited is a dormant company incorporated on 13 May 2016 with the registered office located in Rochester, Kent. Property Investments And Acquisitions Limited was registered 9 years ago.
Status
Dormant
Dormant since 2 years 11 months ago
Active proposal to strike off
Company No
10179445
Private limited company
Age
9 years
Incorporated 13 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 109 days
Dated 12 May 2024 (1 year 4 months ago)
Next confirmation dated 12 May 2025
Was due on 26 May 2025 (3 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 439 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Dormant
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 2 months ago)
Contact
Address
B3 Laser Quay Culpeper Close
Medway City Estate
Rochester
ME2 4HU
England
Address changed on 10 Jun 2024 (1 year 3 months ago)
Previous address was B8 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1984
Director • Accountant • British • Lives in England • Born in Jul 1962
Ms Maxine Margaret Clark
PSC • British • Lives in England • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whiteville Property Developments Ltd
Amandeep Kaur is a mutual person.
Active
Taylor Browning Limited
Maxine Margaret Clark is a mutual person.
Active
Complete Build Facilities Limited
Amandeep Kaur is a mutual person.
Active
Ayg Properties Limited
Amandeep Kaur is a mutual person.
Active
Your Choice Home Improvement (Kent) Limited
Maxine Margaret Clark is a mutual person.
Active
Advance Properties Investments Ltd
Amandeep Kaur is a mutual person.
Active
Property Acquisitions And Investments Limited
Amandeep Kaur is a mutual person.
Active
CMM Property & Services Limited
Maxine Margaret Clark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£100
Decreased by £361.84K (-100%)
Total Liabilities
£0
Decreased by £353.89K (-100%)
Net Assets
£100
Decreased by £7.95K (-99%)
Debt Ratio (%)
0%
Decreased by 97.78% (-100%)
Latest Activity
Compulsory Strike-Off Suspended
11 Months Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 3 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Maxine Clark (PSC) Appointed
1 Year 3 Months Ago on 10 Jun 2024
Amandeep Kaur (PSC) Resigned
1 Year 3 Months Ago on 10 Jun 2024
Ms Maxine Margaret Clark Appointed
1 Year 3 Months Ago on 10 Jun 2024
Get Credit Report
Discover Property Investments And Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Maxine Clark as a person with significant control on 10 June 2024
Submitted on 26 Mar 2025
Cessation of Amandeep Kaur as a person with significant control on 10 June 2024
Submitted on 25 Mar 2025
Compulsory strike-off action has been suspended
Submitted on 15 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Satisfaction of charge 101794450003 in full
Submitted on 18 Jul 2024
Satisfaction of charge 101794450002 in full
Submitted on 18 Jul 2024
Satisfaction of charge 101794450004 in full
Submitted on 18 Jul 2024
Satisfaction of charge 101794450006 in full
Submitted on 18 Jul 2024
Satisfaction of charge 101794450005 in full
Submitted on 18 Jul 2024
Registered office address changed from B8 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to B3 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 10 June 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year