THE PROPERTY DEVELOPMENT PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Global House 303 Ballards Lane London N12 8NP England to 26 Bridle Close Enfield London EN3 6EA on 2025-07-10

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-02 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Second filing of Confirmation Statement dated 2023-02-26

View Document

26/10/2326 October 2023 Change of details for Mr George Yaw Agyekum as a person with significant control on 2023-01-01

View Document

25/10/2325 October 2023 Director's details changed for Mr George Yaw Agyekum on 2023-01-01

View Document

09/08/239 August 2023 Amended micro company accounts made up to 2019-03-31

View Document

20/07/2320 July 2023 Micro company accounts made up to 2020-03-31

View Document

20/07/2320 July 2023 Micro company accounts made up to 2021-03-31

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/05/2331 May 2023 Registered office address changed from 10-12 Barnes High Street Barnes London SW13 9LW England to Global House 303 Ballards Lane London N12 8NP on 2023-05-31

View Document

23/05/2323 May 2023 Change of details for Mr George Yaw Agyekum as a person with significant control on 2023-02-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Registration of charge 053769590016, created on 2022-05-03

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

11/08/2111 August 2021 Director's details changed for Mr George Yaw Agyekum on 2021-08-11

View Document

11/08/2111 August 2021 Registered office address changed from 118-120 London Road Mitcham London CR4 3LB to 10-12 Barnes High Street Barnes London SW13 9LW on 2021-08-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053769590010

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053769590002

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053769590009

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053769590008

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053769590007

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053769590005

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053769590006

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053769590004

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053769590004

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053769590003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

09/02/179 February 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053769590002

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053769590001

View Document

28/04/1628 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/05/1410 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

15/04/1215 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY MARIA MICHAEL

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AGYEKUM / 02/01/2010

View Document

31/03/1031 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

13/07/0913 July 2009 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM C/O ROK INTERNATIONAL 1 WARWICK ROW LONDON SW1E 5ER

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS; AMEND

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 35 BRUTON STREET LONDON W1J 6QY

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

26/02/0526 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company