Company NameProperty Investment Nominees Ltd
DirectorsArnold Henry and Henry Neumann
Company StatusActive
Company Number04423754
CategoryPrivate Limited Company
Incorporation Date24 April 2002(21 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 week after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bury New Road
Salford
M7 2YN
Secretary NameMr Arnold Henry
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 week after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address309 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Arnold Henry
50.00%
Ordinary
1 at £1Mr Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Filing History

23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 June 2022Confirmation statement made on 21 May 2022 with updates (3 pages)
31 May 2022Registered office address changed from 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England to 309 Bury New Road Salford M7 2YN on 31 May 2022 (1 page)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
5 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS on 11 March 2019 (1 page)
21 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
(4 pages)
1 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
(4 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Director's details changed for Mr Henry Neumann on 26 April 2013 (2 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
26 April 2013Director's details changed for Mr Henry Neumann on 26 April 2013 (2 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
26 April 2013Director's details changed for Mr Arnold Henry on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Arnold Henry on 26 April 2013 (2 pages)
26 April 2013Secretary's details changed for Mr Arnold Henry on 26 April 2013 (1 page)
26 April 2013Secretary's details changed for Mr Arnold Henry on 26 April 2013 (1 page)
3 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
17 May 2007Return made up to 24/04/07; full list of members (2 pages)
17 May 2007Return made up to 24/04/07; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 24/04/06; full list of members (7 pages)
16 May 2006Return made up to 24/04/06; full list of members (7 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 May 2005Return made up to 24/04/05; full list of members (7 pages)
24 May 2005Return made up to 24/04/05; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 24/04/04; full list of members (7 pages)
7 May 2004Return made up to 24/04/04; full list of members (7 pages)
12 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
18 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
26 June 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2003Return made up to 24/04/03; full list of members (7 pages)
22 May 2003Return made up to 24/04/03; full list of members (7 pages)
7 May 2002New secretary appointed;new director appointed (3 pages)
7 May 2002New secretary appointed;new director appointed (3 pages)
7 May 2002Registered office changed on 07/05/02 from: harvester house 37 peter street manchester M2 5GB (1 page)
7 May 2002New director appointed (3 pages)
7 May 2002Registered office changed on 07/05/02 from: harvester house 37 peter street manchester M2 5GB (1 page)
7 May 2002New director appointed (3 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
24 April 2002Incorporation (9 pages)
24 April 2002Incorporation (9 pages)