Company NameProject Property Limited
DirectorsHoward Barry Gold and David Elliott Luper
Company StatusActive
Company Number04816108
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Barry Gold
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Director NameMr David Elliott Luper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Caversham Place
Sutton Coldfield
West Midlands
B73 6HW
Secretary NameMr Howard Barry Gold
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA

Location

Registered Address5 Osborne Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
14 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 July 2020 (7 pages)
1 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,117,742
(5 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,117,742
(5 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,117,742
(5 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,117,742
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,117,742
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,117,742
(5 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
24 May 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
24 May 2012Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
24 May 2012Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
24 May 2012Administrative restoration application (3 pages)
24 May 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
24 May 2012Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
24 May 2012Administrative restoration application (3 pages)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
1 October 2010Director's details changed for Mr David Elliott Luper on 1 July 2010 (2 pages)
1 October 2010Director's details changed for Mr David Elliott Luper on 1 July 2010 (2 pages)
1 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Mr David Elliott Luper on 1 July 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
7 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (8 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (8 pages)
21 July 2008Return made up to 01/07/08; full list of members (4 pages)
21 July 2008Return made up to 01/07/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
1 September 2007Return made up to 01/07/07; no change of members (7 pages)
1 September 2007Return made up to 01/07/07; no change of members (7 pages)
21 August 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
21 August 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
22 August 2006Return made up to 01/07/06; full list of members (7 pages)
22 August 2006Return made up to 01/07/06; full list of members (7 pages)
24 March 2006Accounts for a dormant company made up to 31 July 2005 (8 pages)
24 March 2006Accounts for a dormant company made up to 31 July 2005 (8 pages)
20 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2005Nc inc already adjusted 15/07/03 (1 page)
20 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2005Nc inc already adjusted 15/07/03 (1 page)
2 July 2005Accounts for a dormant company made up to 31 July 2004 (8 pages)
2 July 2005Accounts for a dormant company made up to 31 July 2004 (8 pages)
24 June 2005Return made up to 01/07/05; full list of members (7 pages)
24 June 2005Return made up to 01/07/05; full list of members (7 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Registered office changed on 15/12/04 from: kensington house 4-6 osborne, road, jesmond, newcastle upon tyne, NE2 2AA (1 page)
15 December 2004Registered office changed on 15/12/04 from: kensington house 4-6 osborne, road, jesmond, newcastle upon tyne, NE2 2AA (1 page)
15 December 2004Return made up to 01/07/04; full list of members (7 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Return made up to 01/07/04; full list of members (7 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
1 July 2003Incorporation (18 pages)
1 July 2003Incorporation (18 pages)