Propertyco2 Limited

DataGardener
live
Micro

Propertyco2 Limited

11011521Private Limited With Share Capital

The Studio C/O Cheshire Accounts, Baddiley Lane Farmhouse, Nantwich, CW58BP
Incorporated

13/10/2017

Company Age

8 years

Directors

1

Employees

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

Propertyco2 Limited (11011521) is a private limited with share capital incorporated on 13/10/2017 (8 years old) and registered in nantwich, CW58BP. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 13/10/2017
CW58BP

Financial Overview

Total Assets

£649.5K

Liabilities

£724.0K

Net Assets

£-74.5K

Est. Turnover

£135.6K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

53
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-12-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-12-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-12-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-10-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-10-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-10-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2021
Capital Alter Shares Subdivision
Category:Capital
Date:23-12-2020
Resolution
Category:Resolution
Date:23-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2017
Incorporation Company
Category:Incorporation
Date:13-10-2017

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/07/2026
Filing Date04/07/2025
Latest Accounts31/10/2024

Trading Addresses

The Studio C/O Cheshire Accounts, Baddiley Lane Farmhouse, Nantwich, Cheshire Cw5 8Bp, CW58BPRegistered

Contact

The Studio C/O Cheshire Accounts, Baddiley Lane Farmhouse, Nantwich, CW58BP