Background WavePink WaveYellow Wave

PROPERTY FINANCE & DEVELOPMENT LIMITED (03361156)

PROPERTY FINANCE & DEVELOPMENT LIMITED (03361156) is an active UK company. incorporated on 28 April 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. PROPERTY FINANCE & DEVELOPMENT LIMITED has been registered for 28 years. Current directors include QUASTEL, David Adam.

Company Number
03361156
Status
active
Type
ltd
Incorporated
28 April 1997
Age
28 years
Address
C/O Quastels Llp, 55 Baker Street, London, W1U 8EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
QUASTEL, David Adam
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY FINANCE & DEVELOPMENT LIMITED

PROPERTY FINANCE & DEVELOPMENT LIMITED is an active company incorporated on 28 April 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. PROPERTY FINANCE & DEVELOPMENT LIMITED was registered 28 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 28 years ago

Company No

03361156

LTD Company

Age

28 Years

Incorporated 28 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

C/O Quastels Llp, 55 Baker Street Second Floor South London, W1U 8EW,

Previous Addresses

Fourth Floor, Watson House 54 Baker Street London W1U 7BU England
From: 14 December 2020To: 19 September 2025
Watson House 54 Baker Street London W1U 7BU England
From: 11 December 2020To: 14 December 2020
74 Wimpole Street London W1G 9RR
From: 28 April 1997To: 11 December 2020
Timeline

50 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
New Owner
Jul 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

QUASTEL, David Adam

Active
Second Floor South, LondonW1U 8EW
Born September 1960
Director
Appointed 28 Apr 1997

CHILCOTT, Gail Monica

Resigned
Flat 5, LondonSW1X 0EZ
Secretary
Appointed 28 Apr 1997
Resigned 14 Sept 1999

QUASTEL, Michele

Resigned
25 Crooked Usage, LondonN3 3HD
Secretary
Appointed 14 Sept 1999
Resigned 28 Oct 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Apr 1997
Resigned 28 Apr 1997

CHILCOTT, John Richard

Resigned
Flat 5, LondonSW1X 0EZ
Born January 1970
Director
Appointed 28 Apr 1997
Resigned 14 Sept 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Apr 1997
Resigned 28 Apr 1997

Persons with significant control

1

Mr David Adam Quastel

Active
Second Floor South, LondonW1U 8EW
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Gazette Filings Brought Up To Date
10 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Legacy
18 January 2012
MG01MG01
Legacy
18 January 2012
MG01MG01
Legacy
18 January 2012
MG01MG01
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2008
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
24 August 2007
287Change of Registered Office
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
287Change of Registered Office
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Incorporation Company
28 April 1997
NEWINCIncorporation