Background WavePink WaveYellow Wave

PROPERTY SOFTWARE LIMITED (04128830)

PROPERTY SOFTWARE LIMITED (04128830) is an active UK company. incorporated on 20 December 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROPERTY SOFTWARE LIMITED has been registered for 25 years. Current directors include IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John.

Company Number
04128830
Status
active
Type
ltd
Incorporated
20 December 2000
Age
25 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY SOFTWARE LIMITED

PROPERTY SOFTWARE LIMITED is an active company incorporated on 20 December 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROPERTY SOFTWARE LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04128830

LTD Company

Age

25 Years

Incorporated 20 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

GMG PROPERTY SERVICES (HOLDINGS) LIMITED
From: 31 December 2007To: 24 December 2013
DEANSGATE 1005 LTD.
From: 1 November 2002To: 31 December 2007
SMOOTH RADIO EAST MIDLANDS LIMITED
From: 29 December 2000To: 1 November 2002
INHOCO 2210 LIMITED
From: 20 December 2000To: 29 December 2000
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
From: 14 October 2015To: 20 September 2016
1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY
From: 3 July 2014To: 14 October 2015
Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP
From: 30 December 2013To: 3 July 2014
Po Box 68164 Kings Place 90 York Way London N1P 2AP
From: 22 September 2010To: 30 December 2013
Number 1 Scott Place Manchester M3 3GG
From: 20 December 2000To: 22 September 2010
Timeline

40 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Funding Round
Feb 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Oct 14
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
May 23
Capital Update
Jun 24
Capital Update
Feb 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

IANNUCCI-DAWSON, Riccardo

Active
5 Copper Row, LondonSE1 2LH
Born May 1990
Director
Appointed 15 Jul 2025

PLEYDELL, Thomas James

Active
5 Copper Row, LondonSE1 2LH
Born November 1987
Director
Appointed 15 Jul 2025

SHAW, Nicholas John

Active
5 Copper Row, LondonSE1 2LH
Born June 1971
Director
Appointed 15 Jul 2025

BOARDMAN, Philip Edward

Resigned
Kings Place, LondonN1P 2AP
Secretary
Appointed 01 Mar 2001
Resigned 30 Jun 2012

TRANTER, Philip Mark

Resigned
90 York Way, LondonN1P 2AP
Secretary
Appointed 30 Jun 2012
Resigned 17 Dec 2013

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 20 Dec 2000
Resigned 01 Mar 2001

ASHCROFT, Ian Stanley

Resigned
36 Carrwood Road, WilmslowSK9 5DL
Born November 1945
Director
Appointed 01 Mar 2001
Resigned 25 Oct 2002

BOARDMAN, Philip Edward

Resigned
Kings Place, LondonN1P 2AP
Born August 1956
Director
Appointed 01 Mar 2001
Resigned 30 Jun 2012

BOTHA, Andrew James

Resigned
5 Copper Row, LondonSE1 2LH
Born June 1967
Director
Appointed 20 Sept 2018
Resigned 31 May 2019

BRYANT, Charles Roy

Resigned
5 Copper Row, LondonSE1 2LH
Born March 1970
Director
Appointed 07 Jun 2018
Resigned 15 Jul 2025

BUCKLEY, Samuel Alan

Resigned
Kings Place, LondonN1P 2AP
Born November 1949
Director
Appointed 01 Oct 2009
Resigned 29 Oct 2010

CASTRO, Nicholas

Resigned
18 Branscombe Gardens, LondonN21 3BN
Born April 1951
Director
Appointed 21 May 2001
Resigned 02 Oct 2009

CHESTERMAN, Alexander Edward

Resigned
5 Copper Row, LondonSE1 2LH
Born January 1970
Director
Appointed 28 Apr 2016
Resigned 30 Sept 2018

CIECHAN, Emma Marie

Resigned
90 York Way, LondonN1P 2AP
Born April 1976
Director
Appointed 30 Jun 2012
Resigned 17 Dec 2013

DAVIS, Sarah Andrea

Resigned
Kings Place, LondonN1P 2AP
Born November 1968
Director
Appointed 29 Oct 2010
Resigned 17 Dec 2013

EDWARDS, Neil John

Resigned
5 Copper Row, LondonSE1 2LH
Born April 1972
Director
Appointed 29 Apr 2019
Resigned 06 Mar 2020

FLETCHER, Samantha

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1971
Director
Appointed 02 Aug 2021
Resigned 15 Jul 2025

GLENISTER, Scott

Resigned
5 Copper Row, LondonSE1 2LH
Born August 1975
Director
Appointed 26 Oct 2020
Resigned 02 Aug 2021

GODDARD, Mark David

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1969
Director
Appointed 17 Dec 2013
Resigned 04 May 2018

SAYER, David Paul

Resigned
5 Copper Row, LondonSE1 2LH
Born February 1972
Director
Appointed 06 Mar 2020
Resigned 26 Oct 2020

SCOTT, Graeme Nicholas

Resigned
Banbury Business Park, Aynho Road, BanburyOX17 3NS
Born November 1970
Director
Appointed 07 Oct 2014
Resigned 28 Apr 2016

SINGER, Darren David

Resigned
Kings Place, LondonN1P 2AP
Born February 1969
Director
Appointed 30 Jun 2012
Resigned 17 Dec 2013

STEIN, Brian

Resigned
Chetwode House, Melton MowbrayLE4 1WX
Born March 1949
Director
Appointed 01 Nov 2001
Resigned 25 Oct 2002

TEATUM, Anthony Richard

Resigned
Half Moon House, Trowell MoorNG8 4DR
Born February 1954
Director
Appointed 01 Nov 2001
Resigned 28 Jun 2002

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Dec 2000
Resigned 01 Mar 2001

Persons with significant control

1

5 Copper Row, LondonSE1 2LH

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

170

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Second Filing Of Annual Return With Made Up Date
31 July 2025
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 February 2025
SH19Statement of Capital
Legacy
25 February 2025
SH20SH20
Legacy
25 February 2025
CAP-SSCAP-SS
Resolution
25 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
26 July 2024
RP04CS01RP04CS01
Capital Statement Capital Company With Date Currency Figure
21 June 2024
SH19Statement of Capital
Legacy
21 June 2024
SH20SH20
Legacy
21 June 2024
CAP-SSCAP-SS
Resolution
21 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2020
AAAnnual Accounts
Legacy
13 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2019
AAAnnual Accounts
Legacy
11 June 2019
PARENT_ACCPARENT_ACC
Legacy
11 June 2019
GUARANTEE2GUARANTEE2
Legacy
11 June 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2018
AAAnnual Accounts
Legacy
19 July 2018
AGREEMENT2AGREEMENT2
Legacy
5 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Resolution
4 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Secretary Company With Name
30 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Auditors Resignation Company
27 December 2013
AUDAUD
Certificate Change Of Name Company
24 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Resolution
28 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
18 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
23 February 2006
288cChange of Particulars
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363aAnnual Return
Legacy
16 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2002
AAAnnual Accounts
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
287Change of Registered Office
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
225Change of Accounting Reference Date
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
287Change of Registered Office
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2000
NEWINCIncorporation