Background WavePink WaveYellow Wave

PROPERTY INVESTMENT NOMINEES LTD (04423754)

PROPERTY INVESTMENT NOMINEES LTD (04423754) is an active UK company. incorporated on 24 April 2002. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROPERTY INVESTMENT NOMINEES LTD has been registered for 23 years. Current directors include HENRY, Arnold, NEUMANN, Henry.

Company Number
04423754
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
309 Bury New Road, Salford, M7 2YN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENRY, Arnold, NEUMANN, Henry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY INVESTMENT NOMINEES LTD

PROPERTY INVESTMENT NOMINEES LTD is an active company incorporated on 24 April 2002 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROPERTY INVESTMENT NOMINEES LTD was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04423754

LTD Company

Age

23 Years

Incorporated 24 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

309 Bury New Road Salford, M7 2YN,

Previous Addresses

1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England
From: 11 March 2019To: 31 May 2022
6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
From: 24 April 2002To: 11 March 2019
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HENRY, Arnold

Active
Bury New Road, SalfordM7 2YN
Secretary
Appointed 01 May 2002

HENRY, Arnold

Active
Bury New Road, SalfordM7 2YN
Born April 1959
Director
Appointed 01 May 2002

NEUMANN, Henry

Active
Bury New Road, SalfordM7 2YN
Born December 1956
Director
Appointed 01 May 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 24 Apr 2002
Resigned 29 Apr 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Apr 2002
Resigned 29 Apr 2002

Persons with significant control

2

Mr Arnold Henry

Active
Bury New Road, SalfordM7 2YN
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2017

Mr Henry Neumann

Active
Bury New Road, SalfordM7 2YN
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
11 March 2004
287Change of Registered Office
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
26 June 2003
88(2)R88(2)R
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
287Change of Registered Office
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Incorporation Company
24 April 2002
NEWINCIncorporation