Background WavePink WaveYellow Wave

PROPERTY CAPITAL LIMITED (05743551)

PROPERTY CAPITAL LIMITED (05743551) is an active UK company. incorporated on 15 March 2006. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PROPERTY CAPITAL LIMITED has been registered for 20 years. Current directors include HENNESSEY, James Stanley, HENNESSEY, Michelle, LEVER, Richard Simon.

Company Number
05743551
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HENNESSEY, James Stanley, HENNESSEY, Michelle, LEVER, Richard Simon
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY CAPITAL LIMITED

PROPERTY CAPITAL LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PROPERTY CAPITAL LIMITED was registered 20 years ago.(SIC: 68100, 68201)

Status

active

Active since 20 years ago

Company No

05743551

LTD Company

Age

20 Years

Incorporated 15 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

PROPERTY CAPITAL PLC
From: 24 October 2007To: 31 March 2026
LANDBANK CAPITAL PLC
From: 15 March 2006To: 24 October 2007
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 11 November 2010To: 2 January 2024
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 15 March 2006To: 11 November 2010
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Dec 13
Director Left
Dec 13
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Apr 24
Loan Secured
May 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HENNESSEY, James Stanley

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born July 1957
Director
Appointed 07 Apr 2006

HENNESSEY, Michelle

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born September 1965
Director
Appointed 02 Apr 2024

LEVER, Richard Simon

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born December 1968
Director
Appointed 09 Jan 2023

BIBBY, Peter James

Resigned
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Secretary
Appointed 07 Apr 2006
Resigned 31 Mar 2026

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 15 Mar 2006
Resigned 15 Mar 2006

BONE, Nicholas Jonathan

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born December 1967
Director
Appointed 07 Apr 2006
Resigned 11 Dec 2020

JOHNSON, Christopher Alan

Resigned
Regent Street, CheshireWA16 6GR
Born October 1963
Director
Appointed 18 Jul 2006
Resigned 30 Sept 2013

QUARMBY, David Ian

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born April 1966
Director
Appointed 30 Sept 2013
Resigned 29 Sept 2023

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 15 Mar 2006
Resigned 15 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Unit 5b The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2020

Mr Nicholas Jonathan Bone

Ceased
45-51 Chorley New Road, BoltonBL1 4QR
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2020

Mr James Stanley Hennessey

Ceased
45-51 Chorley New Road, BoltonBL1 4QR
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

91

Termination Secretary Company With Name Termination Date
8 April 2026
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
31 March 2026
CERT10CERT10
Reregistration Public To Private Company
31 March 2026
RR02RR02
Re Registration Memorandum Articles
31 March 2026
MARMAR
Resolution
31 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 February 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Resolution
12 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
12 February 2021
CC04CC04
Memorandum Articles
12 February 2021
MAMA
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
14 November 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Resolution
22 January 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288cChange of Particulars
Legacy
5 February 2007
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
14 June 2006
CERT8CERT8
Application To Commence Business
14 June 2006
117117
Legacy
23 May 2006
287Change of Registered Office
Legacy
23 May 2006
88(2)R88(2)R
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation