Background WavePink WaveYellow Wave

PROPERTY PARTNER NOMINEE LIMITED (09060483)

PROPERTY PARTNER NOMINEE LIMITED (09060483) is an active UK company. incorporated on 28 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROPERTY PARTNER NOMINEE LIMITED has been registered for 11 years. Current directors include MCANANEY, Martin Daniel.

Company Number
09060483
Status
active
Type
ltd
Incorporated
28 May 2014
Age
11 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCANANEY, Martin Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY PARTNER NOMINEE LIMITED

PROPERTY PARTNER NOMINEE LIMITED is an active company incorporated on 28 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROPERTY PARTNER NOMINEE LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09060483

LTD Company

Age

11 Years

Incorporated 28 May 2014

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom
From: 25 January 2018To: 30 November 2018
71 Queen Victoria Street London EC4V 4AY England
From: 1 August 2016To: 25 January 2018
1 Fore Street London EC2Y 5EJ England
From: 3 August 2015To: 1 August 2016
C/O Nick Parr 1 Fore Street London EC2Y 5EJ England
From: 3 August 2015To: 3 August 2015
16 Cole Street London SE1 4YH
From: 6 November 2014To: 3 August 2015
6-8 Cole Street London SE1 4YH United Kingdom
From: 28 May 2014To: 6 November 2014
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 19
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCANANEY, Martin Daniel

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1982
Director
Appointed 22 Dec 2023

BATH, Warren Brian

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1974
Director
Appointed 05 Sept 2016
Resigned 03 Jul 2023

GANDESHA, Daniel Mark

Resigned
Floor 3, LondonEC2N 3AR
Born January 1983
Director
Appointed 28 May 2014
Resigned 06 Jun 2018

KING, Marshall Godfrey

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1966
Director
Appointed 06 Jun 2018
Resigned 07 Nov 2019

PARR, Nicholas Oliver Daniel

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born September 1982
Director
Appointed 28 May 2014
Resigned 05 Sept 2016

PATEL, Hiren

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1978
Director
Appointed 03 Jul 2023
Resigned 15 Aug 2024

WEEDON, Mark

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1981
Director
Appointed 03 Jul 2023
Resigned 22 Dec 2023

Persons with significant control

1

Old Gloucester Street, LondonWC1N 3AX

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

51

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
31 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 November 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Sail Address Company With New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Incorporation Company
28 May 2014
NEWINCIncorporation