Background WavePink WaveYellow Wave

PROPERTY FINANCE AND LAW LIMITED (10325973)

PROPERTY FINANCE AND LAW LIMITED (10325973) is a administration UK company. incorporated on 11 August 2016. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROPERTY FINANCE AND LAW LIMITED has been registered for 9 years. Current directors include CHOPRA, Naresh Kumar.

Company Number
10325973
Status
administration
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
Frp Advisory Trading Limited Derby House, Preston, PR1 3JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHOPRA, Naresh Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY FINANCE AND LAW LIMITED

PROPERTY FINANCE AND LAW LIMITED is an administration company incorporated on 11 August 2016 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROPERTY FINANCE AND LAW LIMITED was registered 9 years ago.(SIC: 82990)

Status

administration

Active since 9 years ago

Company No

10325973

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 29 September 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 March 2024 (2 years ago)
Submitted on 17 March 2024 (2 years ago)

Next Due

Due by 31 March 2025
For period ending 17 March 2025
Contact
Address

Frp Advisory Trading Limited Derby House 12 Winckley Square Preston, PR1 3JJ,

Previous Addresses

902 Eastern Avenue Ilford Essex IG2 7HZ England
From: 12 December 2016To: 3 December 2024
, 902-910 Eastern Avenue, Ilford, IG2 7EE, England
From: 8 September 2016To: 12 December 2016
, 902-910 Eastern Avenue, Ilford, IG2 7EE, England
From: 8 September 2016To: 8 September 2016
, Property Finance and Law Ilford Law Chambers, 509 511 Cranbrook Road, Ilford, Essex, IG2 6HA, England
From: 11 August 2016To: 8 September 2016
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Dec 16
Loan Secured
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Feb 18
Loan Secured
Aug 18
Director Left
Nov 18
Director Joined
Jan 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Nov 19
Loan Secured
Nov 19
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
May 23
Director Joined
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Owner Exit
Feb 24
Director Left
Oct 24
Loan Cleared
Nov 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHOPRA, Naresh Kumar

Active
Derby House, PrestonPR1 3JJ
Born August 1959
Director
Appointed 01 Sept 2020

ARI, Dana

Resigned
Eastern Avenue, IlfordIG2 7HZ
Born September 1988
Director
Appointed 07 May 2023
Resigned 04 Sept 2023

CHOPRA, Aman Guru

Resigned
Eastern Avenue, IlfordIG2 7HZ
Born May 1993
Director
Appointed 12 Jan 2019
Resigned 01 Sept 2024

CHOPRA, Arjun Sunil

Resigned
Eastern Avenue, IlfordIG2 7HZ
Born August 1995
Director
Appointed 02 Mar 2017
Resigned 01 Nov 2018

CHOPRA, Naresh

Resigned
Ilford Law Chambers, IlfordIG2 6HA
Born August 1959
Director
Appointed 11 Aug 2016
Resigned 02 Mar 2017

CHOPRA, Tina

Resigned
Eastern Avenue, IlfordIG2 7HZ
Born July 1963
Director
Appointed 01 Sept 2020
Resigned 01 Sept 2020

CHOPRA, Tina

Resigned
Eastern Avenue, IlfordIG2 7HZ
Born June 1963
Director
Appointed 01 Dec 2016
Resigned 01 Sept 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Naresh Kumar Chopra

Ceased
Eastern Avenue, IlfordIG2 7HZ
Born May 1993

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 01 Jan 2024

Mr Naresh Kumar Chopra

Active
Derby House, PrestonPR1 3JJ
Born August 1959

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Mr Aman Chopra

Ceased
Eastern Avenue, IlfordIG2 7HZ
Born June 1963

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 01 Sept 2020

Mr Naresh Chopra

Ceased
Ilford Law Chambers, IlfordIG2 6HA
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

57

Liquidation In Administration Progress Report
6 January 2026
AM10AM10
Liquidation In Administration Extension Of Period
4 September 2025
AM19AM19
Liquidation In Administration Progress Report
26 June 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
10 February 2025
AM06AM06
Liquidation In Administration Proposals
16 January 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
3 December 2024
AM01AM01
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Incorporation Company
11 August 2016
NEWINCIncorporation