THE PROPERTY INDEX LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5EQ

Company number 08232882
Status Active
Incorporation Date 28 September 2012
Company Type Private Limited Company
Address 113-116 BUTE STREET BUTE STREET, PORTLAND HOUSE, CARDIFF, CF10 5EQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Satisfaction of charge 082328820006 in full; Registration of charge 082328820009, created on 30 September 2016. The most likely internet sites of THE PROPERTY INDEX LTD are www.thepropertyindex.co.uk, and www.the-property-index.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Cardiff Queen Street Rail Station is 1.2 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Property Index Ltd is a Private Limited Company. The company registration number is 08232882. The Property Index Ltd has been working since 28 September 2012. The present status of the company is Active. The registered address of The Property Index Ltd is 113 116 Bute Street Bute Street Portland House Cardiff Cf10 5eq. The company`s financial liabilities are £145.33k. It is £53.75k against last year. The cash in hand is £0.02k. It is £-0.99k against last year. . SPITERI, Christopher is a Director of the company. Director SPITERI, Christopher has been resigned. Director SPITERI, Michael has been resigned. The company operates in "Buying and selling of own real estate".


the property index Key Finiance

LIABILITIES £145.33k
+58%
CASH £0.02k
-99%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SPITERI, Christopher
Appointed Date: 04 August 2014
40 years old

Resigned Directors

Director
SPITERI, Christopher
Resigned: 31 January 2014
Appointed Date: 28 September 2012
40 years old

Director
SPITERI, Michael
Resigned: 04 August 2014
Appointed Date: 31 January 2014
37 years old

Persons With Significant Control

Mr Chris Spiteri
Notified on: 1 December 2016
40 years old
Nature of control: Ownership of shares – 75% or more

THE PROPERTY INDEX LTD Events

09 Dec 2016
Confirmation statement made on 3 December 2016 with updates
05 Oct 2016
Satisfaction of charge 082328820006 in full
03 Oct 2016
Registration of charge 082328820009, created on 30 September 2016
29 Sep 2016
Registration of charge 082328820007, created on 23 September 2016
29 Sep 2016
Registration of charge 082328820008, created on 23 September 2016
...
... and 16 more events
04 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1

04 Feb 2014
Appointment of Mr Michael Spiteri as a director
04 Feb 2014
Termination of appointment of Christopher Spiteri as a director
14 Oct 2013
Annual return made up to 28 September 2013 with full list of shareholders
28 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

THE PROPERTY INDEX LTD Charges

30 September 2016
Charge code 0823 2882 0009
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Habl Finance LTD
Description: 47 edward terrace abertridwr caerphilly.
23 September 2016
Charge code 0823 2882 0008
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
23 September 2016
Charge code 0823 2882 0007
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Freehold 96 whitchurch road cardiff title no WA39939…
22 January 2016
Charge code 0823 2882 0006
Delivered: 26 January 2016
Status: Satisfied on 5 October 2016
Persons entitled: Habl Finance Limited
Description: 96 whitchurch road cardiff.
20 November 2015
Charge code 0823 2882 0005
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
20 November 2015
Charge code 0823 2882 0004
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Freehold property known as 87,89 and 91 main street…
20 November 2015
Charge code 0823 2882 0003
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
20 November 2015
Charge code 0823 2882 0002
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: None…
1 May 2015
Charge code 0823 2882 0001
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…