Property Funds Research Ltd

  • Active
  • Incorporated on 3 Apr 2006

Reg Address: 30 Bankside Court Stationfields, Kidlington, Oxford OX5 1JE, United Kingdom

Previous Names:
Property Funds Intelligence Limited - 8 Mar 2007
Property Funds Intelligence Limited - 3 Apr 2006

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Property Funds Research Ltd" is a ltd and located in 30 Bankside Court Stationfields, Kidlington, Oxford OX5 1JE. Property Funds Research Ltd is currently in active status and it was incorporated on 3 Apr 2006 (18 years 5 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Property Funds Research Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicholas Philip Colley Director 3 Sep 2020 British Resigned
31 May 2021
2 Nicholas Philip Colley Director 3 Sep 2020 British Active
3 Karen Norma Cicely Baum Secretary 25 Feb 2016 - Resigned
6 Mar 2020
4 Peter Geoffrey Freeman Director 26 Jun 2006 British Resigned
7 Sep 2011
5 Elisabeth Jane Fear Director 16 Jun 2006 British Active
6 Elizabeth Jane Fear Director 16 Jun 2006 British Active
7 Andrew Ellis Baum Director 3 Apr 2006 British Resigned
4 Mar 2020
8 INCORPORATE SECRETARIAT LIMITED Corporate Nominee Secretary 3 Apr 2006 - Resigned
3 Apr 2006
9 Adam Brockwell Secretary 3 Apr 2006 British Resigned
19 Jul 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Jane Fear
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
4 Mar 2020 British Active
2 Mrs Jane Fear
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
4 Mar 2020 British Ceased
4 Mar 2020
3 Mrs Jane Fear
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
4 Mar 2020 British Ceased
4 Mar 2020
4 Mr Andrew Ellis Baum
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
3 Apr 2017 British Ceased
4 Mar 2020
5 Pfr Real Assets Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Property Funds Research Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 29 Sep 2023 Download PDF
2 Accounts - Total Exemption Full 20 Sep 2022 Download PDF
3 Confirmation Statement - Updates 22 Jul 2022 Download PDF
5 Pages
4 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Jul 2022 Download PDF
1 Pages
5 Officers - Change Person Director Company With Change Date 21 Jul 2022 Download PDF
6 Persons With Significant Control - Cessation Of A Person With Significant Control 20 Jul 2022 Download PDF
1 Pages
7 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Jul 2022 Download PDF
8 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jul 2022 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 22 Jul 2021 Download PDF
10 Confirmation Statement - Updates 22 Jul 2021 Download PDF
11 Officers - Change Person Director Company With Change Date 22 Jul 2021 Download PDF
12 Accounts - Total Exemption Full 11 May 2021 Download PDF
13 Officers - Change Person Director Company With Change Date 7 Sep 2020 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 7 Sep 2020 Download PDF
2 Pages
15 Address - Change Registered Office Company With Date Old New 20 Jul 2020 Download PDF
1 Pages
16 Address - Change Registered Office Company With Date Old New 20 Jul 2020 Download PDF
1 Pages
17 Confirmation Statement - Updates 8 Jul 2020 Download PDF
4 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 8 Jul 2020 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 8 Jul 2020 Download PDF
1 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Jul 2020 Download PDF
1 Pages
21 Confirmation Statement - Updates 6 Apr 2020 Download PDF
4 Pages
22 Officers - Termination Secretary Company With Name Termination Date 6 Mar 2020 Download PDF
1 Pages
23 Accounts - Total Exemption Full 5 Mar 2020 Download PDF
7 Pages
24 Capital - Statement Company With Date Currency Figure 29 May 2019 Download PDF
3 Pages
25 Resolution 13 May 2019 Download PDF
2 Pages
26 Insolvency - Legacy 13 May 2019 Download PDF
1 Pages
27 Capital - Legacy 13 May 2019 Download PDF
1 Pages
28 Accounts - Total Exemption Full 30 Apr 2019 Download PDF
7 Pages
29 Confirmation Statement - No Updates 15 Apr 2019 Download PDF
3 Pages
30 Accounts - Total Exemption Full 13 Sep 2018 Download PDF
7 Pages
31 Confirmation Statement - No Updates 6 Apr 2018 Download PDF
3 Pages
32 Mortgage - Satisfy Charge Full 23 Mar 2018 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 23 Mar 2018 Download PDF
1 Pages
34 Accounts - Total Exemption Full 11 Sep 2017 Download PDF
8 Pages
35 Confirmation Statement - Updates 10 Apr 2017 Download PDF
6 Pages
36 Capital - Allotment Shares 24 May 2016 Download PDF
4 Pages
37 Resolution 20 May 2016 Download PDF
31 Pages
38 Accounts - Total Exemption Small 9 May 2016 Download PDF
7 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2016 Download PDF
4 Pages
40 Officers - Appoint Person Secretary Company With Name Date 25 Feb 2016 Download PDF
2 Pages
41 Accounts - Total Exemption Small 28 Jul 2015 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2015 Download PDF
4 Pages
43 Accounts - Total Exemption Small 14 Aug 2014 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2014 Download PDF
4 Pages
45 Accounts - Total Exemption Small 9 Aug 2013 Download PDF
7 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 10 Apr 2013 Download PDF
4 Pages
47 Officers - Change Person Director Company With Change Date 14 Feb 2013 Download PDF
2 Pages
48 Accounts - Total Exemption Small 23 Aug 2012 Download PDF
5 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2012 Download PDF
4 Pages
50 Accounts - Total Exemption Small 3 Oct 2011 Download PDF
5 Pages
51 Officers - Termination Director Company With Name 7 Sep 2011 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2011 Download PDF
5 Pages
53 Accounts - Total Exemption Small 20 Sep 2010 Download PDF
5 Pages
54 Officers - Termination Secretary Company With Name 19 Jul 2010 Download PDF
1 Pages
55 Address - Change Registered Office Company With Date Old 19 Jul 2010 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2010 Download PDF
5 Pages
57 Officers - Change Person Secretary Company With Change Date 21 May 2010 Download PDF
1 Pages
58 Address - Change Registered Office Company With Date Old 20 May 2010 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 20 May 2010 Download PDF
2 Pages
60 Accounts - Total Exemption Small 6 Nov 2009 Download PDF
7 Pages
61 Annual Return - Legacy 8 Jul 2009 Download PDF
4 Pages
62 Auditors - Resignation Company 21 Mar 2009 Download PDF
1 Pages
63 Accounts - Small 30 Oct 2008 Download PDF
8 Pages
64 Annual Return - Legacy 28 Jul 2008 Download PDF
4 Pages
65 Accounts - Small 25 Oct 2007 Download PDF
8 Pages
66 Annual Return - Legacy 4 Jun 2007 Download PDF
3 Pages
67 Incorporation - Memorandum Articles 15 Mar 2007 Download PDF
8 Pages
68 Change Of Name - Certificate Company 8 Mar 2007 Download PDF
2 Pages
69 Accounts - Legacy 23 Aug 2006 Download PDF
1 Pages
70 Officers - Legacy 24 Jul 2006 Download PDF
4 Pages
71 Capital - Legacy 12 Jul 2006 Download PDF
2 Pages
72 Mortgage - Legacy 7 Jul 2006 Download PDF
10 Pages
73 Mortgage - Legacy 7 Jul 2006 Download PDF
10 Pages
74 Resolution 4 Jul 2006 Download PDF
75 Capital - Legacy 4 Jul 2006 Download PDF
2 Pages
76 Capital - Legacy 4 Jul 2006 Download PDF
1 Pages
77 Officers - Legacy 4 Jul 2006 Download PDF
2 Pages
78 Resolution 4 Jul 2006 Download PDF
2 Pages
79 Resolution 4 Jul 2006 Download PDF
80 Incorporation - Company 3 Apr 2006 Download PDF
16 Pages
81 Officers - Legacy 3 Apr 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pfr Real Assets Limited
Mutual People: Nicholas Philip Colley
Active
2 Purdyaruba Limited
Mutual People: Nicholas Philip Colley
dissolved