This company is commonly known as 1707 Properties Limited. The company was founded 63 years ago and was given the registration number 00684482. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 1707 PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00684482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1961 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 11 December 2014 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 01 October 2014 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 13 June 2022 | Active |
2 Crondall Court, Crondall Street Shoreditch, London, N1 6TZ | Secretary | 15 September 2008 | Active |
5 Scotscraig, Gills Hill Lane, Radlett, WD7 8LH | Secretary | - | Active |
36-38 Westbourne Grove, Newton Road, London, W2 5SH | Secretary | 01 March 2010 | Active |
36-38, Westbourne Grove, Newton Road, London, England, W2 5SH | Corporate Secretary | 28 May 2013 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 03 June 2019 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 03 June 2019 | Active |
36-38 Westbourne Grove, Newton Road, London, W2 5SH | Director | - | Active |
20 Cunningham Park, Harrow, HA1 4QL | Director | - | Active |
5 Scotscraig, Gills Hill Lane, Radlett, WD7 8LH | Director | 04 April 2005 | Active |
Mr Michael Peter Samuels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Mrs Jill Samuels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Mp Samuels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-05-07 | Mortgage | Mortgage charge part release with charge number. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.