UKBizDB.co.uk

1707 PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director11 December 2014Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director01 October 2014Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director13 June 2022Active
2 Crondall Court, Crondall Street Shoreditch, London, N1 6TZ

Secretary15 September 2008Active
5 Scotscraig, Gills Hill Lane, Radlett, WD7 8LH

Secretary-Active
36-38 Westbourne Grove, Newton Road, London, W2 5SH

Secretary01 March 2010Active
36-38, Westbourne Grove, Newton Road, London, England, W2 5SH

Corporate Secretary28 May 2013Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director03 June 2019Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director03 June 2019Active
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

Director04 April 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Mortgage

Mortgage charge part both with charge number.

Download
2020-05-07Mortgage

Mortgage charge part release with charge number.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.