UKBizDB.co.uk

1973 PROPERTY LTD

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

This company is commonly known as 1973 Property Ltd. The company was founded 10 years ago and was given the registration number 08702695. The firm's registered office is in CRAWLEY. You can find them at Unit 1000 Spindle Way, Unit 1000 Spindle Way, Crawley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:1973 PROPERTY LTD
Company Number:08702695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1000 Spindle Way, Unit 1000 Spindle Way, Crawley, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1000 Spindle Way, Unit 1000 Spindle Way, Crawley, England,

Director22 September 2020Active
Unit 1000 Spindle Way, Unit 1000 Spindle Way, Crawley, England,

Director22 September 2020Active
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Secretary03 October 2013Active
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 December 2017Active
Unit 10, Anglo Business Park, Asheridge Road, Chesham, United Kingdom, HP5 2QA

Director23 September 2013Active
Unit 1000 Spindle Way, Unit 1000 Spindle Way, Crawley, England,

Director01 December 2017Active
Unit 10 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA

Director08 June 2017Active
Unit 10, Anglo Business Park, Asheridge Road, Chesham, United Kingdom, HP5 2QA

Director01 August 2018Active
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 December 2017Active

People with Significant Control

Domus Property Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:33, Queensway, Crawley, England, RH10 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Milbourne
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Unit 10, Anglo Business Park, Chesham, England, HP5 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jenjira Milbourne
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Unit 10, Anglo Business Park, Chesham, England, HP5 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-08Dissolution

Dissolution application strike off company.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Address

Change registered office address company with date old address new address.

Download
2018-11-23Mortgage

Mortgage satisfy charge full.

Download
2018-11-23Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2017-12-08Resolution

Resolution.

Download
2017-12-07Address

Change registered office address company with date old address new address.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Termination secretary company with name termination date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.