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.
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 | : |
|
Registered Address | : | Unit 1000 Spindle Way, Unit 1000 Spindle Way, Crawley, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1000 Spindle Way, Unit 1000 Spindle Way, Crawley, England, | Director | 22 September 2020 | Active |
Unit 1000 Spindle Way, Unit 1000 Spindle Way, Crawley, England, | Director | 22 September 2020 | Active |
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Secretary | 03 October 2013 | Active |
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 01 December 2017 | Active |
Unit 10, Anglo Business Park, Asheridge Road, Chesham, United Kingdom, HP5 2QA | Director | 23 September 2013 | Active |
Unit 1000 Spindle Way, Unit 1000 Spindle Way, Crawley, England, | Director | 01 December 2017 | Active |
Unit 10 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA | Director | 08 June 2017 | Active |
Unit 10, Anglo Business Park, Asheridge Road, Chesham, United Kingdom, HP5 2QA | Director | 01 August 2018 | Active |
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 01 December 2017 | Active |
Domus Property Limited | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Queensway, Crawley, England, RH10 1EG |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-08 | Dissolution | Dissolution application strike off company. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Resolution | Resolution. | Download |
2017-12-07 | Address | Change registered office address company with date old address new address. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Officers | Termination secretary company with name termination date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.