UKBizDB.co.uk

79 WINDMILL HILL PROPERTIES LTD

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

This company is commonly known as 79 Windmill Hill Properties Ltd. The company was founded 6 years ago and was given the registration number 10888786. The firm's registered office is in SOUTHGATE. You can find them at Southgate Office Village Block F, 1st Floor, 288 Chase Road, Southgate, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:79 WINDMILL HILL PROPERTIES LTD
Company Number:10888786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Southgate Office Village Block F, 1st Floor, 288 Chase Road, Southgate, London, United Kingdom, N14 6HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director01 December 2022Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director01 December 2022Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director01 December 2022Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director01 December 2022Active
Solar House, 282 Chase Road,, London, United Kingdom, N14 6NZ

Director28 July 2017Active
Southgate Office Village, Block F, 1st Floor, 288 Chase Road, Southgate, United Kingdom, N14 6HF

Director28 July 2017Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director28 July 2017Active

People with Significant Control

Liveras Estates Limited
Notified on:22 August 2022
Status:Active
Country of residence:England
Address:Southgate Office Village, Block F, London, England, N14 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Theocharis Tsirtsipis
Notified on:28 July 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road,, London, United Kingdom, N14 6NZ
Nature of control:
  • Significant influence or control
Thomas Chrysostomos Souglis
Notified on:28 July 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Significant influence or control
Miss Lauren Anna Liveras
Notified on:28 July 2017
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Address

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

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Capital

Capital alter shares subdivision.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.