UKBizDB.co.uk

ACTIVE PROPERTY INVESTING LTD

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

This company is commonly known as Active Property Investing Ltd. The company was founded 12 years ago and was given the registration number 07669820. The firm's registered office is in BOURNEMOUTH. You can find them at Drewitt House, 865 Ringwood Road, Bournemouth, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ACTIVE PROPERTY INVESTING LTD
Company Number:07669820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 2011
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW

Secretary14 June 2011Active
Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW

Director29 October 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director14 June 2011Active
Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW

Director14 June 2011Active
5, Hallville Road, Liverpool, United Kingdom, L18 0HP

Director14 June 2011Active
155, Newton Drive, Blackpool, England, FY3 8LZ

Director01 January 2018Active
8, Collington Lane West, Bexhill-On-Sea, England, TN39 3SA

Director24 May 2013Active

People with Significant Control

Miss Mica Sthill
Notified on:01 July 2016
Status:Active
Date of birth:November 1988
Nationality:British
Address:Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Della Marguerite Mellody
Notified on:01 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW
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
2022-12-13Gazette

Gazette dissolved liquidation.

Download
2022-09-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-10Address

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

Download
2020-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person secretary company with change date.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-01-24Accounts

Change account reference date company previous shortened.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Address

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

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.