UKBizDB.co.uk

BEST PROPERTY INVESTMENTS LTD

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

This company is commonly known as Best Property Investments Ltd. The company was founded 4 years ago and was given the registration number 12087538. The firm's registered office is in COVENTRY. You can find them at 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BEST PROPERTY INVESTMENTS LTD
Company Number:12087538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England, CV4 8HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director05 July 2019Active
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director05 March 2021Active

People with Significant Control

Plutus Aggregate Ltd
Notified on:21 January 2021
Status:Active
Country of residence:England
Address:C/O Property Accounts Limited, 59 Castle Street, Reading, England, RG1 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Umbrella Enterprises Ltd
Notified on:18 July 2019
Status:Active
Country of residence:England
Address:1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Connor William Griffiths
Notified on:05 July 2019
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:United Kingdom
Address:Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-09Dissolution

Dissolution application strike off company.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-05Persons with significant control

Change to a person with significant control without name date.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Change to a person with significant control without name date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-04-15Capital

Capital allotment shares.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Address

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

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-07-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.