UKBizDB.co.uk

CALIFORNIA PROPERTY LTD

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

This company is commonly known as California Property Ltd. The company was founded 13 years ago and was given the registration number 07466346. The firm's registered office is in ROMFORD. You can find them at 1051-1055 High Road, , Romford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CALIFORNIA PROPERTY LTD
Company Number:07466346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1051-1055 High Road, Romford, England, RM6 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
187, Monks Park, Wembley, England, HA9 6LA

Director14 January 2019Active
1051-1055, High Road, Romford, England, RM6 4AU

Director01 January 2024Active
1051-1055, High Road, Romford, England, RM6 4AU

Director17 October 2016Active
1051-1055, High Road, Romford, England, RM6 4AU

Director30 September 2016Active
307, Trocoll House, Wakering Road, Barking, IG11 8PD

Director17 February 2014Active
307, Trocoll House, Wakering Road, Barking, England, IG11 8PD

Director22 October 2012Active
58, Chewton Road, London, United Kingdom, E17 7DN

Director10 December 2010Active
1051-1055, High Road, Romford, England, RM6 4AU

Director01 April 2015Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director10 December 2010Active
311, Trocoll House, Wakering Road, Barking, England, IG11 8PD

Director01 October 2012Active
307, Trocoll House, Wakering Road, Barking, England, IG11 8PD

Director01 November 2013Active
40, Thorngrove Road, London, England, E13 0SJ

Director01 November 2014Active
29, Kings Road, London, England, E4 7HP

Director01 November 2014Active

People with Significant Control

Ms Marsiana Kola
Notified on:01 January 2024
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:1051-1055, High Road, Romford, England, RM6 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Agustin Kola
Notified on:14 January 2019
Status:Active
Date of birth:April 1984
Nationality:Albanian
Country of residence:England
Address:187, Monks Park, Wembley, England, HA9 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Erjon Agalliu
Notified on:03 January 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:1051-1055, High Road, Romford, England, RM6 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Enver Anderson
Notified on:30 September 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:1051-1055, High Road, Romford, England, RM6 4AU
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Gazette

Gazette filings brought up to date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type dormant.

Download
2019-02-10Accounts

Accounts with accounts type dormant.

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.