UKBizDB.co.uk

CLEAN PROPERTIES LTD

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

This company is commonly known as Clean Properties Ltd. The company was founded 18 years ago and was given the registration number 05732335. The firm's registered office is in LONDON. You can find them at Docklands Business Centre, 10-16 Tiller Road, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CLEAN PROPERTIES LTD
Company Number:05732335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Docklands Business Centre, 10-16 Tiller Road, London, England, E14 8PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Docklands Business Centre, 10-16 Tiller Road, London, England, E14 8PX

Director01 November 2017Active
24 Boynton Street, Bradford, BD5 7DB

Secretary06 March 2006Active
79 Ferguson Close, London, E14 3SJ

Secretary22 June 2007Active
263 Sheppey Road, Dagenham, Essex, RM9 4JT

Director28 February 2008Active
Docklands Business Centre, 10-16 Tiller Road, London, England, E14 8PX

Director19 September 2016Active
17 Goldwing Close, London, E16 3EQ

Director06 March 2006Active
263 Sheppey Road, Dagenham, Essex, RM9 4JT

Director25 March 2010Active
263 Sheppey Road, Dagenham, RM9 4JT

Director06 March 2007Active
249, Donvale Road, Washington, England, NE37 1DY

Director15 February 2016Active

People with Significant Control

Mr Stanislovas Bubnaitis
Notified on:01 November 2017
Status:Active
Date of birth:November 1952
Nationality:Lithuanian
Country of residence:England
Address:Docklands Business Centre, 10-16 Tiller Road, London, England, E14 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Ilona Jarmuseviciene
Notified on:19 September 2016
Status:Active
Date of birth:March 1961
Nationality:Lithuanian
Country of residence:England
Address:Docklands Business Centre, 10-16 Tiller Road, London, England, E14 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Address

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

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Address

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

Download
2016-12-28Accounts

Accounts with accounts type micro entity.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.