UKBizDB.co.uk

COLLECTIVE PROPERTY INVESTMENTS LTD

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

This company is commonly known as Collective Property Investments Ltd. The company was founded 6 years ago and was given the registration number 11376045. The firm's registered office is in WALTHAM CROSS. You can find them at 206 Turners Hill, Cheshunt, Waltham Cross, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COLLECTIVE PROPERTY INVESTMENTS LTD
Company Number:11376045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2018
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Freeman Street, Grimsby, England, DN32 7AA

Director14 January 2021Active
206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE

Director05 June 2018Active
206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE

Director10 September 2020Active
206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE

Director22 May 2018Active
206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE

Director22 May 2018Active
206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE

Director22 May 2018Active
206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE

Director14 October 2019Active
206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE

Director22 May 2018Active

People with Significant Control

Ms Rosie Smith
Notified on:14 January 2021
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:6-8, Freeman Street, Grimsby, England, DN32 7AA
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Racquel Stewart
Notified on:14 October 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Racquel Stewart
Notified on:14 October 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Crystal Stewart
Notified on:22 May 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-28Dissolution

Dissolution application strike off company.

Download
2021-06-25Address

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

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.