UKBizDB.co.uk

CTIPROPERTY LTD

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

This company is commonly known as Ctiproperty Ltd. The company was founded 5 years ago and was given the registration number 11552747. The firm's registered office is in LONDON. You can find them at 18 Rufford Tower, Lexden Road, London, England. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CTIPROPERTY LTD
Company Number:11552747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:18 Rufford Tower, Lexden Road, London, England, W3 9NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148, Merton Road, Flat 3, London, England, SW18 5SP

Director12 August 2022Active
17d, Cambridge Gardens, London, England, NW6 5AY

Director01 September 2019Active
8, St. Johns Wood Terrace, London, England, NW8 6JJ

Director01 September 2021Active
18 Rufford Tower, Lexden Road, London, United Kingdom, W3 9NE

Director01 September 2019Active
80a, Lodge Lane, Liverpool, England, L8 0QL

Director04 September 2018Active

People with Significant Control

Mr Ataallah Abousaid
Notified on:02 August 2022
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:148, Merton Road, London, England, SW18 5SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abdou Darwesh
Notified on:01 September 2019
Status:Active
Date of birth:March 1987
Nationality:British
Address:18 Rufford Tower, Lexden Road, London, W3 9NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ayman Abo Hassan
Notified on:01 September 2019
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:17d, Cambridge Gardens, London, England, NW6 5AY
Nature of control:
  • Right to appoint and remove directors
Mr Husam Fadhl Mohammed Thabit
Notified on:04 September 2018
Status:Active
Date of birth:January 1986
Nationality:Dominican
Country of residence:England
Address:80a, Lodge Lane, Liverpool, England, L8 0QL
Nature of control:
  • Ownership of shares 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 (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
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Address

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

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-13Officers

Appoint person director company with name date.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-05Persons with significant control

Notification of a person with significant control.

Download
2020-09-05Officers

Appoint person director company with name date.

Download
2020-08-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.