UKBizDB.co.uk

EXECUTIVE PROPERTIES LIMITED

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

This company is commonly known as Executive Properties Limited. The company was founded 40 years ago and was given the registration number 01742935. The firm's registered office is in LONDON. You can find them at Queens House 180, Tottenham Court Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EXECUTIVE PROPERTIES LIMITED
Company Number:01742935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Queens House 180, Tottenham Court Road, London, W1T 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens House, 180 Tottenham Court Road, London, United Kingdom, W1T 7PD

Corporate Secretary08 November 2005Active
Queens House 180, Tottenham Court Road, London, W1T 7PD

Director16 November 2021Active
85 Marsh Lane, Mill Hill, London, NW7 4LE

Director-Active
142 Weston Park, London, N8 9PN

Secretary-Active
72 Oakleigh Park North, London, N20 9AS

Secretary28 April 1998Active
72 Oakleigh Park North, London, N20 9AS

Director-Active

People with Significant Control

Mrs Phaedra Aleki Votsis
Notified on:21 December 2018
Status:Active
Date of birth:January 1960
Nationality:British
Address:Queens House 180, Tottenham Court Road, London, W1T 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Zoe Protopapas
Notified on:21 December 2018
Status:Active
Date of birth:February 1959
Nationality:British
Address:Queens House 180, Tottenham Court Road, London, W1T 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Christos Votsis
Notified on:21 December 2018
Status:Active
Date of birth:March 1951
Nationality:British
Address:Queens House 180, Tottenham Court Road, London, W1T 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Xenophon Socrates Protopapas
Notified on:31 December 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Queens House 180, Tottenham Court Road, London, W1T 7PD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.