This company is commonly known as Express Properties Limited. The company was founded 17 years ago and was given the registration number 05842154. The firm's registered office is in WOLVERHAMPTON. You can find them at 48 Newhampton Road West, , Wolverhampton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EXPRESS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05842154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Newhampton Road West, Wolverhampton, WV6 0RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Newhampton Road West, Wolverhampton, United Kingdom, WV6 0RY | Secretary | 07 August 2008 | Active |
48 Newhampton Road West, Wolverhampton, United Kingdom, WV6 0RY | Director | 11 January 2018 | Active |
51 Wicklow Street, Middlesbrough, TS1 4RG | Secretary | 09 June 2006 | Active |
Flat 9 St Peters House, 6-8 High Street, Iver, England, SL0 9NG | Director | 12 February 2016 | Active |
48, Newhampton Road West, Wolverhampton, United Kingdom, WV6 0RY | Director | 01 July 2013 | Active |
207, Staveley Road, Wolverhampton, United Kingdom, WV1 4RP | Director | 07 August 2008 | Active |
25 Kader Farm Road, Acklam, TS5 8LJ | Director | 09 June 2006 | Active |
Mr Aadil Hussain | ||
Notified on | : | 13 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Address | : | 48, Newhampton Road West, Wolverhampton, WV6 0RY |
Nature of control | : |
|
Mr Manzoor Hussain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 Newhampton Road West, Wolverhampton, United Kingdom, WV6 0RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Officers | Change person secretary company with change date. | Download |
2018-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.