UKBizDB.co.uk

FILCO PROPERTIES LIMITED

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

This company is commonly known as Filco Properties Limited. The company was founded 21 years ago and was given the registration number 04471791. The firm's registered office is in LONDON. You can find them at 63 Redston Road, Hornsey, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FILCO PROPERTIES LIMITED
Company Number:04471791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:63 Redston Road, Hornsey, London, N8 7HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Redston Road, Hornsey, London, N8 7HL

Secretary05 August 2002Active
39 Broomfield Avenue, Palmers Green, London, N13 4JJ

Director05 August 2002Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary27 June 2002Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director27 June 2002Active

People with Significant Control

Mrs Elizabeth Ratnadevi Selvarajah
Notified on:25 July 2020
Status:Active
Date of birth:March 1951
Nationality:British
Address:63, Redston Road, London, N8 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Selvatna Selvarajah
Notified on:27 June 2016
Status:Active
Date of birth:March 1946
Nationality:United Kingdom
Country of residence:England
Address:6 Hunt Court, 236 Chase Side, London, England, N14 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Raymond Pond
Notified on:27 June 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:39, Broomfield Avenue, London, England, N13 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tessa Ann White-Lee
Notified on:26 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:63, Redston Road, London, N8 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-07-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.