UKBizDB.co.uk

FIRST EXIM PROPERTIES LIMITED

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

This company is commonly known as First Exim Properties Limited. The company was founded 27 years ago and was given the registration number 03263833. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRST EXIM PROPERTIES LIMITED
Company Number:03263833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1996
End of financial year:30 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary17 October 1996Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director17 October 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 October 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 October 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 October 1996Active

People with Significant Control

Mrs Deborah Christine White
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:93 Bohemia Road,, St Leonards On Sea, East Sussex, United Kingdom, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Neil John White
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Deborah Christine White
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Change account reference date company current shortened.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person secretary company with change date.

Download
2020-03-19Address

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

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Accounts

Change account reference date company previous shortened.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.