This company is commonly known as Fitzrovia Property Investments Limited. The company was founded 25 years ago and was given the registration number 03623864. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FITZROVIA PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03623864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Secretary | 31 August 2010 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 24 March 2022 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 22 December 1998 | Active |
19, Great Oaks, Hutton, Brentwood, CM13 1AZ | Secretary | 22 December 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 August 1998 | Active |
Warren House, Manor Road, Loughton, IG10 4RP | Director | 22 December 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 August 1998 | Active |
Structadene Limited | ||
Notified on | : | 24 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW |
Nature of control | : |
|
Mr Simon Jonathan Brody | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Warren House, Manor Road, Loughton, United Kingdom, IG10 4RP |
Nature of control | : |
|
Mr David Alan Pearlman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Accounts | Change account reference date company current extended. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.