Warning: file_put_contents(c/bf5efb1f0b951ed042d5e85245094344.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Friend`s Property Portfolio Limited, SM4 5DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRIEND`S PROPERTY PORTFOLIO LIMITED

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

This company is commonly known as Friend`s Property Portfolio Limited. The company was founded 17 years ago and was given the registration number 05837615. The firm's registered office is in MORDEN. You can find them at 20 Queens Road, , Morden, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FRIEND`S PROPERTY PORTFOLIO LIMITED
Company Number:05837615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:20 Queens Road, Morden, Surrey, SM4 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Queens Road, Morden, England, SM4 5DF

Director06 June 2006Active
20, Queens Road, Morden, England, SM4 5DF

Director06 June 2006Active
20, Queens Road, Morden, England, SM4 5DF

Director06 June 2006Active
20, Queens Road, Morden, SM4 5DF

Director28 November 2020Active
24 Chalgrove Avenue, Morden, SM4 5RB

Secretary06 June 2006Active
3 Arundel Road, South Cheam, Sutton, SM2 7AD

Secretary24 November 2007Active
35 Fairlands Avenue, Sutton, SM1 3JE

Director06 June 2006Active

People with Significant Control

Dr Sameer Zar
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:20, Queens Road, Morden, SM4 5DF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Mian Zubair Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:20, Queens Road, Morden, SM4 5DF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Dr Kashif Hamid Aziz
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:20, Queens Road, Morden, SM4 5DF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Amer Hafeez
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Irish
Address:20, Queens Road, Morden, SM4 5DF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Accounts

Change account reference date company previous shortened.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-28Officers

Appoint person director company with name date.

Download
2020-11-28Officers

Termination secretary company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Accounts

Change account reference date company previous shortened.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.