UKBizDB.co.uk

GENERAL PROPERTIES(FINANCE)LIMITED

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

This company is commonly known as General Properties(finance)limited. The company was founded 58 years ago and was given the registration number 00860562. The firm's registered office is in . You can find them at 4 Woodside Avenue, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GENERAL PROPERTIES(FINANCE)LIMITED
Company Number:00860562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4 Woodside Avenue, London, N6 4SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Woodside Avenue, London, N6 4SS

Secretary-Active
4 Woodside Avenue, London, N6 4SS

Director-Active
4 Woodside Avenue, London, N6 4SS

Director-Active
109 Lichfield Grove, London, N3 2JL

Director20 June 1996Active
31 Mansfield Road, Ilford, IG1 3BB

Director-Active
4 Woodside Avenue, London, N6 4SS

Director20 June 1996Active
30, Holmwood Gardens, London, United Kingdom, N3 3NS

Director26 June 1996Active
4 Woodside Avenue, London, N6 4SS

Director01 November 2019Active
109, Lichfield Grove, London, England, N3 2JL

Director16 September 2019Active

People with Significant Control

Ms Victoria Charlotte Fox
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:4 Woodside Avenue, N6 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Louise Rachel Fox
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:4 Woodside Avenue, N6 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Henry Paul Fox
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Usa
Address:201, East 79th Street, New York, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Alan Martin Fox
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Address:4 Woodside Avenue, N6 4SS
Nature of control:
  • Significant influence or control

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
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.