Warning: file_put_contents(c/7a07fad4f90951c07aa28c207fdf2bbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Genius Property Assets Limited, CV1 2NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GENIUS PROPERTY ASSETS LIMITED

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

This company is commonly known as Genius Property Assets Limited. The company was founded 4 years ago and was given the registration number 12176046. The firm's registered office is in COVENTRY. You can find them at Union House, 111 New Union Street, Coventry, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GENIUS PROPERTY ASSETS LIMITED
Company Number:12176046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union House, 111 New Union Street, Coventry, England, CV1 2NT

Director27 August 2019Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director27 August 2019Active

People with Significant Control

Mr Andrew Charles Ellard
Notified on:01 June 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guillaume Black
Notified on:01 June 2021
Status:Active
Date of birth:November 1988
Nationality:French
Country of residence:England
Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sustainable Investment Group Limited
Notified on:27 August 2019
Status:Active
Country of residence:England
Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Distinct Lending Limited
Notified on:27 August 2019
Status:Active
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Accounts

Change account reference date company previous shortened.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.