UKBizDB.co.uk

GEORGIOU'S PROPERTIES UNLIMITED

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

This company is commonly known as Georgiou's Properties Unlimited. The company was founded 16 years ago and was given the registration number 06555141. The firm's registered office is in HARROW. You can find them at 42 Christchurch Avenue, Kenton, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GEORGIOU'S PROPERTIES UNLIMITED
Company Number:06555141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2008
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:42 Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Upper Church Road, Weston-Super-Mare, United Kingdom, BS23 2DT

Secretary04 April 2008Active
2, Upper Church Road, Weston-Super-Mare, United Kingdom, BS23 2DT

Director04 April 2008Active
2, Upper Church Road, Weston-Super-Mare, United Kingdom, BS23 2DT

Director04 April 2008Active
Regent House 316, Beulah Hill, London, SE19 3HF

Secretary04 April 2008Active
42 Christchurch Avenue, Kenton, Harrow, HA3 8NJ

Secretary04 April 2008Active
Regent House 316, Beulah Hill, London, SE19 3HF

Director04 April 2008Active
42 Christchurch Avenue, Kenton, Harrow, HA3 8NJ

Director04 April 2008Active

People with Significant Control

Mr George Georgiou
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:42, Christchurch Avenue, Harrow, HA3 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andreas Georgiou
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Address:42, Christchurch Avenue, Harrow, HA3 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Officers

Termination secretary company with name termination date.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-28Officers

Change person director company with change date.

Download
2010-05-28Officers

Change person director company with change date.

Download
2010-05-28Officers

Change person secretary company with change date.

Download
2009-05-18Annual return

Legacy.

Download
2009-05-18Officers

Legacy.

Download
2009-05-18Officers

Legacy.

Download
2009-05-18Officers

Legacy.

Download
2009-05-18Officers

Legacy.

Download
2009-01-19Officers

Legacy.

Download
2009-01-19Officers

Legacy.

Download

Copyright © 2024. All rights reserved.