Warning: file_put_contents(c/52f317925ef82ca21142d8314735c1e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hounslow Property Investments Limited, SL9 0EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOUNSLOW PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Hounslow Property Investments Limited. The company was founded 6 years ago and was given the registration number 11204125. The firm's registered office is in GERRARDS CROSS. You can find them at 7 Denham Lane, Chalfont St. Peters, Gerrards Cross, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOUNSLOW PROPERTY INVESTMENTS LIMITED
Company Number:11204125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Denham Lane, Chalfont St. Peters, Gerrards Cross, United Kingdom, SL9 0EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Wallasey Crescent, Ickenham, Uxbridge, England, UB10 8SA

Director26 October 2019Active
7, Denham Lane, Chalfont St. Peters, Gerrards Cross, United Kingdom, SL9 0EU

Director13 February 2018Active
21, Wallasey Crescent, Uxbridge, United Kingdom, UB10 8SA

Director13 February 2018Active

People with Significant Control

Kamal Preet Singh
Notified on:22 March 2021
Status:Active
Date of birth:September 1983
Nationality:Indian
Country of residence:United Kingdom
Address:7, Denham Lane, Gerrards Cross, United Kingdom, SL9 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Balwinder Singh Gill
Notified on:13 January 2020
Status:Active
Date of birth:January 1980
Nationality:Indian
Country of residence:England
Address:21, Wallasey Crescent, Uxbridge, England, UB10 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jatinder Singh Gill
Notified on:05 March 2018
Status:Active
Date of birth:December 1979
Nationality:Indian
Country of residence:England
Address:19 Gateway Court, Convent Way, Southall, England, UB2 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kamal Preet Singh
Notified on:13 February 2018
Status:Active
Date of birth:September 1983
Nationality:Indian
Country of residence:United Kingdom
Address:7, Denham Lane, Gerrards Cross, United Kingdom, SL9 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Balwinder Singh Gill
Notified on:13 February 2018
Status:Active
Date of birth:January 1980
Nationality:Indian
Country of residence:United Kingdom
Address:21, Wallasey Crescent, Uxbridge, United Kingdom, UB10 8SA
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 (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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-24Gazette

Gazette filings brought up to date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-04-14Incorporation

Memorandum articles.

Download
2021-04-14Resolution

Resolution.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Capital

Capital allotment shares.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Insolvency

Liquidation receiver cease to act receiver.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Insolvency

Liquidation receiver appointment of receiver.

Download
2021-01-08Insolvency

Liquidation receiver appointment of receiver.

Download
2020-03-11Insolvency

Liquidation receiver cease to act receiver.

Download
2020-02-26Insolvency

Liquidation receiver appointment of receiver.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.