UKBizDB.co.uk

HOUSE OF ITALY INVESTMENTS LIMITED

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

This company is commonly known as House Of Italy Investments Limited. The company was founded 41 years ago and was given the registration number 01674657. The firm's registered office is in . You can find them at 3 Shepherds Market, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOUSE OF ITALY INVESTMENTS LIMITED
Company Number:01674657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1982
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:3 Shepherds Market, London, W1J 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Cray Avenue, Ashtead, KT21 1QX

Secretary-Active
4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ

Director-Active
Old Quinings Down Street, West Ashling, Chichester, PO18 8DS

Director-Active

People with Significant Control

Mrs Lucy Jane Snell
Notified on:31 January 2023
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Old Quinings Down Street, West Ashling, Chichester, United Kingdom, PO18 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Peter Snell
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Old Quinings Down Street, West Ashling, Chichester, United Kingdom, PO18 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pardoland Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Change person director company with change date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Mortgage

Mortgage satisfy charge full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.