Warning: file_put_contents(c/077292fde026cd84ce9f3ca417be5970.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Investa Property Holdings Limited, SO21 1NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INVESTA PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Investa Property Holdings Limited. The company was founded 6 years ago and was given the registration number 11025693. The firm's registered office is in WINCHESTER. You can find them at The Old Butchery High Street, Twyford, Winchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:INVESTA PROPERTY HOLDINGS LIMITED
Company Number:11025693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old Butchery High Street, Twyford, Winchester, United Kingdom, SO21 1NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Pilrig Street, Edinburgh, Scotland, EH6 5AL

Director06 October 2021Active
The Corner Cottage, New Barn Farm, Hurstbourne Priors, Whitchurch, England, RG28 7RU

Director06 October 2021Active
The Old Butchery, High Street, Twyford, Winchester, United Kingdom, SO21 1NH

Director23 October 2017Active
The Old Butchery, High Street, Twyford, Winchester, United Kingdom, SO21 1NH

Director16 August 2019Active

People with Significant Control

Mr Paul Walter Joseph Martinez
Notified on:15 April 2024
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:The Old Butchery, High Street, Winchester, United Kingdom, SO21 1NH
Nature of control:
  • Right to appoint and remove directors
Miss Lola Yvonne Bernice Martinez
Notified on:21 March 2023
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:The Old Butchery, High Street, Winchester, United Kingdom, SO21 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Rebecca Rothman
Notified on:19 August 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:The Old Butchery, High Street, Winchester, United Kingdom, SO21 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Martinez
Notified on:23 October 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:The Old Butchery, High Street, Winchester, United Kingdom, SO21 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent as firm

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
2024-05-03Mortgage

Mortgage satisfy charge full.

Download
2024-05-03Mortgage

Mortgage charge whole release with charge number.

Download
2024-05-03Mortgage

Mortgage satisfy charge full.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.