This company is commonly known as Investco Properties Limited. The company was founded 20 years ago and was given the registration number 05040518. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | INVESTCO PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05040518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2004 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Prince Albert Road, London, United Kingdom, NW1 7SN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Loudoun Road, London, United Kingdom, NW8 0DL | Secretary | 11 February 2004 | Active |
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 11 February 2004 | Active |
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 11 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 February 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 February 2004 | Active |
Mr Elliot Louis Benezra | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Loudoun Road, London, United Kingdom, NW8 0DL |
Nature of control | : |
|
Mr Adam Harris | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Loudoun Road, London, United Kingdom, NW8 0DL |
Nature of control | : |
|
Mr Adam Marc Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Prince Albert Road, London, United Kingdom, NW1 7SN |
Nature of control | : |
|
Mr Elliot Louis Benezra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Prince Albert Road, London, United Kingdom, NW1 7SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Change account reference date company previous extended. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Officers | Change person secretary company with change date. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Change person secretary company with change date. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.