UKBizDB.co.uk

OCCUPATION ROAD PROPERTY LIMITED

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

This company is commonly known as Occupation Road Property Limited. The company was founded 7 years ago and was given the registration number 10811754. The firm's registered office is in PETERBOROUGH. You can find them at Aa Accountants, Peppercorn Close, Peterborough, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OCCUPATION ROAD PROPERTY LIMITED
Company Number:10811754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Aa Accountants, Peppercorn Close, Peterborough, Cambridgeshire, England, PE1 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE1 5BQ

Director27 November 2020Active
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE1 5BQ

Director27 November 2020Active
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE1 5BQ

Director09 June 2017Active

People with Significant Control

Mr Abdul Aziz
Notified on:27 November 2020
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Fenlake House, Fenlake Business Centre, Peterborough, England, PE1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Collaborative Property Development Ltd
Notified on:01 November 2020
Status:Active
Country of residence:England
Address:Fenlake House, Fenlake Business Centre, Peterborough, England, PE15BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Azer Mahmood
Notified on:01 November 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Fenlake House, Fenlake Business Centre, Peterborough, England, PE15BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shahzad Nawaz
Notified on:09 June 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Aa Accountants, Peppercorn Close, Peterborough, England, PE1 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Change account reference date company previous shortened.

Download
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Address

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

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.