Warning: file_put_contents(c/5de7f20d0116516e9462f0343ea12aaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Permitted Developments Investments No 10 Limited, W1G 9DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERMITTED DEVELOPMENTS INVESTMENTS NO 10 LIMITED

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

This company is commonly known as Permitted Developments Investments No 10 Limited. The company was founded 5 years ago and was given the registration number 11593706. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PERMITTED DEVELOPMENTS INVESTMENTS NO 10 LIMITED
Company Number:11593706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director28 September 2018Active
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director28 September 2018Active
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director28 September 2018Active

People with Significant Control

Mr Matan Abraham Amitai
Notified on:28 September 2018
Status:Active
Date of birth:November 1979
Nationality:German
Country of residence:United Kingdom
Address:30, Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Ditkovsky
Notified on:28 September 2018
Status:Active
Date of birth:October 1983
Nationality:Israeli
Country of residence:United Kingdom
Address:30, Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Dunner
Notified on:28 September 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:30, Old Bailey, London, United Kingdom, EC4M 7AU
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
2024-04-06Insolvency

Liquidation compulsory winding up order.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Address

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

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Accounts

Change account reference date company previous extended.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Incorporation

Memorandum articles.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.