UKBizDB.co.uk

PERMITTED DEVELOPMENTS INVESTMENTS NO 12 LIMITED

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

This company is commonly known as Permitted Developments Investments No 12 Limited. The company was founded 5 years ago and was given the registration number 11937518. 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 12 LIMITED
Company Number:11937518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
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
Metsada St 9, 8th Floor, Bnei Brak, Israel,

Director10 February 2022Active
Metsada St 9, 8th Floor, Bnei Brak, Israel,

Director10 February 2022Active
10, Haegoz Str, Bnei Zion, Israel, 609100

Director31 January 2024Active
385-389, Oxford Street, London, England, W1C 2NB

Director31 January 2024Active
385-389, Oxford Street, London, England, W1C 2NB

Director07 October 2020Active
385-389, Oxford Street, London, England, W1C 2NB

Director10 April 2019Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director10 April 2019Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director10 April 2019Active

People with Significant Control

Mr Zalman Elizarov
Notified on:12 February 2024
Status:Active
Date of birth:December 1957
Nationality:Israeli
Country of residence:England
Address:385-389, Oxford Street, London, England, W1C 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sdb Property Investments Limited
Notified on:10 February 2022
Status:Active
Country of residence:United Kingdom
Address:201, Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zalman Elizarov
Notified on:07 October 2020
Status:Active
Date of birth:December 1957
Nationality:Israeli
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bym Holdings Ltd
Notified on:07 October 2020
Status:Active
Country of residence:England
Address:C/O Blick Rothenberg Limited, 1st Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matan Abraham Amitai
Notified on:10 April 2019
Status:Active
Date of birth:November 1979
Nationality:German
Country of residence:United Kingdom
Address:Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Ditkovsky
Notified on:10 April 2019
Status:Active
Date of birth:October 1983
Nationality:Israeli
Country of residence:United Kingdom
Address:Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Dunner
Notified on:10 April 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Address

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

Download
2024-02-01Gazette

Gazette filings brought up to date.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-06-23Address

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

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Capital

Capital allotment shares.

Download
2022-02-25Incorporation

Memorandum articles.

Download
2022-02-24Resolution

Resolution.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.