UKBizDB.co.uk

PERMITTED DEVELOPMENTS INVESTMENTS NO 13 LIMITED

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

This company is commonly known as Permitted Developments Investments No 13 Limited. The company was founded 5 years ago and was given the registration number 11937440. 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 13 LIMITED
Company Number:11937440
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:31 December 2021
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
S223 - S224, Churchill House, 120 Bunns Lane, London, England, NW7 2AS

Director22 May 2020Active
S223 - S224, Churchill House, 120 Bunns Lane, London, England, NW7 2AS

Director22 May 2020Active
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director10 April 2019Active
1st Floor, 22 Conduit Street, London, United Kingdom, W1S 2XR

Director10 April 2019Active
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director10 April 2019Active

People with Significant Control

Gold Wynn Uk Holdings Limited
Notified on:22 May 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Fladgate Llp, 16 Great Queen Street, London, United Kingdom, WC2B 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
500 Elder Gate Limited
Notified on:02 August 2019
Status:Active
Country of residence:United Kingdom
Address:14, Berkeley Street, London, United Kingdom, W1J 8DX
Nature of control:
  • Significant influence or control
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
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Accounts

Accounts with accounts type small.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Address

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

Download
2023-02-09Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Address

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

Download

Copyright © 2024. All rights reserved.