This company is commonly known as Permitted Developments Investments No 18 Limited. The company was founded 3 years ago and was given the registration number 12898081. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg 1st Floor, 7 - 10 Chandos Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PERMITTED DEVELOPMENTS INVESTMENTS NO 18 LIMITED |
---|---|---|
Company Number | : | 12898081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2020 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Blick Rothenberg 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Old Bailey, London, United Kingdom, EC4M 7AU | Director | 23 September 2020 | Active |
30, Old Bailey, London, United Kingdom, EC4M 7AU | Director | 23 September 2020 | Active |
30, Old Bailey, London, United Kingdom, EC4M 7AU | Director | 23 September 2020 | Active |
Permitted Developments Investments No 18 Holdings Limited | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Old Bailey, London, United Kingdom, EC4M 7AU |
Nature of control | : |
|
Mr Ben Ditkovsky | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Mr Matan Abraham Amitai | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Mr Joseph Dunner | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Mr Matan Abraham Amitai | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 22 Conduit Street, London, United Kingdom, W1S 2XR |
Nature of control | : |
|
Mr Ben Ditkovsky | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 22 Conduit Street, London, United Kingdom, W1S 2XR |
Nature of control | : |
|
Mr Joseph Dunner | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 22 Conduit Street, London, United Kingdom, W1S 2XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Address | Change registered office address company with date old address new address. | Download |
2024-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-13 | Gazette | Gazette filings brought up to date. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2022-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.