This company is commonly known as Persaud Properties Limited. The company was founded 18 years ago and was given the registration number 05627127. The firm's registered office is in STANMORE. You can find them at Victoria House, 18 Dalston Gardens, Stanmore, Middlesex. This company's SIC code is 41100 - Development of building projects.
Name | : | PERSAUD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05627127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 18 Dalston Gardens, Stanmore, HA7 1BU | Director | 24 November 2005 | Active |
64 Huxley Road, Edmonton, London, N18 1NL | Secretary | 24 November 2005 | Active |
35 St Clements Close, Cowley, UB8 3SS | Secretary | 24 November 2005 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 17 November 2005 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 17 November 2005 | Active |
Mr Robby Persaud | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Victoria House, 18 Dalston Gardens, Stanmore, HA7 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-18 | Officers | Change person director company with change date. | Download |
2013-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.