UKBizDB.co.uk

PIO PROPERTIES LIMITED

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

This company is commonly known as Pio Properties Limited. The company was founded 21 years ago and was given the registration number 04479810. The firm's registered office is in . You can find them at 3 Chase Side, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PIO PROPERTIES LIMITED
Company Number:04479810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Chase Side, London, N14 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Chase Side, London, N14 5BP

Director06 February 2012Active
4 Branscombe Gardens, Winchmore Hill, N21 3BN

Secretary22 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 July 2002Active
4 Branscombe Gardens, London, N21 3BN

Director22 July 2002Active
3 Chase Side, London, N14 5BP

Director24 January 2013Active
3 Chase Side, London, N14 5BP

Director24 January 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 July 2002Active

People with Significant Control

Miss Sharbelina Helen Tzouvanni
Notified on:08 July 2016
Status:Active
Date of birth:March 1995
Nationality:British
Address:3 Chase Side, N14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Franco Christopher Tzouvanni
Notified on:08 July 2016
Status:Active
Date of birth:October 1990
Nationality:British
Address:3 Chase Side, N14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Anthony Tzouvanni
Notified on:08 July 2016
Status:Active
Date of birth:July 1986
Nationality:British
Address:3 Chase Side, N14 5BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Accounts

Change account reference date company previous shortened.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Resolution

Resolution.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.