Warning: file_put_contents(c/2600c7ce4f67ccf7e508de2ff90e06a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fdce0a1b1e62531d7c5aa9f8a3c214c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/6dae5630d4ba2ce0aef0930b1c1a0bb1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Poovai Properties Limited, DE23 3YG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POOVAI PROPERTIES LIMITED

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

This company is commonly known as Poovai Properties Limited. The company was founded 5 years ago and was given the registration number 11674871. The firm's registered office is in DERBY. You can find them at 3 Bramblewick Drive, Littleover, Derby, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:POOVAI PROPERTIES LIMITED
Company Number:11674871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Bramblewick Drive, Littleover, Derby, England, DE23 3YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Greenway Drive, Littleover, Derby, England, DE23 4YN

Director14 November 2018Active
22, Greenway Drive, Littleover, Derby, England, DE23 4YN

Director01 April 2019Active
10, Palm Close, Derby, United Kingdom, DE23 3SB

Director13 November 2018Active

People with Significant Control

Mr Murugan Palanisamy
Notified on:27 June 2022
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:22, Greenway Drive, Derby, England, DE23 4YN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samboornam Murugan
Notified on:13 November 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:22, Greenway Drive, Derby, England, DE23 4YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Address

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

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.