UKBizDB.co.uk

POSH PROPERTIES (LONDON) LIMITED

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

This company is commonly known as Posh Properties (london) Limited. The company was founded 30 years ago and was given the registration number 02865477. The firm's registered office is in ILFORD. You can find them at 6 Roding Lane South, , Ilford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POSH PROPERTIES (LONDON) LIMITED
Company Number:02865477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 October 1993
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Roding Lane South, Ilford, England, IG4 5NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Otley Drive, Ilford, England, IG2 6QY

Director19 November 2018Active
42 Priory Avenue, London, E4 8AB

Secretary07 May 1999Active
21 The Avenue, Potters Bar, Hertfordshire, EN6 1EG

Secretary09 February 2010Active
25 Birchwood, Birchanger, Bishops Stortford, CM23 5QL

Secretary06 January 1994Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary25 October 1993Active
123 Sewardstone Road, London, E4 7PA

Director07 May 1999Active
60 Theydon Grove, Epping, CM16 4QA

Director06 January 1994Active
73, High Street Wanstead, London, England, E11 2AE

Director08 March 2012Active
42 Priory Avenue, London, E4 8AB

Director07 May 1999Active
112, Otley Drive, Ilford, England, IG2 6QY

Director19 November 2018Active
73, High Street Wanstead, London, England, E11 2AE

Director18 March 2015Active
41 Walsingham Road, Enfield, EN2 6EY

Nominee Director25 October 1993Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director25 October 1993Active

People with Significant Control

Mr Sandeep Singh Rayet
Notified on:19 November 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:112, Otley Drive, Ilford, England, IG2 6QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Balvinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:12 Helmet Row, London, United Kingdom, EC1V 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2020-04-21Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Address

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

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-04-22Gazette

Gazette filings brought up to date.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Address

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

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.