Warning: file_put_contents(c/01a45eeea406afff6cccf569047a19c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a165d4dff101bfe497dbb9fc60078027.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/cffc6de19408e44af3f46b0e5ad6d0c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Posillipo Properties Limited, CT6 5HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POSILLIPO PROPERTIES LIMITED

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

This company is commonly known as Posillipo Properties Limited. The company was founded 8 years ago and was given the registration number 09943680. The firm's registered office is in HERNE BAY. You can find them at 149-151 Mortimer Street, , Herne Bay, Kent. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:POSILLIPO PROPERTIES LIMITED
Company Number:09943680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:149-151 Mortimer Street, Herne Bay, Kent, England, CT6 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149-151 Mortimer Street, Herne Bay, England, CT6 5HA

Director11 January 2016Active
149-151 Mortimer Street, Herne Bay, England, CT6 5HA

Director11 January 2016Active

People with Significant Control

Mr Vincenzo Esposito
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:Italian
Country of residence:England
Address:149-151 Mortimer Street, Herne Bay, England, CT6 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Espedito Tammaro
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Italian
Country of residence:England
Address:149-151 Mortimer Street, Herne Bay, England, CT6 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Address

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

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Address

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

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.