UKBizDB.co.uk

PPP PROPERTIES (YORKSHIRE) LIMITED

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

This company is commonly known as Ppp Properties (yorkshire) Limited. The company was founded 6 years ago and was given the registration number 10912477. The firm's registered office is in HUDDERSFIELD. You can find them at Graham Street, St. Thomas Road, Huddersfield, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PPP PROPERTIES (YORKSHIRE) LIMITED
Company Number:10912477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Graham Street, St. Thomas Road, Huddersfield, West Yorkshire, United Kingdom, HD1 3LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Graham Street, St. Thomas Road, Huddersfield, United Kingdom, HD1 3LJ

Director11 August 2017Active
Graham Street, St. Thomas Road, Huddersfield, United Kingdom, HD1 3LJ

Director11 August 2017Active
Graham Street, St. Thomas Road, Huddersfield, United Kingdom, HD1 3LJ

Director11 August 2017Active

People with Significant Control

Mr Sajad Pervaiz
Notified on:14 November 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Graham Street, St. Thomas Road, Huddersfield, United Kingdom, HD1 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aurangzab Pervaiz
Notified on:14 November 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Graham Street, St. Thomas Road, Huddersfield, United Kingdom, HD1 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Khalid Pervaiz
Notified on:11 August 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Graham Street, St. Thomas Road, Huddersfield, United Kingdom, HD1 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Change account reference date company current shortened.

Download
2017-11-22Capital

Capital name of class of shares.

Download
2017-11-22Resolution

Resolution.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-08-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.