UKBizDB.co.uk

PRIVET PROPERTY LIMITED

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

This company is commonly known as Privet Property Limited. The company was founded 17 years ago and was given the registration number 06236180. The firm's registered office is in LONDON. You can find them at 28 Dumbarton Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRIVET PROPERTY LIMITED
Company Number:06236180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:28 Dumbarton Road, London, SW2 5LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Dumbarton Road, London, SW2 5LU

Director17 April 2015Active
28, Dumbarton Road, London, SW2 5LU

Director17 April 2015Active
85, Oxley Road, Hawthorn, Australia,

Director03 May 2007Active
85, Oxley Road, Hawthorn, Australia,

Director03 May 2007Active
30/400, Victoria Parade, East Melbourne, Australia, 3002

Secretary03 May 2007Active
28, Dumbarton Road, London, United Kingdom, SW2 5LU

Secretary23 April 2012Active
28, Dumbarton Road, London, United Kingdom, SW2 5LU

Secretary12 March 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 May 2007Active
28, Dumbarton Road, London, United Kingdom, SW2 5LU

Director23 April 2012Active
28, Dumbarton Road, London, United Kingdom, SW2 5LU

Director23 April 2012Active
28 Dumbarton Road, London, SW2 5LU

Director03 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 May 2007Active

People with Significant Control

Mr Ross James Cameron
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:Australian
Address:28, Dumbarton Road, London, SW2 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kimberley Chantelle Mackay
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:Australian
Address:28, Dumbarton Road, London, SW2 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rebecca Marion Ann Cameron
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:28, Dumbarton Road, London, SW2 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan John Mackay
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:28, Dumbarton Road, London, SW2 5LU
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-24Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-07Accounts

Accounts with accounts type dormant.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-20Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Officers

Appoint person director company with name date.

Download
2015-05-05Officers

Appoint person director company with name date.

Download
2015-05-05Officers

Change person director company with change date.

Download
2015-05-05Officers

Change person director company with change date.

Download
2015-04-13Officers

Termination secretary company with name termination date.

Download
2015-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.