UKBizDB.co.uk

PROFILE PROPERTIES LIMITED

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

This company is commonly known as Profile Properties Limited. The company was founded 41 years ago and was given the registration number 01661142. The firm's registered office is in SURREY. You can find them at 16 Hamm Moor Lane, Addlestone, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROFILE PROPERTIES LIMITED
Company Number:01661142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1982
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Hamm Moor Lane, Addlestone, Surrey, KT15 2SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director12 June 2021Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Secretary-Active
Springfield Jacobs Well Road, Guildford, GU4 7PA

Director-Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director-Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director31 May 1995Active

People with Significant Control

Mrs Jennifer Julia Edith Kirkbride
Notified on:11 June 2021
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:United Kingdom
Address:Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Kirkbride
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:United Kingdom
Address:Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Gavin James Kirkbride
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-03-22Mortgage

Mortgage miscellaneous.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.