Warning: file_put_contents(c/4e0ea3954b7373d140c46a6af36ff55b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d1da8d494e512d320e7d2a2459853a19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Property 62 Group Limited, OL11 5NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROPERTY 62 GROUP LIMITED

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

This company is commonly known as Property 62 Group Limited. The company was founded 5 years ago and was given the registration number 11957012. The firm's registered office is in ROCHDALE. You can find them at 2 Coal Bank Fold, , Rochdale, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROPERTY 62 GROUP LIMITED
Company Number:11957012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Coal Bank Fold, Rochdale, England, OL11 5NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Broadway, Codsall, Wolverhampton, England, WV8 2EL

Director23 April 2019Active
19, Broadway, Codsall, Wolverhampton, England, WV8 2EL

Director23 April 2019Active

People with Significant Control

Nb Capital Investments Limited
Notified on:24 March 2021
Status:Active
Country of residence:England
Address:2, Coal Bank Fold, Rochdale, England, OL11 5NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jpp Capital Investments Limited
Notified on:24 March 2021
Status:Active
Country of residence:England
Address:19, Broadway, Wolverhampton, England, WV8 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jon Paul Palombo
Notified on:23 April 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:2, Coal Bank Fold, Rochdale, England, OL11 5NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nick Brierley
Notified on:23 April 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:2, Coal Bank Fold, Rochdale, England, OL11 5NQ
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 (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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-07Address

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

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.