UKBizDB.co.uk

PROPERTY BASE INVESTMENT LIMITED

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

This company is commonly known as Property Base Investment Limited. The company was founded 14 years ago and was given the registration number 06926411. The firm's registered office is in LEICESTER. You can find them at 5 Wellington Street, , Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROPERTY BASE INVESTMENT LIMITED
Company Number:06926411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2009
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Wellington Street, Leicester, England, LE1 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Wellington Street, Leicester, England, LE1 6HH

Director04 June 2020Active
5, Wellington Street, Leicester, England, LE1 6HH

Director06 June 2009Active
5, Wellington Street, Leicester, England, LE1 6HH

Director02 October 2019Active
5, Wellington Street, Leicester, England, LE1 6HH

Director31 August 2019Active

People with Significant Control

Mr Krzysztof Moczynski
Notified on:31 August 2019
Status:Active
Date of birth:December 1979
Nationality:Polish
Country of residence:England
Address:5, Wellington Street, Leicester, England, LE1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Navneet Kumar Aggarwal
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:5, Wellington Street, Leicester, England, LE1 6HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Shilpa Aggarwal
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:5, Wellington Street, Leicester, England, LE1 6HH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Change account reference date company previous shortened.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-04-06Accounts

Change account reference date company current shortened.

Download
2020-01-07Accounts

Change account reference date company previous shortened.

Download
2019-12-18Accounts

Change account reference date company previous extended.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-23Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.