UKBizDB.co.uk

PROPERTY EMPIRE LTD

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

This company is commonly known as Property Empire Ltd. The company was founded 25 years ago and was given the registration number 03614480. The firm's registered office is in LONDON. You can find them at Magic House 5-11, Green Lanes, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROPERTY EMPIRE LTD
Company Number:03614480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Magic House 5-11, Green Lanes, London, England, N13 4TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magic House 5-11, Green Lanes, London, England, N13 4TN

Director22 May 2017Active
2the Larches, Palmers Green, London, N13 5AY

Secretary17 August 1998Active
28 Warren Close, Hatfield, AL10 0AL

Secretary31 July 2000Active
28 Morgan Gardens, Aldenham, WD25 8BF

Secretary23 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 August 1998Active
2, Avlona Street, Kiti, Larnaca, Cyprus,

Director12 March 2007Active
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

Director23 February 2001Active
2 The Larches, London, N13 5AY

Director01 March 1999Active
17 Stonelea Road, Hemel Hempstead, HP3 9JY

Director17 August 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 August 1998Active

People with Significant Control

Hartsfield Investments Uk Limited
Notified on:23 November 2020
Status:Active
Country of residence:England
Address:Magic House, 5-11 Green Lanes, London, England, N13 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christofis Michael
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:Cypriot
Country of residence:England
Address:6th Floor, 2 London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Accounts

Accounts with accounts type small.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download
2019-05-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.