UKBizDB.co.uk

PROPERTY EQUITY INVESTMENTS LIMITED

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

This company is commonly known as Property Equity Investments Limited. The company was founded 27 years ago and was given the registration number 03338458. The firm's registered office is in LONDON. You can find them at 5 Dancastle Court, Arcadia Avenue, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROPERTY EQUITY INVESTMENTS LIMITED
Company Number:03338458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 High View Gardens, Finchley, London, N3 3EX

Director06 May 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary24 March 1997Active
18 St James Close, Whetstone, London, N20 0NS

Secretary20 November 2007Active
7 Barnes Court, Station Road, New Barnet, EN5 1QY

Secretary01 March 1999Active
Leathergreen, 39 Carrwood, Hale Barns, Altrincham, WA15 0EN

Secretary06 May 1997Active
Britannia House, 960 High Road, London, N12 9RY

Secretary02 April 2008Active
8 Alpine Walk, The Common, Stanmore, HA7 3HU

Secretary01 November 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director24 March 1997Active
Leathergreen, 39 Carrwood, Hale Barns, Altrincham, WA15 0EN

Director06 May 1997Active
18 Old Hall Road, Broughton Park, Manchester, M7 0JH

Director06 May 1997Active
18 Old Hall Road, Broughton Park, Manchester, M7 0JH

Director06 May 1997Active
18 Old Hall Road, Broughton Park, Manchester, M7 0JH

Director06 May 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director24 March 1997Active

People with Significant Control

Mr David Gradel
Notified on:20 April 2018
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Voting rights 75 to 100 percent
Property Equity Investments (Holdings) Limited
Notified on:30 April 2016
Status:Active
Country of residence:Channel Islands
Address:37 Esplanade, 37 Esplanade, Jersey, Channel Islands, JE1 2TR
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 (6 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Address

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

Download
2017-10-03Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.