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..
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 | : |
|
Registered Address | : | 5 Dancastle Court, Arcadia Avenue, London, England, N3 2JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 High View Gardens, Finchley, London, N3 3EX | Director | 06 May 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 24 March 1997 | Active |
18 St James Close, Whetstone, London, N20 0NS | Secretary | 20 November 2007 | Active |
7 Barnes Court, Station Road, New Barnet, EN5 1QY | Secretary | 01 March 1999 | Active |
Leathergreen, 39 Carrwood, Hale Barns, Altrincham, WA15 0EN | Secretary | 06 May 1997 | Active |
Britannia House, 960 High Road, London, N12 9RY | Secretary | 02 April 2008 | Active |
8 Alpine Walk, The Common, Stanmore, HA7 3HU | Secretary | 01 November 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 24 March 1997 | Active |
Leathergreen, 39 Carrwood, Hale Barns, Altrincham, WA15 0EN | Director | 06 May 1997 | Active |
18 Old Hall Road, Broughton Park, Manchester, M7 0JH | Director | 06 May 1997 | Active |
18 Old Hall Road, Broughton Park, Manchester, M7 0JH | Director | 06 May 1997 | Active |
18 Old Hall Road, Broughton Park, Manchester, M7 0JH | Director | 06 May 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 24 March 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.