This company is commonly known as Property Funding Hub Limited. The company was founded 5 years ago and was given the registration number 11542169. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROPERTY FUNDING HUB LIMITED |
---|---|---|
Company Number | : | 11542169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2018 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Long Acre, London, England, WC2E 9LG | Director | 01 September 2020 | Active |
39, Long Acre, London, England, WC2E 9LG | Director | 15 April 2021 | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU | Director | 29 August 2018 | Active |
Mr Ian James Humphreys | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Long Acre, London, England, WC2E 9LG |
Nature of control | : |
|
Mr Barry David Lewis | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Tretawn Gardens, London, England, NW7 4NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Capital | Capital allotment shares. | Download |
2023-08-14 | Capital | Capital allotment shares. | Download |
2023-06-21 | Accounts | Change account reference date company current extended. | Download |
2023-03-28 | Capital | Capital allotment shares. | Download |
2023-03-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-08 | Capital | Capital allotment shares. | Download |
2023-03-08 | Capital | Capital allotment shares. | Download |
2023-03-01 | Confirmation statement | Confirmation statement. | Download |
2023-02-20 | Capital | Capital allotment shares. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Capital | Capital allotment shares. | Download |
2022-08-31 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-08-25 | Capital | Capital allotment shares. | Download |
2022-08-24 | Capital | Capital allotment shares. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Capital | Second filing capital allotment shares. | Download |
2021-12-14 | Capital | Capital allotment shares. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.