UKBizDB.co.uk

PROPERTY INVESTMENT PORTFOLIO SERVICES LIMITED

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

This company is commonly known as Property Investment Portfolio Services Limited. The company was founded 25 years ago and was given the registration number 03613027. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PROPERTY INVESTMENT PORTFOLIO SERVICES LIMITED
Company Number:03613027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director24 August 2009Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director24 July 2006Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
82 Albert Hall Mansions, London, SW7 2AG

Secretary27 August 1998Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary29 September 2007Active
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary01 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 1998Active
9 Gables Avenue, Borehamwood, WD6 4SP

Director05 August 1998Active
Molteno House, 302 Regents Park Road, London, United Kingdom, N3 2JX

Director24 July 2006Active
82 Albert Hall Mansions, London, SW7 2AG

Director27 August 1998Active
35 Ingram Avenue, London, NW11 6TG

Director21 August 1998Active
28a Ickwell Road, Northill, SG18 9AB

Director24 July 2006Active
Little Manor Hartsbourne Road, Bushey Heath, WD2 1JJ

Director05 August 1998Active
88 Kingsley Way, London, N2 0EN

Director27 August 1998Active
35, Park Lane, London, W1K 1RB

Director18 November 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 August 1998Active

People with Significant Control

Solitaire Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley House, Regents Park Road, London, England, N3 2JX
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
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-04-02Address

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

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-11-06Address

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

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption full.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.