UKBizDB.co.uk

PROPERTY INVESTORS GUILD (ROMFORD) LIMITED

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

This company is commonly known as Property Investors Guild (romford) Limited. The company was founded 13 years ago and was given the registration number 07486655. The firm's registered office is in ROMFORD. You can find them at 18 Eastern Road, , Romford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PROPERTY INVESTORS GUILD (ROMFORD) LIMITED
Company Number:07486655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:18 Eastern Road, Romford, Essex, England, RM1 3PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG

Secretary01 September 2011Active
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG

Director01 October 2019Active
26, North Street, Romford, United Kingdom, RM1 1BH

Secretary10 January 2011Active
20, Brittain Road, Dagenham, United Kingdom, RM8 3DB

Corporate Secretary06 May 2011Active
20, Brittain Road, Dagenham, United Kingdom, RM8 3DB

Corporate Secretary06 May 2011Active
26, Heath Drive, Romford, England, RM2 5QJ

Director15 April 2013Active
18, Eastern Road, Romford, England, RM1 3PJ

Director26 March 2018Active
26, North Street, Romford, United Kingdom, RM1 1BH

Director01 September 2011Active
26, North Street, Romford, United Kingdom, RM1 1BH

Director10 January 2011Active
26, North Street, Romford, RM1 1BH

Director25 April 2014Active
26, North Street, Romford, United Kingdom, RM1 1BH

Director04 March 2013Active
26, North Street, Romford, United Kingdom, RM1 1BH

Director10 January 2011Active

People with Significant Control

Ms Nadia Girardot
Notified on:26 March 2018
Status:Active
Date of birth:June 1982
Nationality:British
Address:The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Savvas Christodoulou
Notified on:01 November 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-14Address

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

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Address

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

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-08Officers

Termination director company with name termination date.

Download
2018-04-08Officers

Appoint person director company with name date.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.