This company is commonly known as Property Leases Fts Limited. The company was founded 11 years ago and was given the registration number 08436071. The firm's registered office is in LONDON. You can find them at Unit 8, Holles House, Overton Road, London, . This company's SIC code is 55900 - Other accommodation.
Name | : | PROPERTY LEASES FTS LIMITED |
---|---|---|
Company Number | : | 08436071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Holles House, Overton Road, London, England, SW9 7AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit , Holles House, Overton Road, London, England, SW9 7AP | Director | 31 May 2018 | Active |
Unit 8, Holles House, Overton Road, London, England, SW9 7AP | Director | 04 August 2017 | Active |
Unit 4, Holles House, Overton Road, London, England, SW9 7AP | Director | 08 March 2013 | Active |
Mr Guillermo Santamaria Martinez | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Unit 8, Holles House, Overton Road, London, England, SW9 7AP |
Nature of control | : |
|
Mr Norberto Daniel Dominguez Ramirez | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Unit 8, Holles House, Overton Road, London, England, SW9 7AP |
Nature of control | : |
|
Mr. William Pineda Guevara | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Unit 4, Holles House, London, SW9 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-25 | Resolution | Resolution. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Address | Change registered office address company with date old address new address. | Download |
2017-08-04 | Officers | Appoint person director company with name date. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.