UKBizDB.co.uk

PROPERTY LEASES FTS LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Unit 8, Holles House, Overton Road, London, England, SW9 7AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit , Holles House, Overton Road, London, England, SW9 7AP

Director31 May 2018Active
Unit 8, Holles House, Overton Road, London, England, SW9 7AP

Director04 August 2017Active
Unit 4, Holles House, Overton Road, London, England, SW9 7AP

Director08 March 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Resolution

Resolution.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Address

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

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.