UKBizDB.co.uk

PROPERTY STRUCTURING LIMITED

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

This company is commonly known as Property Structuring Limited. The company was founded 13 years ago and was given the registration number 07332010. The firm's registered office is in LONDON. You can find them at 4th Floor, 78 St. John Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PROPERTY STRUCTURING LIMITED
Company Number:07332010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4th Floor, 78 St. John Street, London, England, EC1M 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, City Road, London, England, EC1V 2NX

Director26 February 2016Active
Kemp House, City Road, London, England, EC1V 2NX

Director24 November 2015Active
19, Canberra Road, Bexleyheath, England Uk, DA7 5SQ

Director01 July 2011Active
Minshull House, 67 Wellington Road North, Stockport, U.K., SK4 2LP

Director02 August 2010Active
329, Ley Street, Ilford, United Kingdom, IG1 4AA

Director06 December 2013Active
329, Ley Street, Ilford, United Kingdom, IG1 4AA

Corporate Director29 March 2012Active

People with Significant Control

Mr Shane Praful Hindocha
Notified on:14 November 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Aditi Jaitly
Notified on:14 November 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Address

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

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Address

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

Download
2017-04-12Address

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

Download
2017-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Address

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

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.