UKBizDB.co.uk

PUNR PROPERTY LIMITED

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

This company is commonly known as Punr Property Limited. The company was founded 7 years ago and was given the registration number 10684048. The firm's registered office is in SOUTHAMPTON. You can find them at 71 Moresby Tower Admirals Quay, Ocean Way, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PUNR PROPERTY LIMITED
Company Number:10684048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 Moresby Tower Admirals Quay, Ocean Way, Southampton, Hampshire, England, SO14 3LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Moresby Tower, Admirals Quay, Ocean Way, Southampton, England, SO14 3LG

Director16 October 2017Active
N12

Director13 December 2017Active
72-94 Millbank Street, Northam, Southampton, England, SO14 5QN

Director20 July 2017Active
Flat 1, 72 - 94 Millbank Street, Southampton, United Kingdom, SO14 5QN

Director22 March 2017Active

People with Significant Control

Dr Ramin Nilforooshan
Notified on:14 August 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:72-94 Millbank Street, Northam, Southampton, England, SO14 5QN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul John Underwood
Notified on:22 March 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 72 - 94 Millbank Street, Southampton, United Kingdom, SO14 5QN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Navid Rezaei
Notified on:22 March 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:71 Moresby Tower, Admirals Quay, Southampton, England, SO14 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Address

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

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Address

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

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.