RESINVEST PROPERTY LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Resinvest Property Limited. The company was founded 8 years ago and was given the registration number 10622937. The firm's registered office is in LONDON. You can find them at 115 Coventry Road, Studio G10, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Company Information
| Name | : | RESINVEST PROPERTY LIMITED |
|---|
| Company Number | : | 10622937 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 16 February 2017 |
|---|
| End of financial year | : | 28 February 2022 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 64999 - Financial intermediation not elsewhere classified
- 68310 - Real estate agencies
|
|---|
Office Address & Contact
| Registered Address | : | 115 Coventry Road, Studio G10, London, England, E2 6GG |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Salisbury House, 29 Finsbury Circus, Fc.398-9, C/O Api Global Uk Limited, London, England, EC2M 5QQ | Director | 16 February 2017 | Active |
| Pillbox Studio 504, 115, Coventry Road, London, England, E2 6GG | Director | 16 February 2017 | Active |
| Pillbox Studio 504, 115, Coventry Road, London, England, E2 6GG | Director | 16 February 2017 | Active |
People with Significant Control
| Michael Timonthy Leighton |
| Notified on | : | 20 October 2017 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | 8, Southernhay, Loughton, England, IG10 4EN |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Daniel Charles Gupta |
| Notified on | : | 17 May 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1983 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Pillbox Studio 504, 115, Coventry Road, London, England, E2 6GG |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
| Mr Alistair David Thomas |
| Notified on | : | 17 May 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1985 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Pillbox Studio 504, 115, Coventry Road, London, England, E2 6GG |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
| Mr Michael Timothy Leighton |
| Notified on | : | 17 May 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1981 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Salisbury House, 29 Finsbury Circus, Fc.398-9, London, England, EC2M 5QQ |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
| Anafin Capital Holdings Limited |
| Notified on | : | 16 February 2017 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Penrose House, 67, Hightown Road, Banbury, United Kingdom, OX16 9BE |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)