UKBizDB.co.uk

RESPECT PROPERTIES LIMITED

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

This company is commonly known as Respect Properties Limited. The company was founded 22 years ago and was given the registration number 04263885. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:RESPECT PROPERTIES LIMITED
Company Number:04263885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Secretary26 May 2021Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director28 April 2021Active
14 Overlea Road, London, E5 9BG

Secretary28 September 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary02 August 2001Active
9, Colberg Place, London, United Kingdom, N16 5RA

Director26 May 2021Active
14, Overlea Road, London, United Kingdom, E5 9BG

Director12 May 2022Active
14, Overlea Road, London, E5 9BG

Director28 September 2001Active
14 Overlea Road, London, E5 9BG

Director28 September 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director02 August 2001Active

People with Significant Control

Mrs Bracha Sternlicht
Notified on:01 May 2023
Status:Active
Date of birth:February 1985
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gershon Sternlicht
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:9, Colberg Place, London, United Kingdom, N16 5RA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Officers

Change person secretary company with change date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Officers

Appoint person secretary company with name date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.