UKBizDB.co.uk

SECURE PROPERTIES LIMITED

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

This company is commonly known as Secure Properties Limited. The company was founded 17 years ago and was given the registration number 05973130. The firm's registered office is in NORTHWOOD. You can find them at 98a Highland Road, , Northwood, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SECURE PROPERTIES LIMITED
Company Number:05973130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:98a Highland Road, Northwood, Middlesex, United Kingdom, HA6 1JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
188 Great North Way, Hendon, London, United Kingdom, NW4 1DY

Director01 November 2017Active
188 Great North Way, Hendon, London, United Kingdom, NW4 1DY

Director01 November 2017Active
Trident Court 14, Queens Parade, Queens Road, London, NW4 3NS

Secretary15 March 2010Active
88 Crawford Street, London, W1H 2EJ

Secretary29 June 2007Active
98a, Highland Road, Northwood, United Kingdom, HA6 1JU

Secretary21 March 2012Active
13 Station Road, Finchley, London, N3 2SB

Corporate Secretary20 October 2006Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary20 October 2006Active
208 Willesden Lane, London, NW6 7PR

Director27 October 2006Active
2nd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director30 June 2022Active
10 Hubbard Court, Valley Hill, Loughton, England, IG10 3BH

Director01 December 2021Active
188, Great North Way Road, Hendon, London, NW4 1DY

Director15 March 2010Active
49 Cranbourne Gardens, London, NW11 0HU

Director20 October 2006Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director20 October 2006Active

People with Significant Control

Mr Samuel Gabay
Notified on:30 June 2022
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:2nd Floor, Ster, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Menashe Hai
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:Israeli
Country of residence:United Kingdom
Address:188 Great North Way, Hendon, London, United Kingdom, NW4 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Levy Hai Sigalit
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:Israeli
Country of residence:England
Address:2nd Floor, Sterling House, Loughton, England, IG10 3TS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Address

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

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-10-25Address

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

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Address

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

Download
2020-10-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-27Officers

Termination director company with name termination date.

Download
2019-07-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.