UKBizDB.co.uk

SECURE PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Secure Property Developments Limited. The company was founded 12 years ago and was given the registration number 07696424. The firm's registered office is in LIVERPOOL. You can find them at Unit 6 Tiber Enterprises, Lodge Lane, Liverpool, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SECURE PROPERTY DEVELOPMENTS LIMITED
Company Number:07696424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2011
End of financial year:31 March 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
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 6 Tiber Enterprises, Lodge Lane, Liverpool, England, L8 0TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director19 November 2014Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director07 July 2011Active

People with Significant Control

Mr Vivake Kumar Mehra
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Navneet Kumar Aggrawal
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2023-12-25Accounts

Change account reference date company previous shortened.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Address

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

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Accounts

Change account reference date company previous shortened.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-03-27Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.