This company is commonly known as Slaters Property Investments Limited. The company was founded 25 years ago and was given the registration number 03771580. The firm's registered office is in ROYSTON. You can find them at Upton House, Baldock Street, Royston, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SLATERS PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03771580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upton House, Baldock Street, Royston, Hertfordshire, SG8 5AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Collingwood Court, Royston, England, SG8 7BY | Secretary | 17 May 1999 | Active |
Upton House, Baldock Street, Royston, SG8 5AY | Director | 27 June 2023 | Active |
Upton House, Baldock Street, Royston, SG8 5AY | Director | 27 June 2023 | Active |
Upton House, Baldock Street, Royston, SG8 5AY | Director | 17 May 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 May 1999 | Active |
Upton House, Baldock Street, Royston, SG8 5AY | Director | 08 December 2020 | Active |
Upton House, Baldock Street, Royston, SG8 5AY | Director | 08 December 2020 | Active |
Kipling House, Old Wimpole Road, Arrington, Nr. Royston, SG8 0BX | Director | 17 May 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 May 1999 | Active |
Mrs Penelope June Lunniss Findlay | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | Upton House, Baldock Street, Royston, SG8 5AY |
Nature of control | : |
|
Mr Stuart George Findlay | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upton House, Baldock Street, Royston, England, SG8 5AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-06-08 | Officers | Change person secretary company with change date. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.