UKBizDB.co.uk

SOUTHEND PROPERTY DEVELOPMENTS LTD

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

This company is commonly known as Southend Property Developments Ltd. The company was founded 6 years ago and was given the registration number 11079314. The firm's registered office is in ISLEWORTH. You can find them at 1 Langley Road, , Isleworth, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTHEND PROPERTY DEVELOPMENTS LTD
Company Number:11079314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Langley Road, Isleworth, England, TW7 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Langley Road, Isleworth, England, TW7 5AH

Director14 January 2020Active
Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7HZ

Director23 November 2017Active
C/O Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HZ

Director24 July 2018Active
C/O Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7HZ

Director23 November 2017Active
C/O Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HZ

Director01 November 2018Active

People with Significant Control

Mrs Rola Harb
Notified on:14 January 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:1, Langley Road, Isleworth, England, TW7 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Tina Chopra
Notified on:01 November 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:C/O Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arjun Sunil Chopra
Notified on:23 November 2017
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:United Kingdom
Address:Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ansar Ali
Notified on:23 November 2017
Status:Active
Date of birth:July 1976
Nationality:English
Country of residence:United Kingdom
Address:Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7HZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.