UKBizDB.co.uk

STUDIO 49 PROPERTIES LTD

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

This company is commonly known as Studio 49 Properties Ltd. The company was founded 20 years ago and was given the registration number 05075636. The firm's registered office is in NORTHUMBERLAND ROAD PORTSMOUTH. You can find them at Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STUDIO 49 PROPERTIES LTD
Company Number:05075636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2004
End of financial year:31 March 2023
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:Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, Hampshire, PO5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Dowding Way, Leavesden, Watford, England, WD25 7GA

Secretary17 May 2004Active
49 Dowding Way, Leavesden, Watford, United Kingdom, WD25 7GA

Director08 January 2018Active
49, Dowding Way, Leavesden, Watford, England, WD25 7GA

Director17 May 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary16 March 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director16 March 2004Active
87 Broadpark Road, Livermead, Torquay, TQ2 6UU

Director17 May 2004Active

People with Significant Control

Mr Brian John Hinshelwood
Notified on:08 January 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:49 Dowding Way, Leavesden, Watford, United Kingdom, WD25 7GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Eileen Hinshelwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:49 Dowding Way, Leavesden, Watford, United Kingdom, WD25 7GA
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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Resolution

Resolution.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type dormant.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type dormant.

Download
2015-04-14Annual return

Annual return company with made up date.

Download
2014-11-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.