UKBizDB.co.uk

SUDBURY PROPERTY HEIGHTS LIMITED

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

This company is commonly known as Sudbury Property Heights Limited. The company was founded 4 years ago and was given the registration number 12325329. The firm's registered office is in LONDON. You can find them at Stirling House 9 Burroughs Gardens, Hendon, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUDBURY PROPERTY HEIGHTS LIMITED
Company Number:12325329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2019
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stirling House 9 Burroughs Gardens, Hendon, London, England, NW4 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stirling House, 9 Burroughs Gardens, Hendon, London, England, NW4 4AU

Director08 September 2020Active
20, Victor Grove, Wembley, United Kingdom, HA0 4JJ

Director20 November 2019Active
20, Victor Grove, Wembley, United Kingdom, HA0 4JJ

Director20 November 2019Active
20, Victor Grove, Wembley, United Kingdom, HA0 4JJ

Director20 November 2019Active

People with Significant Control

Mr Yatin Savalia
Notified on:08 September 2020
Status:Active
Date of birth:September 1973
Nationality:Indian
Country of residence:England
Address:Stirling House, 9 Burroughs Gardens, London, England, NW4 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Carsan Ramgi
Notified on:20 November 2019
Status:Active
Date of birth:March 1969
Nationality:Portuguese
Country of residence:United Kingdom
Address:20, Victor Grove, Wembley, United Kingdom, HA0 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Ramgi
Notified on:20 November 2019
Status:Active
Date of birth:June 1998
Nationality:Portuguese
Country of residence:United Kingdom
Address:20, Victor Grove, Wembley, United Kingdom, HA0 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Premilaben Ramgi
Notified on:20 November 2019
Status:Active
Date of birth:November 1977
Nationality:Indian
Country of residence:United Kingdom
Address:20, Victor Grove, Wembley, United Kingdom, HA0 4JJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-11-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Address

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

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.