UKBizDB.co.uk

SUJO PROPERTIES LIMITED

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

This company is commonly known as Sujo Properties Limited. The company was founded 61 years ago and was given the registration number 00724931. The firm's registered office is in LONDON. You can find them at 30 City Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUJO PROPERTIES LIMITED
Company Number:00724931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 City Road, London, United Kingdom, EC1Y 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Gallery Court, 28 Arcadia Ave, London, United Kingdom, N3 2FG

Secretary-Active
1 Gallery Court, 28 Arcadia Ave, London, United Kingdom, N3 2FG

Director22 December 2023Active
1 Gallery Court, 28 Arcadia Ave, London, United Kingdom, N3 2FG

Director22 March 2013Active
1 Gallery Court, 28 Arcadia Ave, London, United Kingdom, N3 2FG

Director-Active
1 Gallery Court, 28 Arcadia Ave, London, United Kingdom, N3 2FG

Director-Active
Flat 2 Temple Heath Lodge, 33 Templewood Avenue, London, NW3 7UY

Director16 December 1997Active
1 Gallery Court, 28 Arcadia Ave, London, United Kingdom, N3 2FG

Director01 September 2013Active

People with Significant Control

Mr Jeffrey Howard Zamet
Notified on:07 April 2017
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:1 Gallery Court, 28 Arcadia Ave, London, United Kingdom, N3 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susanne Zamet
Notified on:18 August 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:1 Gallery Court, 28 Arcadia Ave, London, United Kingdom, N3 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Address

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

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Officers

Change person secretary company with change date.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.