UKBizDB.co.uk

THEODOROU PROPERTY INVESTMENTS LTD

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

This company is commonly known as Theodorou Property Investments Ltd. The company was founded 18 years ago and was given the registration number 05740920. The firm's registered office is in . You can find them at 190 Billet Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THEODOROU PROPERTY INVESTMENTS LTD
Company Number:05740920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
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:190 Billet Road, London, E17 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hainault Buildings, High Road Leyton, London, England, E10 6RT

Secretary15 March 2006Active
28 Roundaway Road, Ilford, IG5 0NP

Director15 March 2006Active
14 Monkswood Gardens, Ilford, IG5 0DG

Director15 March 2006Active
3, Hainault Buildings, High Road Leyton, London, England, E10 6RT

Director15 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 March 2006Active
6 Beaminster Gardens, Ilford, IG6 2BN

Director15 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 March 2006Active

People with Significant Control

Mrs Anna Elia
Notified on:13 March 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:28, Roundaway Road, Ilford, England, IG5 0NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marina Sanghera
Notified on:13 March 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:14, Monkswood Gardens, Ilford, England, IG5 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Frosula Theodorou
Notified on:13 March 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:3, Hainault Buildings, High Road Leyton, London, England, E10 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-21Address

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

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Officers

Change person secretary company with change date.

Download
2016-03-15Capital

Capital allotment shares.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.