This company is commonly known as Tulip Properties Estate & Co Ltd. The company was founded 7 years ago and was given the registration number 10330052. The firm's registered office is in ILFORD. You can find them at 35 Gabrielle House, 332-336 Perth Road, Ilford, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | TULIP PROPERTIES ESTATE & CO LTD |
---|---|---|
Company Number | : | 10330052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2016 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf ,, London, England, E14 9TW | Director | 10 September 2020 | Active |
255, Eastern Avenue, Ilford, United Kingdom, IG4 5AT | Director | 15 August 2016 | Active |
35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF | Director | 15 August 2016 | Active |
Mrs Nikkita Kewal Mahajan | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf ,, London, England, E14 9TW |
Nature of control | : |
|
Mr Siddharth Mahajan | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF |
Nature of control | : |
|
Mr Suresh Babu Konduru | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 255, Eastern Avenue, Ilford, United Kingdom, IG4 5AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Incorporation | Memorandum articles. | Download |
2022-07-13 | Resolution | Resolution. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.