UKBizDB.co.uk

TULIP PROPERTIES ESTATE & CO LTD

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf ,, London, England, E14 9TW

Director10 September 2020Active
255, Eastern Avenue, Ilford, United Kingdom, IG4 5AT

Director15 August 2016Active
35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF

Director15 August 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Address

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

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Incorporation

Memorandum articles.

Download
2022-07-13Resolution

Resolution.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.