UKBizDB.co.uk

VARIOLINE PROPERTIES (UK) LIMITED

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

This company is commonly known as Varioline Properties (uk) Limited. The company was founded 19 years ago and was given the registration number 05479390. 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:VARIOLINE PROPERTIES (UK) LIMITED
Company Number:05479390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2005
End of financial year:30 April 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
66 Levett Gardens, Ilford, IG3 9BU

Secretary13 June 2005Active
66 Levett Gardens, Ilford, IG3 9BU

Director13 June 2005Active
C/O Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, England, E4 6ST

Director03 June 2021Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary13 June 2005Active
190 Billet Road, London, E17 5DX

Director11 May 2015Active
190, Billet Road, London, England, E17 5DX

Director28 July 2020Active
39 Brancaster Road, Newbury Park, Ilford, IG2 7EP

Director13 June 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director13 June 2005Active

People with Significant Control

Mr Arif Zahoor Sheikh
Notified on:21 February 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:190, Billet Road, London, England, E17 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Hassan Iqbal
Notified on:21 February 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:190, Billet Road, London, England, E17 5DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
Mr Raza Shah
Notified on:01 November 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:190, Billet Road, London, England, E17 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Amir Arif Sheikh
Notified on:15 January 2017
Status:Active
Date of birth:December 1992
Nationality:British
Address:190 Billet Road, E17 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samina Iqbal
Notified on:15 January 2017
Status:Active
Date of birth:August 1972
Nationality:Pakistani
Address:190 Billet Road, E17 5DX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Address

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

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.