UKBizDB.co.uk

XQUISITE PROPERTIES LIMITED

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

This company is commonly known as Xquisite Properties Limited. The company was founded 3 years ago and was given the registration number 13005623. The firm's registered office is in CROWTHORNE. You can find them at 57 Stirling Close, , Crowthorne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:XQUISITE PROPERTIES LIMITED
Company Number:13005623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:57 Stirling Close, Crowthorne, England, RG45 6JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Thomas Cribb Mews, London, England, E6 5PD

Director15 January 2022Active
Flat 1a, Barrie House, London, United Kingdom, W2 3QJ

Director09 November 2020Active
5, Thomas Cribb Mews, London, England, E6 5PD

Director09 November 2020Active
61, Hamilton Road, High Wycombe, England, HP13 5BH

Director09 November 2020Active

People with Significant Control

Mr Afzan Riaz
Notified on:07 February 2023
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:5, Thomas Cribb Mews, London, England, E6 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Usman Khan
Notified on:09 November 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:5, Thomas Cribb Mews, London, England, E6 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sheryar Khan
Notified on:09 November 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 1a, Barrie House, London, United Kingdom, W2 3QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aamir Manzoor
Notified on:09 November 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:61, Hamilton Road, High Wycombe, England, HP13 5BH
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 (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
2024-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Address

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

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Officers

Appoint person director company with name date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.