Generic Properties Limited

General information

Name:

Generic Properties Ltd

Office Address:

42 Park Road N8 8TD London

Number: 03130797

Incorporation date: 1995-11-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in London under the ID 03130797. This company was set up in 1995. The headquarters of this company is situated at 42 Park Road . The postal code for this address is N8 8TD. The enterprise's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-09-30 is the last time the accounts were reported.

Evie D. is the firm's solitary managing director, that was arranged to perform management duties in 2015. Since 2003-11-20 Costas E., had fulfilled assigned duties for this firm up to the moment of the resignation in December 2004. What is more another director, namely George G. gave up the position in July 2015. To find professional help with legal documentation, this specific firm has been using the skills of Maria M. as a secretary since September 2015.

Financial data based on annual reports

Company staff

Maria M.

Role: Secretary

Appointed: 16 September 2015

Latest update: 29 March 2024

Evie D.

Role: Director

Appointed: 22 July 2015

Latest update: 29 March 2024

People with significant control

The companies with significant control over this firm include: Generic Holdings Ltd has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Kings Avenue, N21 3NA and was registered as a PSC under the reg no 09567394.

Generic Holdings Ltd
Address: 1 Kings Avenue, London, N21 3NA, England
Legal authority Companies Acts 2006
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 09567394
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 March 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 July 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts 6 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 6 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 30th September 2016 (AA)
filed on: 31st, January 2017
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

Southgate

HQ address,
2014

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

Southgate

Accountant/Auditor,
2014 - 2013

Name:

Freemans Partnership Llp

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Closest Companies - by postcode