01 Property Investment Ltd

General information

Name:

01 Property Investment Limited

Office Address:

The Courtyard House Horsham Road RH13 8BX Cowfold

Number: 06291865

Incorporation date: 2007-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

01 Property Investment Ltd,registered as Private Limited Company, that is registered in The Courtyard House, Horsham Road, Cowfold. The company's post code is RH13 8BX. The company has been registered on 2007-06-25. The business Companies House Reg No. is 06291865. Launched as 01 Property, the company used the name until 2011-07-26, at which point it was replaced by 01 Property Investment Ltd. The enterprise's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. The business latest accounts describe the period up to 2022-06-30 and the most recent annual confirmation statement was released on 2023-06-29.

Mark L. is the enterprise's solitary director, who was appointed in 2007. The company had been directed by Alexander L. until 4 years ago. Furthermore a different director, including Ronnette L. gave up the position in February 2018. In order to help the directors in their tasks, this specific company has been using the skills of Mark L. as a secretary for the last seventeen years.

  • Previous company's names
  • 01 Property Investment Ltd 2011-07-26
  • 01 Property Ltd 2007-06-25

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 25 June 2007

Latest update: 11 March 2024

Mark L.

Role: Secretary

Appointed: 25 June 2007

Latest update: 11 March 2024

People with significant control

The companies with significant control over this firm include: 01 Property Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cowfold at Horsham Road, Devonshire Place, RH13 8BX, Hampshire and was registered as a PSC under the reg no 02586908.

01 Property Group Ltd
Address: The Courtyard House Horsham Road, Devonshire Place, Cowfold, Hampshire, RH13 8BX, United Kingdom
Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 02586908
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 January 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 17 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 30th June 2022 (TM01)
filed on: 27th, February 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Old Factory 30-31 Devonshire Place

Post code:

BN2 1QB

City / Town:

Brighton

HQ address,
2014

Address:

The Old Factory 30-31 Devonshire Place

Post code:

BN2 1QB

City / Town:

Brighton

HQ address,
2015

Address:

The Old Factory 30-31 Devonshire Place

Post code:

BN2 1QB

City / Town:

Brighton

HQ address,
2016

Address:

The Old Factory 30-31 Devonshire Place

Post code:

BN2 1QB

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode