480 Kingsland Investment Ltd

General information

Name:

480 Kingsland Investment Limited

Office Address:

Studio 6 6 Hornsey Street N7 8GR London

Number: 09932970

Incorporation date: 2015-12-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

480 Kingsland Investment Ltd with Companies House Reg No. 09932970 has been operating on the market for nine years. The Private Limited Company can be reached at Studio 6, 6 Hornsey Street, London and company's post code is N7 8GR. This firm's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. Saturday 31st December 2022 is the last time the company accounts were reported.

This firm owes its success and constant improvement to exactly three directors, specifically Hasan Y., Parmpal D. and Barbaros I., who have been in the company since 2015-12-31.

Executives who have control over this firm are as follows: Parmpal D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Barbaros I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hasan Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Hasan Y.

Role: Director

Appointed: 31 December 2015

Latest update: 21 April 2024

Parmpal D.

Role: Director

Appointed: 31 December 2015

Latest update: 21 April 2024

Barbaros I.

Role: Director

Appointed: 31 December 2015

Latest update: 21 April 2024

People with significant control

Parmpal D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barbaros I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hasan Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 14 September 2017
Start Date For Period Covered By Report 31 December 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 14 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Persons with significant control
Free Download
Change to a person with significant control 2023/10/31 (PSC04)
filed on: 1st, November 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Unit 003 Parma House Clarendon Road

Post code:

N22 6UL

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode