General information

Name:

California Property Limited

Office Address:

1051-1055 High Road RM6 4AU Romford

Number: 07466346

Incorporation date: 2010-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the date that marks the founding of California Property Ltd, the company located at 1051-1055 High Road, , Romford. This means it's been 14 years California Property has existed in this business, as it was founded on 2010-12-10. The registration number is 07466346 and the company post code is RM6 4AU. It is recognized as California Property Ltd. Moreover this company also was registered as California Wash up till the company name was changed 11 years from now. The company's classified under the NACE and SIC code 96090 meaning Other service activities not elsewhere classified. The latest annual accounts cover the period up to 2021-12-31 and the most recent annual confirmation statement was released on 2023-01-24.

The business owes its achievements and permanent improvement to a team of two directors, specifically Marsiana K. and Agustin K., who have been controlling the company since 2024.

  • Previous company's names
  • California Property Ltd 2013-10-10
  • California Wash Ltd 2010-12-10

Financial data based on annual reports

Company staff

Marsiana K.

Role: Director

Appointed: 01 January 2024

Latest update: 16 April 2024

Agustin K.

Role: Director

Appointed: 14 January 2019

Latest update: 16 April 2024

People with significant control

Executives who have control over the firm are as follows: Marsiana K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Agustin K. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Marsiana K.
Notified on 1 January 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Agustin K.
Notified on 14 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Erjon A.
Notified on 3 January 2017
Ceased on 14 January 2019
Nature of control:
over 3/4 of shares
Enver A.
Notified on 30 September 2016
Ceased on 3 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
New director appointment on 2024/01/01. (AP01)
filed on: 16th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

311 Trocoll House Wakering Road

Post code:

IG11 8PD

City / Town:

Barking

HQ address,
2013

Address:

307 Trocoll House Wakering Road

Post code:

IG11 8PD

City / Town:

Barking

HQ address,
2014

Address:

307 Trocoll House Wakering Road

Post code:

IG11 8PD

City / Town:

Barking

Accountant/Auditor,
2013 - 2014

Name:

Ortenz & Co Ltd

Address:

307 Trocoll House Wakering Road

Post code:

IG11 8PD

City / Town:

Barking

Accountant/Auditor,
2015

Name:

Ortenz & Co Ltd

Address:

354 High Street North East Ham

Post code:

E12 6PH

City / Town:

London

Accountant/Auditor,
2012

Name:

Ortenz & Co Ltd

Address:

311 Trocoll House Wakering Road

Post code:

IG11 8PD

City / Town:

Barking

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies