Challenge Investments Limited

General information

Name:

Challenge Investments Ltd

Office Address:

Flat 9 Allen House 8 Allen Street W8 6BH London

Number: 05056039

Incorporation date: 2004-02-25

End of financial year: 31 December

Category: Private Limited Company

Status: Live But Receiver Manager On At Least One Charge

Description

Data updated on:

2004 marks the establishment of Challenge Investments Limited, the company located at Flat 9 Allen House, 8 Allen Street in London. That would make twenty years Challenge Investments has existed on the British market, as it was started on Wed, 25th Feb 2004. The firm Companies House Registration Number is 05056039 and its zip code is W8 6BH. This company's classified under the NACE and SIC code 68320 meaning Management of real estate on a fee or contract basis. Challenge Investments Ltd released its latest accounts for the period up to December 31, 2015. The most recent annual confirmation statement was submitted on July 15, 2017.

Rida Y. is the company's only managing director, who was formally appointed on Fri, 3rd May 2013. This firm had been managed by El S. up until Mon, 6th Aug 2018. Furthermore another director, namely Carlos A. gave up the position in November 2014.

Executives who have control over the firm are as follows: Rida Y. owns 1/2 or less of company shares. Iman Y. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Rida Y.

Role: Director

Appointed: 03 May 2013

Latest update: 21 February 2024

People with significant control

Rida Y.
Notified on 12 July 2016
Nature of control:
1/2 or less of shares
Iman Y.
Notified on 12 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 29 July 2018
Confirmation statement last made up date 15 July 2017
Annual Accounts 30 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 30 September 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 December 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 November 2016
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 20 December 2012
Annual Accounts 7 February 2014
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Director's appointment was terminated on Monday 6th August 2018 (TM01)
filed on: 7th, August 2018
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2011

Address:

Springfield House 99-101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

HQ address,
2012

Address:

Springfield House 99-101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

HQ address,
2013

Address:

Springfield House 99-101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

HQ address,
2014

Address:

Springfield House 99-101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

HQ address,
2015

Address:

Springfield House 99-101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

Accountant/Auditor,
2015 - 2014

Name:

The Trevor Jones Partnership Llp

Address:

Springfield House 99/101 Crossbrook Street Cheshunt

Post code:

EN8 8JR

City / Town:

Waltham Cross

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Similar companies nearby

Closest companies