General information

Name:

String Properties Limited

Office Address:

260 - 270 Butterfield Great Marlings LU2 8DL Luton

Number: 07788929

Incorporation date: 2011-09-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular String Properties Ltd business has been in this business for at least thirteen years, having launched in 2011. Started with registration number 07788929, String Properties was set up as a Private Limited Company with office in 260 - 270 Butterfield, Luton LU2 8DL. This particular String Properties Ltd business was known under three different names in the past. This company was originally established under the name of of Modus Plant and was changed to Modus Connections on May 3, 2023. Its third registered name was name up till 2011. This company's declared SIC number is 68209 : Other letting and operating of own or leased real estate. String Properties Limited filed its account information for the financial period up to 2022-12-31. The company's most recent confirmation statement was released on 2023-06-29.

Our information describing this particular firm's executives indicates that there are two directors: Paul B. and John C. who became a part of the team on September 27, 2011.

  • Previous company's names
  • String Properties Ltd 2023-05-03
  • Modus Plant Limited 2015-05-08
  • Modus Connections Ltd 2011-11-29
  • Modus Utilities Limited 2011-09-27

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 27 September 2011

Latest update: 9 February 2024

John C.

Role: Director

Appointed: 27 September 2011

Latest update: 9 February 2024

People with significant control

Executives who control this firm include: Paul B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
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 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 15 November 2012
Start Date For Period Covered By Report 2011-09-27
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 15 November 2012
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 April 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 6 March 2014
Date Approval Accounts 6 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
Free Download
On 2023-12-13 director's details were changed (CH01)
filed on: 15th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Unit 5.2.2 The Leathermarket 11-13 Weston Street

Post code:

SE1 3ER

City / Town:

London

HQ address,
2015

Address:

Unit 5.2.2 The Leathermarket 11-13 Weston Street

Post code:

SE1 3ER

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 77110 : Renting and leasing of cars and light motor vehicles
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
12
Company Age

Closest Companies - by postcode