Lollipop Property Group Ltd

General information

Name:

Lollipop Property Group Limited

Office Address:

College Business Centre The College Uttoxeter New Road DE22 3WZ Derby

Number: 07128379

Incorporation date: 2010-01-18

End of financial year: 28 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the company was registered is 2010-01-18. Established under 07128379, the firm is considered a Private Limited Company. You can contact the main office of the company during business times at the following address: College Business Centre The College Uttoxeter New Road, DE22 3WZ Derby. It now known as Lollipop Property Group Ltd, was earlier listed under the name of My-let (derby). The transformation has taken place in 2019-09-03. The firm's registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The business most recent accounts cover the period up to July 31, 2022 and the most recent annual confirmation statement was released on January 18, 2023.

That business owes its accomplishments and permanent improvement to exactly two directors, namely Sukhdeep C. and Perminder C., who have been overseeing the firm since September 2022.

  • Previous company's names
  • Lollipop Property Group Ltd 2019-09-03
  • My-let (derby) Limited 2010-01-18

Financial data based on annual reports

Company staff

Sukhdeep C.

Role: Director

Appointed: 29 September 2022

Latest update: 7 March 2024

Perminder C.

Role: Director

Appointed: 29 September 2022

Latest update: 7 March 2024

People with significant control

The companies with significant control over this firm are: Ro Estates Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wolverhampton at Penn Road, WV4 4HU and was registered as a PSC under the reg no 07414290.

Ro Estates Limited
Address: 568 Penn Road, Wolverhampton, WV4 4HU, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07414290
Notified on 29 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patricia G.
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brett B.
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 30 July 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 31 July 2016
End Date For Period Covered By Report 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 31 July 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 21 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 April 2013
Annual Accounts 23 April 2014
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 31st Jul 2022 (AA)
filed on: 29th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Lathkill House Rtc Business Park London Road

Post code:

DE24 8UP

City / Town:

Derby

HQ address,
2013

Address:

Lathkill House Rtc Business Park London Road

Post code:

DE24 8UP

City / Town:

Derby

HQ address,
2014

Address:

Lathkill House Rtc Business Park London Road

Post code:

DE24 8UP

City / Town:

Derby

HQ address,
2015

Address:

Lathkill House Rtc Business Park London Road

Post code:

DE24 8UP

City / Town:

Derby

Accountant/Auditor,
2014

Name:

Np & Associates Limited

Address:

2 Besthorpe Close Oakwood

Post code:

DE1 2GY

City / Town:

Derby

Accountant/Auditor,
2015 - 2013

Name:

Np & Associates Limited

Address:

2 Besthorpe Close Oakwood

Post code:

DE21 4RQ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Similar companies nearby

Closest companies