Property Holdco Uk Limited

General information

Name:

Property Holdco Uk Ltd

Office Address:

Unit 6, Quebec Wharf 14 Thomas Road Limehouse E14 7AF London

Number: 06266064

Incorporation date: 2007-06-01

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This company is located in London with reg. no. 06266064. The firm was registered in 2007. The headquarters of this firm is located at Unit 6, Quebec Wharf 14 Thomas Road Limehouse. The postal code for this address is E14 7AF. The registered name of the firm was changed in 2019 to Property Holdco Uk Limited. This company former name was One Hyde Park Gardens. The company's SIC code is 82110 meaning Combined office administrative service activities. Property Holdco Uk Ltd released its latest accounts for the financial year up to June 30, 2022. The firm's most recent confirmation statement was submitted on June 1, 2023.

The data at our disposal that details this company's personnel reveals that there are two directors: Nichola M. and Muna A. who became a part of the team on 2019-10-01 and 2007-11-12.

Executives who control this firm include: Yana P. has 1/2 or less of voting rights. Stephen P. has 1/2 or less of voting rights. Reem A. has 1/2 or less of voting rights.

  • Previous company's names
  • Property Holdco Uk Limited 2019-10-14
  • One Hyde Park Gardens Limited 2007-06-01

Financial data based on annual reports

Company staff

Nichola M.

Role: Director

Appointed: 01 October 2019

Latest update: 22 March 2024

Muna A.

Role: Director

Appointed: 12 November 2007

Latest update: 22 March 2024

People with significant control

Yana P.
Notified on 23 June 2023
Nature of control:
1/2 or less of voting rights
Stephen P.
Notified on 23 June 2023
Nature of control:
1/2 or less of voting rights
Reem A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Muna A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Sofiya M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Yana P.
Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 November 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 January 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 14 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2023-06-30 to 2023-06-29 (AA01)
filed on: 28th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Flat 1 1 Hyde Park Gardens

Post code:

W2 2LT

HQ address,
2014

Address:

Flat 1 1 Hyde Park Gardens

Post code:

W2 2LT

HQ address,
2015

Address:

Flat 1 1 Hyde Park Gardens

Post code:

W2 2LT

HQ address,
2016

Address:

Flat 1 1 Hyde Park Gardens

Post code:

W2 2LT

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
16
Company Age

Closest Companies - by postcode