Permitted Developments Investments No 6 Ltd

General information

Name:

Permitted Developments Investments No 6 Limited

Office Address:

30 Old Bailey EC4M 7AU London

Number: 11095309

Incorporation date: 2017-12-04

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

The firm is situated in London under the ID 11095309. It was started in 2017. The headquarters of the firm is located at 30 Old Bailey . The area code for this location is EC4M 7AU. The enterprise's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2021-06-30 is the last time account status updates were filed.

The data at our disposal detailing the following enterprise's members shows a leadership of three directors: Ben D., Matan A. and Joseph D. who became a part of the team on December 4, 2017.

The companies that control this firm are as follows: Bym Capital Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Old Bailey, Covent Garden, EC4M 7AU and was registered as a PSC under the registration number 09862005.

Financial data based on annual report

Company staff

Ben D.

Role: Director

Appointed: 04 December 2017

Latest update: 9 January 2024

Matan A.

Role: Director

Appointed: 04 December 2017

Latest update: 9 January 2024

Joseph D.

Role: Director

Appointed: 04 December 2017

Latest update: 9 January 2024

People with significant control

Bym Capital Limited
Address: 30 Old Bailey, Covent Garden, London, EC4M 7AU, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09862005
Notified on 9 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matan A.
Notified on 4 December 2017
Ceased on 9 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joseph D.
Notified on 4 December 2017
Ceased on 9 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ben D.
Notified on 4 December 2017
Ceased on 9 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts
Start Date For Period Covered By Report 2017-12-04
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on Tuesday 14th November 2023 (AD01)
filed on: 14th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age

Closest Companies - by postcode