Hacking Property Investments 17b Limited

General information

Name:

Hacking Property Investments 17b Ltd

Office Address:

Lower Ground Floor, One George Yard EC3V 9DF London

Number: 01517815

Incorporation date: 1980-09-17

Dissolution date: 2019-06-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hacking Property Investments 17b came into being in 1980 as a company enlisted under no 01517815, located at EC3V 9DF London at Lower Ground Floor, One. Its last known status was dissolved. Hacking Property Investments 17b had been operating in this business for thirty nine years. Hacking Property Investments 17b Limited was listed six years from now under the name of P.n.p. Associates.

This limited company was managed by a solitary managing director: David K., who was formally appointed in May 2018.

The companies with significant control over this firm included: Hacking Property Investments 17 Ltd owned over 3/4 of company shares. This business could have been reached in London at One George Yard, EC3V 9DF and was registered as a PSC under the reg no 10731905.

  • Previous company's names
  • Hacking Property Investments 17b Limited 2018-05-25
  • P.n.p. Associates Limited 1980-09-17

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 18 May 2018

Latest update: 6 April 2023

People with significant control

Hacking Property Investments 17 Ltd
Address: Lower Ground Floor One George Yard, London, EC3V 9DF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 10731905
Notified on 18 May 2018
Nature of control:
over 3/4 of shares
R & C Pye Limited
Address: 9 The Waldrons, Oxted, RH8 9DY, England
Legal authority U.K. Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control:
over 3/4 of shares
Richard P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Christopher P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 25 April 2019
Confirmation statement last made up date 11 April 2018
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 29 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 November 2012
Annual Accounts 5 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2018 (AA)
filed on: 14th, May 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

311 Ballards Lane

Post code:

N12 8LY

City / Town:

North Finchley

HQ address,
2013

Address:

311 Ballards Lane

Post code:

N12 8LY

City / Town:

London

HQ address,
2014

Address:

311 Ballards Lane

Post code:

N12 8LY

City / Town:

London

HQ address,
2015

Address:

311 Ballards Lane

Post code:

N12 8LY

City / Town:

London

HQ address,
2016

Address:

9 The Waldrons Oxted Surrey

Post code:

RH8 9DY

Accountant/Auditor,
2013 - 2015

Name:

Defries Weiss (accountants) Limited

Address:

311 Ballards Lane

Post code:

N12 8LY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
38
Company Age

Similar companies nearby

Closest companies