Pte Property (hackney Wick) Limited

General information

Name:

Pte Property (hackney Wick) Ltd

Office Address:

38 Graham Street N1 8JX London

Number: 08892925

Incorporation date: 2014-02-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pte Property (hackney Wick) Limited may be reached at 38 Graham Street, in London. The company's post code is N1 8JX. Pte Property (hackney Wick) has been active on the British market for the last ten years. The company's reg. no. is 08892925. The company's principal business activity number is 71111 and their NACE code stands for Architectural activities. Monday 31st October 2022 is the last time account status updates were reported.

Ilya F., Diana B., Teresa B. and 2 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been expanding the company since March 2021.

Executives who have control over this firm are as follows: Andrew B. owns 1/2 or less of company shares. Teresa B. owns 1/2 or less of company shares. Stephen F. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ilya F.

Role: Director

Appointed: 23 March 2021

Latest update: 19 January 2024

Diana B.

Role: Director

Appointed: 23 March 2021

Latest update: 19 January 2024

Teresa B.

Role: Director

Appointed: 13 February 2014

Latest update: 19 January 2024

Andrew B.

Role: Director

Appointed: 13 February 2014

Latest update: 19 January 2024

Stephen F.

Role: Director

Appointed: 13 February 2014

Latest update: 19 January 2024

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Teresa B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 July 2016
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Registered office address changed from 38 Graham Street London N1 8JX to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on Friday 1st March 2024 (AD01)
filed on: 1st, March 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
10
Company Age

Similar companies nearby

Closest companies