Pte Property (wallis North) Limited

General information

Name:

Pte Property (wallis North) Ltd

Office Address:

38 Graham Street N1 8JX London

Number: 09084112

Incorporation date: 2014-06-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pte Property (wallis North) Limited with the registration number 09084112 has been a part of the business world for 10 years. This particular Private Limited Company is located at 38 Graham Street, , London and its post code is N1 8JX. The firm's SIC code is 71111 and their NACE code stands for Architectural activities. October 31, 2022 is the last time when account status updates were filed.

There is a group of three directors running this particular firm at present, specifically Teresa B., Andrew B. and Stephen F. who have been executing the directors duties since 2014.

The companies with significant control over this firm include: Pte Property (Hackney Wick) 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 Graham Street, N1 8JX and was registered as a PSC under the reg no 08892925.

Financial data based on annual reports

Company staff

Teresa B.

Role: Director

Appointed: 12 June 2014

Latest update: 20 January 2024

Andrew B.

Role: Director

Appointed: 12 June 2014

Latest update: 20 January 2024

Stephen F.

Role: Director

Appointed: 12 June 2014

Latest update: 20 January 2024

People with significant control

Pte Property (Hackney Wick) Limited
Address: 38 Graham Street, London, N1 8JX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08892925
Notified on 28 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Teresa B.
Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control:
1/2 or less of shares
Andrew B.
Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control:
1/2 or less of shares
Stephen F.
Notified on 6 April 2016
Ceased on 28 July 2017
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 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 February 2016
Annual Accounts 25 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 25 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 Annual return Confirmation statement Incorporation Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
9
Company Age

Similar companies nearby

Closest companies