Hacking Property Investments 17a Limited

General information

Name:

Hacking Property Investments 17a Ltd

Office Address:

Lower Ground Floor, One George Yard EC3V 9DF London

Number: 08396000

Incorporation date: 2013-02-08

Dissolution date: 2019-06-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the beginning of Hacking Property Investments 17a Limited, a firm that was situated at Lower Ground Floor, One, George Yard, London. It was started on 2013-02-08. The firm Companies House Registration Number was 08396000 and its post code was EC3V 9DF. The company had been present in this business for about 6 years until 2019-06-11. Established as R & C Pye, this company used the name until 2018, when it was replaced by Hacking Property Investments 17a Limited.

The firm was directed by just one managing director: David K., who was chosen to lead the company 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 George Yard, EC3V 9DF and was registered as a PSC under the reg no 10731905.

  • Previous company's names
  • Hacking Property Investments 17a Limited 2018-05-25
  • R & C Pye Limited 2013-02-08

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 18 May 2018

Latest update: 6 March 2024

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
Richard P.
Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control:
substantial control or influence
1/2 or less of shares
Christopher P.
Notified on 6 April 2016
Ceased on 18 May 2018
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 22 February 2020
Confirmation statement last made up date 08 February 2019
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 08 February 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, June 2019
gazette
Free Download Download filing (1 page)

Additional Information

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

Post code:

RH8 9DY

City / Town:

Oxted

Accountant/Auditor,
2014 - 2016

Name:

Defries Weiss (accountants) Limited

Address:

311 Ballards Lane

Post code:

N12 8LY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
6
Company Age

Similar companies nearby

Closest companies