Theodorou Property Investments Ltd

General information

Name:

Theodorou Property Investments Limited

Office Address:

70 Bounces Road N9 8JS London

Number: 05740920

Incorporation date: 2006-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the year of the founding of Theodorou Property Investments Ltd, a firm which is located at 70 Bounces Road, , London. That would make eighteen years Theodorou Property Investments has existed in this business, as the company was established on 2006-03-13. The firm registered no. is 05740920 and the zip code is N9 8JS. The enterprise's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Theodorou Property Investments Limited filed its latest accounts for the period that ended on March 31, 2023. Its most recent confirmation statement was submitted on May 17, 2023.

According to the data we have, this business was built in March 2006 and has been overseen by four directors, out of whom three (Frosula T., Anna E. and Marina S.) are still a part of the company. To help the directors in their tasks, this particular business has been utilizing the skills of Frosula T. as a secretary since March 2006.

Financial data based on annual reports

Company staff

Frosula T.

Role: Director

Appointed: 15 March 2006

Latest update: 17 March 2024

Frosula T.

Role: Secretary

Appointed: 15 March 2006

Latest update: 17 March 2024

Anna E.

Role: Director

Appointed: 15 March 2006

Latest update: 17 March 2024

Marina S.

Role: Director

Appointed: 15 March 2006

Latest update: 17 March 2024

People with significant control

Executives with significant control over this firm are: Marina S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Frosula T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anna E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marina S.
Notified on 13 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Frosula T.
Notified on 13 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anna E.
Notified on 13 March 2017
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 12 May 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 May 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 24 September 2015
Date Approval Accounts 24 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 190 Billet Road London E17 5DX to 70 Bounces Road London N9 8JS on August 21, 2023 (AD01)
filed on: 21st, August 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode