Total Properties Uk Limited

General information

Name:

Total Properties Uk Ltd

Office Address:

45 Arthur Court Queensway W2 5HW London

Number: 04459391

Incorporation date: 2002-06-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in London under the ID 04459391. This company was established in the year 2002. The headquarters of the firm is situated at 45 Arthur Court Queensway. The postal code for this address is W2 5HW. This firm's declared SIC number is 68320 which means Management of real estate on a fee or contract basis. Total Properties Uk Ltd filed its account information for the period up to 2023-03-31. The firm's latest annual confirmation statement was submitted on 2023-07-22.

Taking into consideration this particular firm's directors directory, since 2003-02-20 there have been four directors to name just a few: Nicholas A., Erasmia A. and Dimitrios A.. What is more, the managing director's responsibilities are regularly assisted with by a secretary - Dimitrios A., who was officially appointed by the following limited company in June 2002.

Financial data based on annual reports

Company staff

Nicholas A.

Role: Director

Appointed: 20 February 2003

Latest update: 12 April 2024

Erasmia A.

Role: Director

Appointed: 20 January 2003

Latest update: 12 April 2024

Dimitrios A.

Role: Secretary

Appointed: 12 June 2002

Latest update: 12 April 2024

Dimitrios A.

Role: Director

Appointed: 12 June 2002

Latest update: 12 April 2024

Maria A.

Role: Director

Appointed: 12 June 2002

Latest update: 12 April 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 May 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 May 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
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 July 2013
Annual Accounts 24 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 16th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

71 Cumberland Street

Post code:

SW1V 4NB

City / Town:

London

HQ address,
2016

Address:

71 Cumberland Street

Post code:

SW1V 4NB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
21
Company Age

Closest Companies - by postcode