Your Property Partner(london)ltd

General information

Name:

Your Property Partner(london)limited

Office Address:

Ramsay House 18 Vera Avenue Grange Park N21 1RA London

Number: 06209828

Incorporation date: 2007-04-11

Dissolution date: 2021-06-22

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in London with reg. no. 06209828. It was registered in 2007. The headquarters of the firm was situated at Ramsay House 18 Vera Avenue Grange Park. The area code is N21 1RA. The firm was formally closed in 2021, meaning it had been in business for fourteen years. Its name switch from Your Property Partners to Your Property Partner(london)ltd came on 2007-09-21.

The business had a single managing director: Stuart S. who was maintaining it for fourteen years.

Stuart S. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Your Property Partner(london)ltd 2007-09-21
  • Your Property Partners Limited 2007-04-11

Financial data based on annual reports

Company staff

Stuart S.

Role: Director

Appointed: 21 September 2007

Latest update: 20 December 2023

Janice S.

Role: Secretary

Appointed: 21 September 2007

Latest update: 20 December 2023

People with significant control

Stuart S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 13 May 2021
Confirmation statement last made up date 01 April 2020
Annual Accounts 13 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 13 January 2014
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 6 January 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 5 January 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2016-04-30
End Date For Period Covered By Report 2017-01-30
Date Approval Accounts 12 January 2017
Annual Accounts 3 August 2017
Start Date For Period Covered By Report 2017-04-30
End Date For Period Covered By Report 2018-01-30
Date Approval Accounts 3 August 2017
Annual Accounts 18 January 2019
Start Date For Period Covered By Report 2018-04-30
End Date For Period Covered By Report 2019-01-30
Date Approval Accounts 18 January 2019
Annual Accounts 6 November 2019
Start Date For Period Covered By Report 2019-04-30
End Date For Period Covered By Report 2020-01-30
Date Approval Accounts 6 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Similar companies nearby

Closest companies