PRIVET PROPERTY LIMITED - LONDON
Company Profile | Company Filings |
Overview
PRIVET PROPERTY LIMITED is a Private Limited Company from LONDON and has the status: Active.
PRIVET PROPERTY LIMITED was incorporated 16 years ago on 03/05/2007 and has the registered number: 06236180. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
PRIVET PROPERTY LIMITED was incorporated 16 years ago on 03/05/2007 and has the registered number: 06236180. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
PRIVET PROPERTY LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
28 DUMBARTON ROAD
LONDON
SW2 5LU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN JOHN MACKAY | Aug 1973 | British | Director | 2007-05-03 | CURRENT |
MR ROSS JAMES CAMERON | Nov 1981 | Australian | Director | 2015-04-17 | CURRENT |
MRS REBECCA MARION ANN CAMERON | Dec 1980 | British | Director | 2015-04-17 | CURRENT |
MRS KIMBERLEY CHANTELLE MACKAY | Apr 1980 | Australian | Director | 2007-05-03 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2007-05-03 UNTIL 2007-05-03 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2007-05-03 UNTIL 2007-05-03 | RESIGNED | ||
LAURA ELIZABETH RUSSELL | Aug 1973 | British | Director | 2007-05-03 UNTIL 2012-04-23 | RESIGNED |
MRS SUMATHI JOAN MITCHELL | Jul 1984 | British | Director | 2012-04-23 UNTIL 2015-04-12 | RESIGNED |
MR PAUL ANDREW MITCHELL | Jan 1981 | British | Director | 2012-04-23 UNTIL 2015-04-12 | RESIGNED |
MISS LAURA ELIZABETH RUSSELL | Secretary | 2010-03-12 UNTIL 2012-04-23 | RESIGNED | ||
MRS KIMBERLEY CHANTELLE MACKAY | Apr 1980 | Australian | Secretary | 2007-05-03 UNTIL 2010-03-12 | RESIGNED |
MR PAUL ANDREW MITCHELL | Secretary | 2012-04-23 UNTIL 2015-04-12 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2007-05-03 UNTIL 2007-05-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ross James Cameron | 2016-04-06 | 11/1981 | London | Ownership of shares 25 to 50 percent |
Ms Kimberley Chantelle Mackay | 2016-04-06 | 4/1980 | London | Ownership of shares 25 to 50 percent |
Ms Rebecca Marion Ann Cameron | 2016-04-06 | 12/1980 | London | Ownership of shares 25 to 50 percent |
Mr Duncan John Mackay | 2016-04-06 | 8/1973 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PRIVET PROPERTY LIMITED | 2024-01-20 | 31-05-2023 | £2 equity |
Micro-entity Accounts - PRIVET PROPERTY LIMITED | 2023-01-10 | 31-05-2022 | £2 equity |
Dormant Company Accounts - PRIVET PROPERTY LIMITED | 2022-01-21 | 31-05-2021 | £4 equity |
Dormant Company Accounts - PRIVET PROPERTY LIMITED | 2021-04-27 | 31-05-2020 | £2 Cash £2 equity |
Micro-entity Accounts - PRIVET PROPERTY LIMITED | 2020-01-08 | 31-05-2019 | £2 equity |
Dormant Company Accounts - PRIVET PROPERTY LIMITED | 2019-01-08 | 31-05-2018 | £2 Cash £2 equity |
Dormant Company Accounts - PRIVET PROPERTY LIMITED | 2018-01-09 | 31-05-2017 | £2 Cash £2 equity |
Dormant Company Accounts - PRIVET PROPERTY LIMITED | 2017-03-14 | 31-05-2016 | £4 equity |
Abbreviated Company Accounts - PRIVET PROPERTY LIMITED | 2016-02-23 | 31-05-2015 | £2 equity |
Dormant Company Accounts - PRIVET PROPERTY LIMITED | 2015-01-28 | 31-05-2014 | £2 Cash £2 equity |