London
N3 3JY
Director Name | Mr Alexander Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Robert Trevor Spencer Yorke-Starkey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Cranley Gardens London N10 3AG |
Director Name | Mr Wlodzimierz Artur Victor Lipien |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Connaught Drive London NW11 6BJ |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Registered Address | 287 Regents Park Road London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Circle Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
27 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
27 November 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
13 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
21 May 2020 | Termination of appointment of Gerard Alan Lee as a director on 12 May 2020 (1 page) |
13 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Notification of Circle Property Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Circle Property Limited as a person with significant control on 6 April 2016 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 February 2014 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
27 February 2014 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 January 2014 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
15 January 2014 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
15 January 2014 | Appointment of Mr Adam Hamilton as a director (2 pages) |
15 January 2014 | Appointment of Mr Adam Hamilton as a director (2 pages) |
15 January 2014 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
15 January 2014 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
28 November 2013 | Appointment of Mr Gerard Alan Lee as a director (2 pages) |
28 November 2013 | Appointment of Mr Gerard Alan Lee as a director (2 pages) |
27 November 2013 | Company name changed predator properties LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
27 November 2013 | Appointment of Mr Adam Saul Hamilton as a director (2 pages) |
27 November 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
27 November 2013 | Company name changed predator properties LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
27 November 2013 | Appointment of Mr Adam Saul Hamilton as a director (2 pages) |
27 November 2013 | Termination of appointment of Gerard Lee as a director (1 page) |
27 November 2013 | Termination of appointment of Gerard Lee as a director (1 page) |
27 November 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
1 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Registered office address changed from 1001 Finchley Road London NW11 7HB England on 17 March 2011 (1 page) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Registered office address changed from 1001 Finchley Road London NW11 7HB England on 17 March 2011 (1 page) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
28 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
27 August 2009 | Appointment terminated director wlodzimierz lipien (1 page) |
27 August 2009 | Director's change of particulars / gerard lee / 27/08/2009 (2 pages) |
27 August 2009 | Appointment terminated director robert yorke-starkey (1 page) |
27 August 2009 | Appointment terminated director robert yorke-starkey (1 page) |
27 August 2009 | Director's change of particulars / gerard lee / 27/08/2009 (2 pages) |
27 August 2009 | Appointment terminated director wlodzimierz lipien (1 page) |
12 June 2008 | Incorporation (14 pages) |
12 June 2008 | Incorporation (14 pages) |