Company NamePropertyit23 Limited
DirectorPer Gustaf Bror Krokstade
Company StatusActive
Company Number07563713
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years ago)
Previous Name23 Inverness Terrace Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePer Gustaf Bror Krokstade
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed07 December 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleMds Holding Sa
Country of ResidenceSweden
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameTemple Secretarial Limited (Corporation)
StatusCurrent
Appointed15 March 2011(same day as company formation)
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Lars Gunnar Orefelt
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMs Jayne Claire Parker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3, The Island, Downside Common
Cobham
Surrey
KT11 3NU

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Temple Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (0 days from now)

Filing History

23 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 August 2018Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages)
2 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages)
19 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
23 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
8 July 2013Company name changed 23 inverness terrace LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2013Company name changed 23 inverness terrace LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 December 2012Termination of appointment of Lars Orefelt as a director (1 page)
5 December 2012Appointment of Mrs Jayne Claire Parker as a director (2 pages)
5 December 2012Appointment of Mrs Jayne Claire Parker as a director (2 pages)
5 December 2012Termination of appointment of Lars Orefelt as a director (1 page)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2011Incorporation (53 pages)
15 March 2011Incorporation (53 pages)