Company NameP I Properties Investment Ltd
DirectorsDimitar Petrov Ivanov and Aneliya Milcheva Ivanova
Company StatusActive
Company Number08264045
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dimitar Petrov Ivanov
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address15 Saperton Walk
London
SE11 6NP
Director NameMrs Aneliya Milcheva Ivanova
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Saperton Walk
London
SE11 6NP

Location

Registered Address15 Saperton Walk
London
SE11 6NP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aneliya Milcheva Ivanova
50.00%
Ordinary
1 at £1Dimitar Petrov Ivanov
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,199
Cash£81,408
Current Liabilities£2,534

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

16 September 2019Delivered on: 18 September 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 43 juxon street, london, SE11 6NH.
Outstanding
16 December 2015Delivered on: 29 December 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 8 hudson road st eval wadebridge (and parking space).
Outstanding
16 December 2015Delivered on: 29 December 2015
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 43 juxon street london.
Outstanding
22 November 2013Delivered on: 23 November 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 43 juxon street london t/no. TGL165566. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
31 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
18 September 2019Registration of charge 082640450004, created on 16 September 2019 (4 pages)
11 July 2019Statement of capital following an allotment of shares on 6 April 2019
  • GBP 100
(3 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
31 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
12 August 2016Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
12 August 2016Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 December 2015Registration of charge 082640450003, created on 16 December 2015 (34 pages)
29 December 2015Registration of charge 082640450003, created on 16 December 2015 (34 pages)
29 December 2015Registration of charge 082640450002, created on 16 December 2015 (34 pages)
29 December 2015Registration of charge 082640450002, created on 16 December 2015 (34 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
23 November 2013Registration of charge 082640450001 (8 pages)
23 November 2013Registration of charge 082640450001 (8 pages)
25 October 2012Registered office address changed from 134/136 Whitehorse Road Croydon CR0 2LA United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 134/136 Whitehorse Road Croydon CR0 2LA United Kingdom on 25 October 2012 (1 page)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)