Company NamePatsalos Properties Limited
DirectorsPanicos Costas Patsalos and Sharon Ann Patsalos
Company StatusActive
Company Number08407015
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Panicos Costas Patsalos
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Macaulay Road
Clapham
London
SW4 0QP
Director NameMrs Sharon Ann Patsalos
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Macaulay Road
Clapham
London
SW4 0QP

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

22 March 2016Delivered on: 2 December 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 54 lower richmond road london.
Outstanding
23 March 2015Delivered on: 29 September 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 36 putney high street london.
Outstanding
23 March 2015Delivered on: 28 September 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 5 and 7 lydhurst avenue london.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
20 February 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
18 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
19 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
2 December 2016Registration of a charge with Charles court order to extend. Charge code 084070150003, created on 22 March 2016 (8 pages)
2 December 2016Registration of a charge with Charles court order to extend. Charge code 084070150003, created on 22 March 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 September 2016Registration of a charge with Charles court order to extend. Charge code 084070150002, created on 23 March 2015 (8 pages)
29 September 2016Registration of a charge with Charles court order to extend. Charge code 084070150002, created on 23 March 2015 (8 pages)
28 September 2016Registration of a charge with Charles court order to extend. Charge code 084070150001, created on 23 March 2015 (8 pages)
28 September 2016Registration of a charge with Charles court order to extend. Charge code 084070150001, created on 23 March 2015 (8 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)