Company Name360 Properties Ltd
DirectorJamie Joseph Andrew Luxford
Company StatusActive
Company Number08731811
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jamie Joseph Andrew Luxford
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Robert John Gordon
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address17 The Spires
Eastfield Road
Brentwood
Essex
CM14 4GX

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Jamie Joseph Andrew Luxford
50.00%
Ordinary
50 at £1Robert Peter John Gordon
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,570
Cash£4,684
Current Liabilities£6,702

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
29 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
18 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
19 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 November 2020Director's details changed for Mr Jamie Joseph Andrew Luxford on 19 October 2020 (2 pages)
13 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 October 2019Amended total exemption full accounts made up to 31 October 2018 (8 pages)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
18 October 2019Change of details for Mr Jamie Joseph Andrew Luxford as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Mr Jamie Joseph Andrew Luxford on 18 October 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 February 2019Registered office address changed from 167 C/O Ramon Lee & Partners City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 5 February 2019 (1 page)
4 February 2019Registered office address changed from 336 Perry Street Billericay Essex CM12 0RF to 167 C/O Ramon Lee & Partners City Road London EC1V 1AW on 4 February 2019 (1 page)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
21 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 January 2016Termination of appointment of Robert John Gordon as a director on 15 January 2016 (1 page)
21 January 2016Termination of appointment of Robert John Gordon as a director on 15 January 2016 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 June 2015Registered office address changed from 17 the Spires Eastfield Road Brentwood Essex CM14 4GX to 336 Perry Street Billericay Essex CM12 0RF on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 17 the Spires Eastfield Road Brentwood Essex CM14 4GX to 336 Perry Street Billericay Essex CM12 0RF on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 17 the Spires Eastfield Road Brentwood Essex CM14 4GX to 336 Perry Street Billericay Essex CM12 0RF on 2 June 2015 (1 page)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
14 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)