Company NameProperty Investment Options Ltd
DirectorJoseph Foncha
Company StatusActive
Company Number09395744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2015(9 years, 3 months ago)
Previous NamesMigrants Property Services and OGAS Consultancy Limited

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 Joseph Foncha
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address94 Balmoral Drive
Borehamwood
WD6 2RB
Director NameMrs Abla Redaounia
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Edrick Road
Edgware
Middlesex
HA8 9HY
Secretary NameMrs Abla Redaounia
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address21 Edrick Road
Edgware
Middlesex
HA8 9HY
Director NameMr Chiabass Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Bracken Close
Borehamwood
WD6 5JX
Director NameMs Nisha Parmar
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2018(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Dene Gardens
Stanmore
HA7 4TA

Location

Registered Address94 Balmoral Drive
Borehamwood
WD6 2RB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

28 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
9 December 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
27 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
8 January 2023Accounts for a dormant company made up to 31 January 2022 (2 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
22 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
30 April 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 April 2021Registered office address changed from 21 Edrick Road Edgware Middlesex HA8 9HY United Kingdom to 94 Balmoral Drive Borehamwood WD6 2RB on 30 April 2021 (1 page)
16 April 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 January 2018 (2 pages)
1 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
18 November 2018Termination of appointment of Nisha Parmar as a director on 18 November 2018 (1 page)
18 November 2018Appointment of Mr Joseph Foncha as a director on 18 November 2018 (2 pages)
18 November 2018Notification of Joseph Foncha as a person with significant control on 14 November 2018 (2 pages)
14 July 2018Cessation of Chiabass Lawrence as a person with significant control on 14 July 2018 (1 page)
14 July 2018Termination of appointment of Chiabass Lawrence as a director on 14 July 2018 (1 page)
23 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 January 2018Appointment of Ms Nisha Parmar as a director on 28 January 2018 (2 pages)
29 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-28
(3 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
(3 pages)
3 October 2016Termination of appointment of Abla Redaounia as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Abla Redaounia as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Abla Redaounia as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Abla Redaounia as a secretary on 30 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 September 2016Appointment of Mr Chiabass Lawrence as a director on 15 September 2016 (2 pages)
21 September 2016Appointment of Mr Chiabass Lawrence as a director on 15 September 2016 (2 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 19 January 2016 no member list (2 pages)
20 May 2016Annual return made up to 19 January 2016 no member list (2 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2015Incorporation (18 pages)
19 January 2015Incorporation (18 pages)