Company NameInvestment Pro Limited
DirectorAbbas Jeffery
Company StatusActive
Company Number13379577
CategoryPrivate Limited Company
Incorporation Date6 May 2021(3 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Abbas Jeffery
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Brittany Point Lollard Street
London
SE11 6UH

Location

Registered Address101 Brittany Point
Lollard Street
London
SE11 6UH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Charges

24 May 2022Delivered on: 1 June 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 50 brecon lodge 2 wintergreen boulevard west drayton middlesex.
Outstanding
29 October 2021Delivered on: 29 October 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 23 holmfield avenue, manchester, M9 4LG.
Outstanding

Filing History

17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
24 November 2022Unaudited abridged accounts made up to 31 May 2022 (6 pages)
20 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
1 June 2022Registration of charge 133795770002, created on 24 May 2022 (6 pages)
29 October 2021Registration of charge 133795770001, created on 29 October 2021 (3 pages)
24 May 2021Registered office address changed from 4 Newmans Row, Lincoln Business Centre Lincoln Road Cressex Business Park High Wycombe HP12 3RE England to 101 Brittany Point Lollard Street London SE11 6UH on 24 May 2021 (1 page)
13 May 2021Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 4 Newmans Row, Lincoln Business Centre Lincoln Road Cressex Business Park High Wycombe HP12 3RE on 13 May 2021 (1 page)
6 May 2021Incorporation
Statement of capital on 2021-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)