PRECIS PROPERTIES LIMITED
Overview
Company Name | PRECIS PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03359880 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRECIS PROPERTIES LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is PRECIS PROPERTIES LIMITED located?
Registered Office Address | 3 Queens Gardens W2 3BA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRECIS PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1531) LIMITED | Apr 25, 1997 | Apr 25, 1997 |
What are the latest accounts for PRECIS PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PRECIS PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Aug 16, 2025 |
---|---|
Next Confirmation Statement Due | Aug 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 16, 2024 |
Overdue | No |
What are the latest filings for PRECIS PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Paddington Court Hotel 27 Devonshire Terrace London W2 3DP to 3 Queens Gardens London W2 3BA on Apr 05, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||
Appointment of Mr Satish Vattaparambil Menon as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Dhirendra Bakhai as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Satish Menon on Jul 07, 2023 | 1 pages | CH03 | ||
Termination of appointment of Ramesh Arora as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Ramesh Arora on May 26, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shiraz Lal Ji as a director on Mar 28, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Termination of appointment of Patricia Doreen Mcpoland as a director on Dec 08, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Aug 11, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Ms Clare Lucy Glass as a director on Mar 04, 2017 | 2 pages | AP01 | ||
Who are the officers of PRECIS PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MENON, Satish | Secretary | Aston Avenue HA3 0DB Harrow 4 England | British | Corporate Accountant | 83863740002 | |||||
BAKHAI, Dhirendra | Director | Devonshire Terrace W2 3DP London 27 England | England | British | Director | 169371260001 | ||||
GLASS, Clare Lucy | Director | Queens Gardens W2 3BA London 3 England | Northern Ireland | British | Director | 161331110014 | ||||
MENON, Satish Vattaparambil | Director | Devonshire Terrace W2 3DP London 27 England | England | British | Director | 169115050001 | ||||
MAK, Gordon | Secretary | 62 Broadwalk Court 79 Palace Gardens Terrace W8 4EG London | British | Financial Controller | 93073430001 | |||||
SOMANI, Nurallah Jalaldin | Secretary | 7 Hill Court 80 Shoot Up Hill NW2 3XJ London | British | Accountant | 64009760002 | |||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
PATERNOSTER SECRETARIES LIMITED | Secretary | 55 Basinghall Street EC2V 5HD London | 76827740001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARORA, Ramesh | Director | Paddington Court Hotel 27 Devonshire Terrace W2 3DP London | England | British | Hotelier | 48855600060 | ||||
BAKHAI, Dhirendra | Director | Paddington Court Hotel 27 Devonshire Terrace W2 3DP London | England | British | Director | 169371260001 | ||||
BAKHAI, Dhirendra | Director | Paddington Court Hotel 27 Devonshire Terrace W2 3DP London | England | British | Director | 169371260001 | ||||
CAWLEY, Nicholas Blair | Director | Field House Longfields La Route Du Petit Clos, St. Helier JE2 3FX Jersey Channel Islands | United Kingdom | British | Chartered Accountant | 72099990002 | ||||
DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | Solicitor | 29438580001 | |||||
FRITH, Jon Paul | Director | Hunters Moon La Rue Ville Es Gazeaux, St Lawrence JE3 1HU Jersey Channel Islands | Jersey | British | Chartered Accountant | 65094000001 | ||||
GOUGH, John William Henry | Director | Vinchlez Cottage La Rue Du Nord, St. Ouen JE3 2BL Jersey Channel Islands | British | Chartered Accountant | 64135040001 | |||||
LAL JI, Shiraz | Director | 23 Upper Grosvenor Street W1K 7PF London | United Kingdom | British | Director | 73174140001 | ||||
LALJI, Faizul | Director | Paddington Court Hotel 27 Devonshire Terrace W2 3DP London | United Kingdom | Canadian | Director | 148746400001 | ||||
LALJI, Faizul | Director | Paddington Court Hotel 27 Devonshire Terrace W2 3DP London | United Kingdom | Canadian | Director | 150106590001 | ||||
MCPOLAND, Patricia Doreen | Director | Paddington Court Hotel 27 Devonshire Terrace W2 3DP London | United Kingdom | British | Director | 172705130001 | ||||
MENON, Satish Vattaparambil | Director | Paddington Court Hotel 27 Devonshire Terrace W2 3DP London | England | British | Director | 169115050001 | ||||
MENON, Vattaparambil Satish | Director | Paddington Court Hotel 27 Devonshire Terrace W2 3DP London | England | British | Director | 168234540001 | ||||
MILTON, Neil Douglas | Director | Littlemead Albourne Road BN6 9ES Hurstpierpoint West Sussex | United Kingdom | British | Director | 149369870001 | ||||
MOTTERSHAW, Stuart Roger | Director | La Vielle Guillcaumerie Rue De La Guillcaumerie St Saviour JE2 7HQ Jersey | British | Chartered Accountant | 57828010002 | |||||
PEXTON, Peter Leslie | Director | Century Villa La Rue Du Carrefour JE3 5JH Trinity Jersey Channel Islands | British | Chartered Accountant | 63665490001 | |||||
SHAKIR, Munawar | Director | 14 Havers Avenue KT12 4NB Hersham Surrey | British | Hotelier | 73174150001 | |||||
SOMANI, Nurallah | Director | Paddington Court Hotel 27 Devonshire Terrace W2 3DP London | United Kingdom | British | Group Controller | 155504590001 | ||||
SOMANI, Nurallah | Director | Staines Road West TW16 7BF Sunbury-On-Thames Flat 5 Prince Albert Court Middlesex | United Kingdom | British | Group Controller | 155504590001 | ||||
WILSON, Clare Alice | Director | 75 Ifield Road SW10 9AU London | British | Solicitor | 47611200001 | |||||
ERMITAGE TRUSTEES LIMITED | Director | PO BOX 79 50 Kensington Place St Helier JE4 8PS Jersey | 53873870001 |
Who are the persons with significant control of PRECIS PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Precis Investments Limited | Aug 11, 2016 | Devonshire Terrace W2 3DP London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0