LOCATED PROPERTY LIMITED
Overview
Company Name | LOCATED PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10385637 |
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 LOCATED PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Real estate agencies (68310) / Real estate activities
Where is LOCATED PROPERTY LIMITED located?
Registered Office Address | 20 Cranbourn Street WC2H 7AA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOCATED PROPERTY 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 LOCATED PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for LOCATED PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr David Hunter as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Simon John Holden as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julian Mark Rudd-Jones as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip Frederick Ellis as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Mark Prisk as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael John Strong as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Sep 19, 2023 with no updates | 2 pages | CS01 | ||
Registered office address changed from 20 Cranbourn Street - 1st Floor London WC2H 7AA England to 20 Cranbourn Street London WC2H 7AA on Jun 15, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Julian Mark Rudd-Jones on May 15, 2020 | 2 pages | CH01 | ||
Director's details changed for Ms Caroline Tolhurst on May 20, 2017 | 2 pages | CH01 | ||
Director's details changed for Ms Lara Newman on Jun 15, 2019 | 2 pages | CH01 | ||
Registered office address changed from Part 3rd Floor Finlaison House Furnival Street London EC4A 1AB England to 20 Cranbourn Street - 1st Floor London WC2H 7AA on May 25, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Sep 19, 2022 with no updates | 2 pages | CS01 | ||
Termination of appointment of Michael Lionel Wu as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Alyson Gerner as a secretary on Apr 29, 2022 | 2 pages | AP03 | ||
Termination of appointment of Michael Lionel Wu as a secretary on Apr 29, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2021 | 53 pages | AA | ||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA to Part 3rd Floor Finlaison House Furnival Street London EC4A 1AB on Sep 13, 2021 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2020 | 53 pages | AA | ||
Second filing for the termination of Mrs Jayne Elizabeth Maclennan as a director | 5 pages | RP04TM01 | ||
Who are the officers of LOCATED PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GERNER, Alyson | Secretary | Cranbourn Street WC2H 7AA London 20 England | 295340050001 | |||||||
GERNER, Alyson | Director | Cranbourn Street WC2H 7AA London 20 England | England | British | Finance Director | 165112610001 | ||||
HOLDEN, Simon John | Director | Cranbourn Street WC2H 7AA London 20 England | England | British | Accountant | 101650100001 | ||||
HUNTER, David | Director | Cranbourn Street WC2H 7AA London 20 England | United Kingdom | British | Director Of Housing | 231532330002 | ||||
NEWMAN, Lara | Director | Cranbourn Street WC2H 7AA London 20 England | England | British | Director | 93581680003 | ||||
PRISK, Michael Mark | Director | Cranbourn Street WC2H 7AA London 20 England | England | British | Chair Person | 81346370001 | ||||
TOLHURST, Caroline Mary, Ms | Director | Cranbourn Street WC2H 7AA London 20 England | England | British | Company Director | 65695810005 | ||||
WU, Michael Lionel | Secretary | Furnival Street EC4A 1AB London Part 3rd Floor Finlaison House England | 225496700001 | |||||||
ELLIS, Philip Frederick | Director | Cranbourn Street WC2H 7AA London 20 England | England | British | Real Estate Consultant | 212868890001 | ||||
GREEN, Michael | Director | Regent Street W1B 2HA London Roxburghe House 273-287 | United Kingdom | British | Civil Servant | 257140150001 | ||||
MACLENNAN, Jayne Elizabeth | Director | Regent Street W1B 2HA London Roxburghe House 273-287 | Scotland | British | Chartered Surveyor | 116899720001 | ||||
RUDD-JONES, Julian Mark | Director | Cranbourn Street WC2H 7AA London 20 England | United Kingdom | British | Property Developer | 129365690010 | ||||
STRONG, Michael John, Mr. | Director | Cranbourn Street WC2H 7AA London 20 England | United Kingdom | British | Chartered Surveyor | 102596260001 | ||||
WU, Michael Lionel | Director | Furnival Street EC4A 1AB London Part 3rd Floor Finlaison House England | England | British | Solicitor | 132401040001 |
Who are the persons with significant control of LOCATED PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Secretary Of State For Education | Sep 20, 2016 | Great Smith Street SW1P 3BT London Sanctuary Buildings 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