PROPERTY RENOVATORS LTD
PINNELL ROAD

Hellopages » Greater London » Greenwich » SE9 6AR

Company number 05018051
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address UNIT 7, MULBERRY PLACE, PINNELL ROAD, LONDON, SE9 6AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 200 . The most likely internet sites of PROPERTY RENOVATORS LTD are www.propertyrenovators.co.uk, and www.property-renovators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Property Renovators Ltd is a Private Limited Company. The company registration number is 05018051. Property Renovators Ltd has been working since 16 January 2004. The present status of the company is Active. The registered address of Property Renovators Ltd is Unit 7 Mulberry Place Pinnell Road London Se9 6ar. . KIRPALANI, Pamela is a Secretary of the company. JULIAN, Anthony Guy is a Director of the company. KIRPALANI, Dayal Jethanand is a Director of the company. Secretary KIRPALANI, Dayal Jethanand has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MENZIES, Robert Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KIRPALANI, Pamela
Appointed Date: 13 December 2004

Director
JULIAN, Anthony Guy
Appointed Date: 10 November 2005
66 years old

Director
KIRPALANI, Dayal Jethanand
Appointed Date: 21 January 2004
85 years old

Resigned Directors

Secretary
KIRPALANI, Dayal Jethanand
Resigned: 13 December 2004
Appointed Date: 21 January 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 January 2004
Appointed Date: 16 January 2004

Director
MENZIES, Robert Charles
Resigned: 13 December 2004
Appointed Date: 21 January 2004
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 January 2004
Appointed Date: 16 January 2004

Persons With Significant Control

Mr Dayal Jethanand Kirpalani
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Anthony Guy Julian
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

PROPERTY RENOVATORS LTD Events

31 Jan 2017
Confirmation statement made on 16 January 2017 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200

...
... and 36 more events
06 Feb 2004
Accounting reference date shortened from 31/01/05 to 30/09/04
06 Feb 2004
Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
16 Jan 2004
Incorporation