CIRCLELET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CIRCLELET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11690786

Incorporation date

22/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warehouse W 3, Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2018)
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Appointment of a voluntary liquidator
dot icon16/03/2026
Statement of affairs
dot icon16/03/2026
Registered office address changed from 15 High Road London Greater London NW10 2TE England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2026-03-16
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon01/04/2025
Change of details for Mr Moreno Pericolo as a person with significant control on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Moreno Pericolo on 2025-04-01
dot icon01/04/2025
Registered office address changed from 30 High Road London NW10 2QD England to 15 High Road London Greater London NW10 2TE on 2025-04-01
dot icon24/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/12/2024
Change of details for Mr Moreno Pericolo as a person with significant control on 2024-11-21
dot icon04/12/2024
Director's details changed for Mr Moreno Pericolo on 2024-11-21
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon24/09/2024
Change of details for Mr Moreno Pericolo as a person with significant control on 2024-09-24
dot icon15/07/2024
Micro company accounts made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon08/09/2023
Change of details for Mr Moreno Pericolo as a person with significant control on 2022-09-01
dot icon09/05/2023
Second filing of Confirmation Statement dated 2022-11-21
dot icon15/02/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon15/11/2022
Certificate of change of name
dot icon03/11/2022
Change of details for Mr Moreno Pericolo as a person with significant control on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Moreno Pericolo on 2022-11-02
dot icon02/11/2022
Change of details for Mr Moreno Pericolo as a person with significant control on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Moreno Pericolo on 2022-11-02
dot icon30/09/2022
Amended total exemption full accounts made up to 2020-11-30
dot icon30/09/2022
Amended total exemption full accounts made up to 2021-11-30
dot icon09/08/2022
Termination of appointment of Alessandro Zanini as a director on 2022-07-31
dot icon09/08/2022
Cessation of Alessandro Zanini as a person with significant control on 2022-07-31
dot icon10/01/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon12/12/2021
Total exemption full accounts made up to 2021-11-30
dot icon23/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon10/01/2021
Registered office address changed from 92 Anson Road London NW2 6AG England to 30 High Road London NW10 2QD on 2021-01-10
dot icon19/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon13/03/2020
Micro company accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon03/07/2019
Registered office address changed from 158 Hanover Road London NW10 3DP England to 92 Anson Road London NW2 6AG on 2019-07-03
dot icon05/12/2018
Registered office address changed from 158 Hanover Road London London NW10 3DP United Kingdom to 158 Hanover Road London NW10 3DP on 2018-12-05
dot icon22/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
-
40.80K
-
0.00
-
-
2022
-
40.80K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

40.80K £Ascended4.08M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zanini, Alessandro
Director
22/11/2018 - 31/07/2022
5
Pericolo, Moreno
Director
22/11/2018 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CIRCLELET PROPERTIES LIMITED

CIRCLELET PROPERTIES LIMITED is an(a) Liquidation company incorporated on 22/11/2018 with the registered office located at Warehouse W 3, Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLELET PROPERTIES LIMITED?

toggle

CIRCLELET PROPERTIES LIMITED is currently Liquidation. It was registered on 22/11/2018 .

Where is CIRCLELET PROPERTIES LIMITED located?

toggle

CIRCLELET PROPERTIES LIMITED is registered at Warehouse W 3, Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CIRCLELET PROPERTIES LIMITED do?

toggle

CIRCLELET PROPERTIES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CIRCLELET PROPERTIES LIMITED?

toggle

The latest filing was on 16/03/2026: Resolutions.