COMPLETE PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04301735

Incorporation date

09/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Elite Accountants, 717 Green Lanes, London N21 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2001)
dot icon04/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon14/04/2025
Registration of charge 043017350019, created on 2025-04-11
dot icon02/02/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Appointment of Mrs Marina Anastasiou as a director on 2025-01-29
dot icon24/01/2025
Second filing of Confirmation Statement dated 2025-01-22
dot icon23/01/2025
Satisfaction of charge 16 in full
dot icon22/01/2025
Notification of Anastasiou Property Investments Ltd as a person with significant control on 2024-12-30
dot icon22/01/2025
Cessation of Yianis Anastasiou as a person with significant control on 2024-12-30
dot icon22/01/2025
Cessation of Varnava Michael as a person with significant control on 2024-12-30
dot icon22/01/2025
Registered office address changed from 235 Woodhouse Road Friern Barnet London N12 9BD to Elite Accountants, 717 Green Lanes 717 Green Lanes London Middlesex N21 3RX on 2025-01-22
dot icon22/01/2025
Termination of appointment of Varnava Michael as a secretary on 2025-01-22
dot icon22/01/2025
Termination of appointment of Varnava Michael as a director on 2025-01-22
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon22/01/2025
Registered office address changed from Elite Accountants, 717 Green Lanes 717 Green Lanes London Middlesex N21 3RX England to Elite Accountants Green Lanes London N21 3RX on 2025-01-22
dot icon22/01/2025
Registered office address changed from Elite Accountants Green Lanes London N21 3RX England to Elite Accountants 717 Green Lanes London N21 3RX on 2025-01-22
dot icon06/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/11/2023
Satisfaction of charge 5 in full
dot icon10/11/2023
Satisfaction of charge 7 in full
dot icon10/11/2023
Satisfaction of charge 10 in full
dot icon10/11/2023
Satisfaction of charge 4 in full
dot icon10/11/2023
Satisfaction of charge 11 in full
dot icon10/11/2023
Satisfaction of charge 6 in full
dot icon10/11/2023
Satisfaction of charge 13 in full
dot icon10/11/2023
Satisfaction of charge 14 in full
dot icon10/11/2023
Satisfaction of charge 1 in full
dot icon10/11/2023
Satisfaction of charge 8 in full
dot icon10/11/2023
Satisfaction of charge 17 in full
dot icon10/11/2023
Satisfaction of charge 12 in full
dot icon10/11/2023
Satisfaction of charge 9 in full
dot icon10/11/2023
Satisfaction of charge 2 in full
dot icon10/11/2023
Satisfaction of charge 3 in full
dot icon10/11/2023
Satisfaction of charge 15 in full
dot icon31/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon19/01/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon03/10/2022
Change of details for Mr Varnava Michael as a person with significant control on 2022-09-29
dot icon03/10/2022
Change of details for Mr Vanarva Michael as a person with significant control on 2022-09-29
dot icon29/09/2022
Director's details changed for Vanarva Michael on 2022-09-29
dot icon29/09/2022
Secretary's details changed for Vanarva Michael on 2022-09-29
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon29/09/2022
Director's details changed for Vanarvas Michael on 2022-09-29
dot icon29/09/2022
Secretary's details changed for Vanarvas Michael on 2022-09-29
dot icon29/09/2022
Change of details for Mr Vanarvas Michael as a person with significant control on 2022-09-29
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon26/11/2021
Notification of Yianis Anastasiou as a person with significant control on 2021-10-26
dot icon26/11/2021
Cessation of Marina Anastasiou as a person with significant control on 2021-11-26
dot icon26/11/2021
Cessation of Natasha Michae1 as a person with significant control on 2021-11-26
dot icon14/10/2021
Micro company accounts made up to 2020-10-31
dot icon14/10/2021
Change of details for Mrs Natasha Michae as a person with significant control on 2021-10-14
dot icon17/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-10-31
dot icon05/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon05/08/2020
Notification of Natasha Michae as a person with significant control on 2020-08-05
dot icon05/08/2020
Change of details for Mr Vanarvas Michael as a person with significant control on 2020-08-05
dot icon05/08/2020
Change of details for Mrs Marina Anastasiou as a person with significant control on 2020-08-05
dot icon17/06/2020
Change of details for Mr Vanarvas Michael as a person with significant control on 2016-10-01
dot icon17/06/2020
Notification of Marina Anastasiou as a person with significant control on 2016-04-28
dot icon29/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon28/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon10/07/2017
Micro company accounts made up to 2016-10-31
dot icon06/06/2017
28/04/17 Statement of Capital gbp 100
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon30/11/2015
Appointment of Mr Yianis Anastasiou as a director on 2015-11-27
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon27/06/2013
Secretary's details changed for Vanarvas Michael on 2012-05-07
dot icon27/06/2013
Director's details changed for Vanarvas Michael on 2012-05-07
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon02/11/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon05/05/2011
Amended accounts made up to 2009-10-31
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon25/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/02/2010
Amended accounts made up to 2008-10-31
dot icon05/01/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for Vanarvas Michael on 2009-10-01
dot icon14/12/2009
Termination of appointment of Yianis Anastasiou as a director
dot icon28/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/03/2009
Total exemption small company accounts made up to 2007-10-31
dot icon07/01/2009
Return made up to 09/10/08; full list of members
dot icon08/12/2008
Amended accounts made up to 2006-10-31
dot icon09/06/2008
Total exemption small company accounts made up to 2006-10-31
dot icon18/02/2008
Registered office changed on 18/02/08 from: 7 brantwood gardens london EN2 7LY
dot icon26/11/2007
Return made up to 09/10/07; no change of members
dot icon18/07/2007
Return made up to 09/10/06; full list of members; amend
dot icon30/06/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon25/03/2007
New director appointed
dot icon25/03/2007
Director resigned
dot icon13/11/2006
Return made up to 09/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 09/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon03/12/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/10/2004
Return made up to 09/10/04; full list of members
dot icon13/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon30/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/01/2003
Return made up to 09/10/02; full list of members
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon29/11/2001
Director resigned
dot icon29/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon05/11/2001
Memorandum and Articles of Association
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Resolutions
dot icon01/11/2001
New secretary appointed;new director appointed
dot icon01/11/2001
Ad 09/10/01--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/2001
Registered office changed on 01/11/01 from: 2ND floor 8 middle lane crouch end london N8 8PL
dot icon30/10/2001
Certificate of change of name
dot icon27/10/2001
Secretary resigned
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Registered office changed on 27/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon09/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
413.05K
-
0.00
-
-
2022
2
1.16M
-
0.00
-
-
2022
2
1.16M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.16M £Ascended181.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anastasiou, Yianis
Director
27/11/2015 - Present
16
Anastasiou, Marina
Director
25/11/2001 - 04/12/2006
5
Anastasiou, Marina
Director
29/01/2025 - Present
5
Michael, Varnava
Director
09/10/2001 - 22/01/2025
15
Michael, Varnava
Secretary
09/10/2001 - 22/01/2025
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPLETE PROPERTY INVESTMENTS LIMITED

COMPLETE PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 09/10/2001 with the registered office located at Elite Accountants, 717 Green Lanes, London N21 3RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE PROPERTY INVESTMENTS LIMITED?

toggle

COMPLETE PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 09/10/2001 .

Where is COMPLETE PROPERTY INVESTMENTS LIMITED located?

toggle

COMPLETE PROPERTY INVESTMENTS LIMITED is registered at Elite Accountants, 717 Green Lanes, London N21 3RX.

What does COMPLETE PROPERTY INVESTMENTS LIMITED do?

toggle

COMPLETE PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COMPLETE PROPERTY INVESTMENTS LIMITED have?

toggle

COMPLETE PROPERTY INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for COMPLETE PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-22 with no updates.