lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Fleetway Properties Limited

Address
9 Orme Court
London
W2 4RL
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
31 October 2021
Company Register Address 5 Fleet Place
London
EC4M 7RD
Company No. 01748412 Show on Companies House
Accountsmicro-entity
last accounts made up to 31 December 2021
Sector (SIC)41100 - Development of building projects
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Intertrust Nv Status: Active Notified: 06/04/2016 Companies House Number: 61411809 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (4)

    Source: Companies House
    Markovitz, Jonathan Owen 1st Floor, London, England Status: Active Notified: 23/03/2010 Date of Birth: 12/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Markovitz, Paul Hugh 1st Floor, London, England Status: Active Notified: 01/08/2003 Date of Birth: 04/1965 Occupation: Company Director Role: Secretary Nationality: British
    Markovitz, Paul Hugh 1st Floor, London, England Status: Active Notified: 20/11/2001 Date of Birth: 04/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Rouach, Ruth 1st Floor, London, England Status: Active Notified: 06/05/2022 Date of Birth: 02/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Argyll (Battersea Heights) LTD Status: Active Notified: 25/02/2020 Companies House Number: 12482396 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Argyll (Hatfield Great Chalks) LTD Status: Active Notified: 29/01/2020 Companies House Number: 12432708 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Argyll (Swadlincote) Limited Status: Active Notified: 24/04/2018 Companies House Number: 11326535 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Argyll (Western) LTD Status: Active Notified: 21/06/2018 Companies House Number: 11427118 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Channels Drive (Chelmsford) Limited Status: Active Notified: 04/06/2019 Companies House Number: 12031620 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Home Farm (Compton Dundon) Limited Status: Active Notified: 06/12/2021 Companies House Number: 13783179 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Humberstone Lane (Leicester) LTD Status: Active Notified: 16/03/2021 Companies House Number: 13270575 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Riddlesdown (Purley) Limited Status: Active Notified: 24/06/2023 Companies House Number: 14958979 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors