About

Registered Number: 06950851
Date of Incorporation: 02/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Irving House, 47 Frederick Street, Birmingham, B1 3HN,

 

Founded in 2009, One2one Properties Ltd are based in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors listed as Sidhu, Amanjeet, Branch, Sukhjeavan Tony, Dulai, Rarjan Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDHU, Amanjeet 25 November 2010 - 1
BRANCH, Sukhjeavan Tony 02 July 2009 11 October 2010 1
DULAI, Rarjan Singh 10 October 2010 25 July 2011 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
AD01 - Change of registered office address 13 October 2016
CS01 - N/A 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 30 April 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
CERTNM - Change of name certificate 14 June 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AA - Annual Accounts 23 May 2011
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 02 November 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CERTNM - Change of name certificate 19 August 2010
CONNOT - N/A 19 August 2010
288a - Notice of appointment of directors or secretaries 20 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
NEWINC - New incorporation documents 02 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.