THEORI PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

28/04/2128 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 053189420011

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 CESSATION OF MANDEEP SINGH BINNING AS A PSC

View Document

19/10/2019 October 2020 NOTIFICATION OF PSC STATEMENT ON 24/10/2019

View Document

19/10/2019 October 2020 CESSATION OF ANDREA DEMETRI AS A PSC

View Document

19/10/2019 October 2020 CESSATION OF KYRIAKOULLA THEORI AS A PSC

View Document

19/10/2019 October 2020 CESSATION OF THEORIS THEORI AS A PSC

View Document

07/04/207 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/05/1930 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

18/10/1818 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYRIAKOULLA THEORI

View Document

23/10/1723 October 2017 CESSATION OF ANDREA DEMETRI AS A PSC

View Document

23/10/1723 October 2017 CESSATION OF KYRIAKOULLA THEORI AS A PSC

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEORIS THEORI

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA DEMETRI

View Document

23/10/1723 October 2017 CESSATION OF THEORI THEORIS AS A PSC

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP SINGH BINNING

View Document

19/10/1719 October 2017 CESSATION OF MANDEEP SINGH BINNING AS A PSC

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR THEORIS THEORI

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR MANDEEP SINGH BINNING

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIS THEORI

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 18/09/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KYRIAKOULLA THEORI / 18/09/2017

View Document

18/10/1718 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KYRIAKOULLA THEORI / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYRIAKOULLA THEORI / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA DEMETRI / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 15/09/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA DEMETRI / 24/01/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1630 April 2016 COMPANY RESTORED ON 30/04/2016

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 FIRST GAZETTE

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / KYRIAKOULLA CHARITOU / 19/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KYRIAKOULLA THEORI / 19/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA ANTORKAS / 19/10/2014

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053189420009

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053189420010

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KYRIAKOULLA CHARITOU / 19/10/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053189420008

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053189420007

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR ANTONIS THEORI

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 18-22 WIGMORE STREET LONDON W1U 2RG

View Document

07/11/127 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KYRIAKOULLA CHARITOU / 01/10/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ANTORKAS / 01/10/2012

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / KYRIAKOULLA CHARITOU / 01/10/2012

View Document

25/06/1225 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/11/1118 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/04/114 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 20/05/10 STATEMENT OF CAPITAL GBP 120

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYRIAKOULLA CHARITOU / 21/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ANTORKAS / 21/12/2009

View Document

04/12/094 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/0818 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/12/0422 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company