Background WavePink WaveYellow Wave

BLISS PROPERTY INVESTMENTS LIMITED (07717696)

BLISS PROPERTY INVESTMENTS LIMITED (07717696) is an active UK company. incorporated on 26 July 2011. with registered office in Catford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BLISS PROPERTY INVESTMENTS LIMITED has been registered for 14 years. Current directors include MAHMOOD, Arshad, MAHMOOD, Atif.

Company Number
07717696
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
95 Culverley Road, Catford, SE6 2LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAHMOOD, Arshad, MAHMOOD, Atif
SIC Codes
41100, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLISS PROPERTY INVESTMENTS LIMITED

BLISS PROPERTY INVESTMENTS LIMITED is an active company incorporated on 26 July 2011 with the registered office located in Catford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BLISS PROPERTY INVESTMENTS LIMITED was registered 14 years ago.(SIC: 41100, 47990)

Status

active

Active since 14 years ago

Company No

07717696

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

95 Culverley Road Catford, SE6 2LD,

Timeline

7 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Aug 11
Director Left
Oct 15
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAHMOOD, Arshad

Active
Culverley Road, CatfordSE6 2LD
Born July 1966
Director
Appointed 26 Jul 2011

MAHMOOD, Atif

Active
Culverley Road, CatfordSE6 2LD
Born September 1990
Director
Appointed 26 Jul 2011

MAHMOOD, Asma

Resigned
Culverley Road, CatfordSE6 2LD
Secretary
Appointed 26 Jul 2011
Resigned 04 Apr 2017

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 26 Jul 2011
Resigned 26 Jul 2011

MAHMOOD, Asma

Resigned
Culverley Road, CatfordSE6 2LD
Born August 1988
Director
Appointed 26 Jul 2011
Resigned 30 Sept 2015

Persons with significant control

3

2 Active
1 Ceased

Miss Asma Bibi Mahmood

Ceased
Culverley Road, CatfordSE6 2LD
Born August 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Apr 2017

Mr Atif Mahmood

Active
Culverley Road, CatfordSE6 2LD
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Arshad Mahmood

Active
Culverley Road, CatfordSE6 2LD
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Incorporation Company
26 July 2011
NEWINCIncorporation