UKBizDB.co.uk

27 PGT (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 27 Pgt (management) Limited. The company was founded 23 years ago and was given the registration number 04028349. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:27 PGT (MANAGEMENT) LIMITED
Company Number:04028349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2000
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director17 August 2022Active
Flat 1 54 Palace Gardens Terrace, London, W8 4RR

Secretary19 September 2007Active
27 Palace Gardens Terrace, London, W8 4SA

Secretary06 July 2000Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary06 July 2000Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director15 September 2015Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director19 September 2007Active
Flat 3, 27 Palace Gardens Terrace, London, W8 4SA

Director03 September 2002Active
27a Palace Gardens Terrace, London, W8 4SA

Director06 July 2000Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director25 October 2006Active
30 Portelet Road, London, E1 4ER

Nominee Director06 July 2000Active
27a Palace Garden Terrace, London, W8 4SA

Director03 September 2002Active
27 Palace Gardens Terrace, London, W8 4SA

Director06 July 2000Active

People with Significant Control

Mr Arnaud Gei-Wai Cheung
Notified on:06 August 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Ms Yasmine Brihi
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Mr Ronald Lim
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Change person director company with change date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.