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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 17 August 2022 | Active |
Flat 1 54 Palace Gardens Terrace, London, W8 4RR | Secretary | 19 September 2007 | Active |
27 Palace Gardens Terrace, London, W8 4SA | Secretary | 06 July 2000 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Secretary | 06 July 2000 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 15 September 2015 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 19 September 2007 | Active |
Flat 3, 27 Palace Gardens Terrace, London, W8 4SA | Director | 03 September 2002 | Active |
27a Palace Gardens Terrace, London, W8 4SA | Director | 06 July 2000 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 25 October 2006 | Active |
30 Portelet Road, London, E1 4ER | Nominee Director | 06 July 2000 | Active |
27a Palace Garden Terrace, London, W8 4SA | Director | 03 September 2002 | Active |
27 Palace Gardens Terrace, London, W8 4SA | Director | 06 July 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-18 | Officers | Change person director company with change date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.