UKBizDB.co.uk

31-39 PONT STREET FREEHOLD LIMITED

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

This company is commonly known as 31-39 Pont Street Freehold Limited. The company was founded 4 years ago and was given the registration number 12536045. The firm's registered office is in LONDON. You can find them at First Floor, 26, Cadogan Square, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:31-39 PONT STREET FREEHOLD LIMITED
Company Number:12536045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor, 26, Cadogan Square, London, England, SW1X 0JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX

Corporate Secretary01 November 2022Active
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX

Director02 April 2020Active
Liberty House, 3150 Piedmont Road, Atlanta, United States,

Director15 November 2023Active
F141, Deana Beach Apartments, 33 Promachon Elefterias, Limassol, Cyprus,

Director01 November 2022Active
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX

Director01 December 2022Active
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX

Director02 April 2020Active
4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX

Director15 November 2022Active
21 Grosvenor Place, London, SW1X 7HN

Director26 March 2020Active

People with Significant Control

Mrs Andree Alexandrine Alice Geser
Notified on:02 April 2020
Status:Active
Date of birth:March 1942
Nationality:French
Country of residence:United Kingdom
Address:4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dimetrios Panagopoulos
Notified on:02 April 2020
Status:Active
Date of birth:November 1955
Nationality:Greek
Country of residence:United Kingdom
Address:4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Robert Durrant
Notified on:26 March 2020
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:First Floor, 26, Cadogan Square, London, England, SW1X 0JP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Robert Durrant
Notified on:26 March 2020
Status:Active
Date of birth:January 1945
Nationality:British
Address:21 Grosvenor Place, London, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint corporate secretary company with name date.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.