UKBizDB.co.uk

65 GREAT PULTENEY STREET LIMITED

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

This company is commonly known as 65 Great Pulteney Street Limited. The company was founded 27 years ago and was given the registration number 03360223. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:65 GREAT PULTENEY STREET LIMITED
Company Number:03360223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 February 2023Active
Ground Floor, 65 Great Pulteney Street, Bath, England, BA2 4DN

Director13 August 2022Active
Ground Floor, 65 Great Pulteney Street, Bath, England, BA2 4DN

Director28 April 2016Active
Ground Floor, 65 Great Pulteney Street, Bath, England, BA2 4DN

Director01 November 2019Active
Ground Floor, 65 Great Pulteney Street, Bath, England, BA2 4DN

Director09 November 2017Active
65, Great Pulteney Street, Ground Floor Flat, Bath, England, BA2 4DN

Director22 July 2022Active
The Garden Flat, 65 Great Pulteney Street, Bath, BA2 4DN

Secretary06 January 1999Active
Court Stables, Camerton, Bath, BA3 1PU

Secretary25 April 1997Active
6, Gay Street, Bath, Great Britain, BA1 2PH

Secretary07 June 2000Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
G/Floor, Clays End Barn, Newton St. Loe, Bath, England, BA2 9DE

Corporate Secretary01 January 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 1997Active
Ground Floor, Clays End Barn, Newton St Loe, United Kingdom, BA2 9DE

Director26 October 2015Active
The Garden Flat, 65 Great Pulteney Street, Bath, BA2 4DN

Director25 April 1997Active
The Garden Flat, 65 Great Pulteney Street, Bath, BA2 4DN

Director06 January 1999Active
34 Gay Street, Bath, BA1 2NT

Director25 April 1997Active
Caithness, 61 Cleveland Terrace Nelson, New Zealand, FOREIGN

Director26 July 1997Active
Court Stables, Camerton, Bath, BA3 1PU

Director25 April 1997Active
14 Dunsford Place, Bathwick Hill, Bath, BA2 6HF

Director02 April 2002Active
65 Great Pulteney Street, Bath, BA2 4DN

Director18 December 1998Active
Flat 3, 65 Great Pulteney Street, (Second Floor Flat), Bath, United Kingdom, BA2 4DN

Director26 October 2015Active
Halshayne, Widworthy, Honiton, EX14 9JS

Director25 April 1997Active
Flat 3 18 Allison Road, London, W3 6JA

Director25 April 1997Active

People with Significant Control

Mrs Doreen Judith Wainford Cook
Notified on:06 April 2017
Status:Active
Date of birth:October 1926
Nationality:British
Country of residence:England
Address:Ground Floor, 65 Great Pulteney Street, Bath, England, BA2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Appoint corporate secretary company with name date.

Download
2023-01-14Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-23Officers

Appoint person director company with name date.

Download
2022-07-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination secretary company with name termination date.

Download
2022-05-09Address

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

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2022-03-21Address

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

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Officers

Appoint corporate secretary company with name date.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2021-01-06Address

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

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.