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.
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 | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 February 2023 | Active |
Ground Floor, 65 Great Pulteney Street, Bath, England, BA2 4DN | Director | 13 August 2022 | Active |
Ground Floor, 65 Great Pulteney Street, Bath, England, BA2 4DN | Director | 28 April 2016 | Active |
Ground Floor, 65 Great Pulteney Street, Bath, England, BA2 4DN | Director | 01 November 2019 | Active |
Ground Floor, 65 Great Pulteney Street, Bath, England, BA2 4DN | Director | 09 November 2017 | Active |
65, Great Pulteney Street, Ground Floor Flat, Bath, England, BA2 4DN | Director | 22 July 2022 | Active |
The Garden Flat, 65 Great Pulteney Street, Bath, BA2 4DN | Secretary | 06 January 1999 | Active |
Court Stables, Camerton, Bath, BA3 1PU | Secretary | 25 April 1997 | Active |
6, Gay Street, Bath, Great Britain, BA1 2PH | Secretary | 07 June 2000 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 October 2014 | Active |
G/Floor, Clays End Barn, Newton St. Loe, Bath, England, BA2 9DE | Corporate Secretary | 01 January 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 April 1997 | Active |
Ground Floor, Clays End Barn, Newton St Loe, United Kingdom, BA2 9DE | Director | 26 October 2015 | Active |
The Garden Flat, 65 Great Pulteney Street, Bath, BA2 4DN | Director | 25 April 1997 | Active |
The Garden Flat, 65 Great Pulteney Street, Bath, BA2 4DN | Director | 06 January 1999 | Active |
34 Gay Street, Bath, BA1 2NT | Director | 25 April 1997 | Active |
Caithness, 61 Cleveland Terrace Nelson, New Zealand, FOREIGN | Director | 26 July 1997 | Active |
Court Stables, Camerton, Bath, BA3 1PU | Director | 25 April 1997 | Active |
14 Dunsford Place, Bathwick Hill, Bath, BA2 6HF | Director | 02 April 2002 | Active |
65 Great Pulteney Street, Bath, BA2 4DN | Director | 18 December 1998 | Active |
Flat 3, 65 Great Pulteney Street, (Second Floor Flat), Bath, United Kingdom, BA2 4DN | Director | 26 October 2015 | Active |
Halshayne, Widworthy, Honiton, EX14 9JS | Director | 25 April 1997 | Active |
Flat 3 18 Allison Road, London, W3 6JA | Director | 25 April 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-23 | Officers | Appoint person director company with name date. | Download |
2022-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination secretary company with name termination date. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.