UKBizDB.co.uk

66 PONT STREET LIMITED

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

This company is commonly known as 66 Pont Street Limited. The company was founded 23 years ago and was given the registration number 04034131. The firm's registered office is in LONDON. You can find them at Willmott House, 12 Blacks Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:66 PONT STREET LIMITED
Company Number:04034131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Willmott House, 12 Blacks Road, London, England, W6 9EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Tilney Street, London, United Kingdom, W1K 4BJ

Director15 January 2020Active
Birch Cleave, Magpie Bridge, Yelverton, PL20 7SB

Secretary30 March 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 July 2000Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary25 July 2013Active
45 Pont Street, London, SW1X 0BX

Corporate Secretary14 July 2000Active
45 Pont Street, Knightsbridge, London, SW1X 0BX

Corporate Secretary18 January 2001Active
3 66a Pont Street, London, SW1X 0AE

Director14 August 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 July 2000Active
Willmott House, 12 Blacks Road, London, England, W6 9EU

Director11 May 2021Active
Flat 1 66a Pont Street, London, United Kingdom, SW1X 0AE

Director01 July 2016Active
Flat 1, 66a Pont Street, London, United Kingdom, SW1X 0AE

Director13 June 2014Active
Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ

Director13 May 2018Active
PO BOX 10187 Apo, Grand Cayman,

Director14 August 2003Active
66a Pont Street, London, SW1X 0AE

Director14 August 2003Active
66a, Pont Street, London, United Kingdom, SW1X 0AE

Director01 September 2015Active
Birch Cleave, Magpie Bridge, Yelverton, PL20 7SB

Director14 August 2003Active
45 Pont Street, London, SW1X 0BX

Director14 July 2000Active
Chemin Des Crets De Florissant 11, 1231 Conches Ge, Switzerland,

Director29 November 2007Active
Chemin Des Crets De Florissant 11, 1231 Conches Ge, Switzerland,

Director24 September 2013Active
Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ

Director13 May 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 July 2000Active

People with Significant Control

Pli No.4 Ltd
Notified on:13 December 2019
Status:Active
Country of residence:Jersey
Address:15, St Helier, Jersey, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ps66b Ltd.
Notified on:19 March 2018
Status:Active
Country of residence:United Kingdom
Address:Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ps66 Ltd
Notified on:19 March 2018
Status:Active
Country of residence:United Kingdom
Address:Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ps66g Ltd.
Notified on:19 March 2018
Status:Active
Country of residence:United Kingdom
Address:Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Gazette

Gazette filings brought up to date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-25Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Address

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

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.