UKBizDB.co.uk

ALLEN PYKE PARTNERSHIP TRUSTEES LIMITED

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

This company is commonly known as Allen Pyke Partnership Trustees Limited. The company was founded 4 years ago and was given the registration number 12139261. The firm's registered office is in TAUNTON. You can find them at 115 South Road, , Taunton, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALLEN PYKE PARTNERSHIP TRUSTEES LIMITED
Company Number:12139261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:115 South Road, Taunton, Somerset, United Kingdom, TA1 3EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Blackdown House, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director04 March 2024Active
First Floor, Blackdown House, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director10 September 2019Active
Willow Ridge, Park Close, Fetcham, Leatherhead, England, KT22 9BD

Director21 July 2020Active
C/O Mwr Accountants 1st Floor Blackdown House, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director10 September 2022Active
Postlethwaite Solicitors Ltd, 9, Staple Inn, London, United Kingdom, WC1V 7QH

Director05 August 2019Active
First Floor, Blackdown House, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director01 September 2023Active
First Floor, Blackdown House, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director01 September 2021Active
115, South Road, Taunton, England, TA1 3EA

Director10 September 2019Active
First Floor, Blackdown House, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director10 September 2019Active

People with Significant Control

Mrs Emily Earles
Notified on:10 September 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:115, South Road, Taunton, England, TA1 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Penelope Jill Allen
Notified on:10 September 2019
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:115, South Road, Taunton, England, TA1 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Robert Michael Postlethwaite
Notified on:10 September 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:C/O Postlethwaite Solicitors Ltd, Ground Floor, London, England, WC1V 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr James Edward Hyde
Notified on:10 September 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:115, South Road, Taunton, England, TA1 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Robert Michael Postlethwaite
Notified on:05 August 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Postlethwaite Solicitors Ltd, 9, Staple Inn, London, United Kingdom, WC1V 7QH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type dormant.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Address

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

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-10-14Address

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

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2019-10-10Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.