UKBizDB.co.uk

COMPTON HOUSE SERVICES LIMITED

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

This company is commonly known as Compton House Services Limited. The company was founded 26 years ago and was given the registration number 03376170. The firm's registered office is in PENRITH. You can find them at Compton House, 104 Scotland Road, Penrith, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPTON HOUSE SERVICES LIMITED
Company Number:03376170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Compton House, 104 Scotland Road, Penrith, Cumbria, United Kingdom, CA11 7NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Post Office Barn, Great Salkeld, Penrith, United Kingdom, CA11 9LW

Secretary27 May 1997Active
Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR

Director01 August 2008Active
Post Office Barn, Great Salkeld, Penrith, England, CA11 9LW

Director22 January 2016Active
Post Office Barn, Great Salkeld, Penrith, United Kingdom, CA11 9LW

Director27 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 May 1997Active
Riggside, Culgaith, Penrith, CA10 1QF

Director27 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 May 1997Active

People with Significant Control

Mr Edmund Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Dent
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2021-09-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person secretary company with change date.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Gazette

Gazette filings brought up to date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Gazette

Gazette filings brought up to date.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-02Gazette

Gazette filings brought up to date.

Download
2016-07-01Address

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

Download
2016-07-01Officers

Change person secretary company with change date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.