UKBizDB.co.uk

GEORGEPFYLDE LTD

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

This company is commonly known as Georgepfylde Ltd. The company was founded 15 years ago and was given the registration number 06692695. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GEORGEPFYLDE LTD
Company Number:06692695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT

Secretary17 December 2008Active
St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT

Director09 September 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Secretary09 September 2008Active
Lydmore House, St Anns Fort, Kings Lynn, PE30 2EU

Secretary09 September 2008Active
St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT

Director09 September 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director09 September 2008Active

People with Significant Control

Mr Simon Bampfylde Daniell
Notified on:28 June 2022
Status:Active
Date of birth:October 1969
Nationality:British
Address:St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Bampfylde Daniell
Notified on:28 June 2022
Status:Active
Date of birth:June 1968
Nationality:British
Address:St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy George Price
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Mortgage

Mortgage charge part release with charge number.

Download
2022-03-21Mortgage

Mortgage charge part release with charge number.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person secretary company with change date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.