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.
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 | : |
|
Registered Address | : | St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT | Secretary | 17 December 2008 | Active |
St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT | Director | 09 September 2008 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Secretary | 09 September 2008 | Active |
Lydmore House, St Anns Fort, Kings Lynn, PE30 2EU | Secretary | 09 September 2008 | Active |
St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT | Director | 09 September 2008 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Director | 09 September 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-03-21 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Change person secretary company with change date. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.