UKBizDB.co.uk

P & R INVESTMENTS LIMITED

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

This company is commonly known as P & R Investments Limited. The company was founded 16 years ago and was given the registration number 06600115. The firm's registered office is in STANMORE,. You can find them at Suite 2, Fountain House,, 1a Elm Park,, Stanmore,, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:P & R INVESTMENTS LIMITED
Company Number:06600115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2008
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 2, Fountain House,, 1a Elm Park,, Stanmore,, Middlesex, HA7 4AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sorting Office, 2a St Georges Road, London, United Kingdom, NW11 0LR

Director01 September 2010Active
The Sorting Office, 2a St Georges Road, London, United Kingdom, NW11 0LR

Director01 September 2010Active
12, Curzon Street, Mayfair, London, W1J 5HL

Secretary11 September 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Secretary22 May 2008Active
Suite 2,, Fountain House,, 1a Elm Park,, Stanmore,, HA7 4AU

Secretary01 September 2010Active
The Sorting Office, 2a St Georges Road, London, United Kingdom, NW11 0LR

Secretary02 September 2010Active
Suite 2,, Fountain House,, 1a Elm Park,, Stanmore,, HA7 4AU

Secretary31 December 2009Active
25 Oakdale Road, Watford, WD19 6JX

Secretary22 May 2008Active
Suite 2,, Fountain House,, 1a Elm Park,, Stanmore,, HA7 4AU

Secretary23 June 2009Active
12, Curzon Street, Mayfair, London, W1J 5HL

Director11 September 2008Active
Suite 2,, Fountain House,, 1a Elm Park,, Stanmore,, HA7 4AU

Director31 December 2009Active
Suite 2,, Fountain House,, 1a Elm Park,, Stanmore,, HA7 4AU

Director23 June 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director22 May 2008Active
C/O 12, Curzon Street, Mayfair, W1J 5HL

Director11 September 2008Active
Suite 2,, Fountain House,, 1a Elm Park,, Stanmore,, HA7 4AU

Director23 June 2009Active
The Garden Flat, 13 Belsize Park, London, NW3 4ES

Director22 May 2008Active

People with Significant Control

Mr Paul Simon Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 Fountain House, 1a Elm Park Stanmore, United Kingdom, HA7 4AU
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved compulsory.

Download
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-08-10Address

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

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-10-07Address

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

Download
2021-10-07Address

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

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download
2016-08-20Gazette

Gazette filings brought up to date.

Download
2016-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-16Gazette

Gazette notice compulsory.

Download
2016-02-02Accounts

Accounts with accounts type dormant.

Download
2015-11-12Officers

Change person director company with change date.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type dormant.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.