This company is commonly known as P Win Properties (wallington) Limited. The company was founded 18 years ago and was given the registration number 05477584. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | P WIN PROPERTIES (WALLINGTON) LIMITED |
---|---|---|
Company Number | : | 05477584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 30 City Road, London, EC1Y 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD | Secretary | 15 March 2013 | Active |
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP | Director | 01 May 2014 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 10 June 2005 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 10 June 2005 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 10 June 2005 | Active |
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP | Director | 10 June 2005 | Active |
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP | Director | 10 June 2005 | Active |
Ground Floor, 30 City Road, London, EC1Y 2AB | Corporate Director | 19 July 2005 | Active |
15 Crooked Usage, Finchley, London, N3 3HD | Secretary | 10 June 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 10 June 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 10 June 2005 | Active |
Sir Trevor Steven Pears | ||
Notified on | : | 05 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Michael Terence Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 2, Old Brewery Mews, London, United Kingdom, NW3 1PZ |
Nature of control | : |
|
Mr Barry Michael Howard Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51, Sheldon Avenue, London, United Kingdom, N6 4NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type full. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type small. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-19 | Accounts | Accounts with accounts type small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-28 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.