This company is commonly known as Painters Yard Limited. The company was founded 24 years ago and was given the registration number 03968448. The firm's registered office is in . You can find them at 10-14 Old Church Street, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | PAINTERS YARD LIMITED |
---|---|---|
Company Number | : | 03968448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10-14 Old Church Street, London, SW3 5DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-14 Old Church Street, London, SW3 5DQ | Secretary | 11 August 2006 | Active |
10-14 Old Church Street, London, SW3 5DQ | Director | 22 June 2010 | Active |
Flat 7, Flat 7, 10-14 Old Church Street, London, England, SW3 5DQ | Director | 13 January 2022 | Active |
Frome House, Frome St. Quintin, Dorchester, England, DT2 0HF | Director | 17 June 2019 | Active |
Tower Lodge, Leckhampton Hill, Cheltenham, GL53 9QH | Secretary | 10 April 2000 | Active |
2 Victoria Villas, Ewald Road, London, SW6 3ND | Secretary | 01 September 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 April 2000 | Active |
Flat 19 Painters Yard, 10-14 Old Church Street, London, SW3 5DQ | Director | 11 August 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 April 2000 | Active |
8, Old Church Street, London, England, SW3 5DQ | Director | 24 June 2015 | Active |
Flat 15 Painters Yard, 10-14 Old Church Street, London, SW3 5DQ | Director | 16 November 2006 | Active |
10-14 Old Church Street, London, SW3 5DQ | Director | 13 July 2017 | Active |
Tower Lodge, Leckhampton Hill, Cheltenham, GL53 9QH | Director | 10 April 2000 | Active |
Flight Ops Mail Box 601 Cathay, Pacific Airways Ltd 8 Scenic Road, Hong Kong Airport, FOREIGN | Director | 10 April 2000 | Active |
2 Victoria Villas, Ewald Road, London, SW6 3ND | Director | 14 April 2003 | Active |
9 Pont Street Mews, London, SW1X 0AF | Director | 26 September 2007 | Active |
12 Painters Yard, 10-14 Old Church Street, London, SW3 5DQ | Director | 15 July 2004 | Active |
Framo Ground Floor, Bodmen, Schonried, Switzerland, | Director | 23 October 2000 | Active |
10-14 Old Church Street, London, SW3 5DQ | Director | 20 July 2017 | Active |
Flat 7, 10-14 Old Church Street, Chelsea, London, SW3 5DQ | Director | 30 April 2008 | Active |
Wycliffe Hall, Wycliffe, Barnard Castle, England, DL12 9TS | Director | 24 June 2015 | Active |
Flat 15 10-14 Old Church Street, London, SW3 5DQ | Director | 26 September 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Officers | Change person secretary company with change date. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.