UKBizDB.co.uk

PAINTERS YARD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10-14 Old Church Street, London, SW3 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-14 Old Church Street, London, SW3 5DQ

Secretary11 August 2006Active
10-14 Old Church Street, London, SW3 5DQ

Director22 June 2010Active
Flat 7, Flat 7, 10-14 Old Church Street, London, England, SW3 5DQ

Director13 January 2022Active
Frome House, Frome St. Quintin, Dorchester, England, DT2 0HF

Director17 June 2019Active
Tower Lodge, Leckhampton Hill, Cheltenham, GL53 9QH

Secretary10 April 2000Active
2 Victoria Villas, Ewald Road, London, SW6 3ND

Secretary01 September 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 April 2000Active
Flat 19 Painters Yard, 10-14 Old Church Street, London, SW3 5DQ

Director11 August 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 April 2000Active
8, Old Church Street, London, England, SW3 5DQ

Director24 June 2015Active
Flat 15 Painters Yard, 10-14 Old Church Street, London, SW3 5DQ

Director16 November 2006Active
10-14 Old Church Street, London, SW3 5DQ

Director13 July 2017Active
Tower Lodge, Leckhampton Hill, Cheltenham, GL53 9QH

Director10 April 2000Active
Flight Ops Mail Box 601 Cathay, Pacific Airways Ltd 8 Scenic Road, Hong Kong Airport, FOREIGN

Director10 April 2000Active
2 Victoria Villas, Ewald Road, London, SW6 3ND

Director14 April 2003Active
9 Pont Street Mews, London, SW1X 0AF

Director26 September 2007Active
12 Painters Yard, 10-14 Old Church Street, London, SW3 5DQ

Director15 July 2004Active
Framo Ground Floor, Bodmen, Schonried, Switzerland,

Director23 October 2000Active
10-14 Old Church Street, London, SW3 5DQ

Director20 July 2017Active
Flat 7, 10-14 Old Church Street, Chelsea, London, SW3 5DQ

Director30 April 2008Active
Wycliffe Hall, Wycliffe, Barnard Castle, England, DL12 9TS

Director24 June 2015Active
Flat 15 10-14 Old Church Street, London, SW3 5DQ

Director26 September 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 April 2000Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-07-18Officers

Change person secretary company with change date.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.