Warning: file_put_contents(c/6383d0f521bc46fde15e6576b0ea1c70.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pandora House Construction Ltd, KT10 9FQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PANDORA HOUSE CONSTRUCTION LTD

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

This company is commonly known as Pandora House Construction Ltd. The company was founded 9 years ago and was given the registration number 09395326. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PANDORA HOUSE CONSTRUCTION LTD
Company Number:09395326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2015
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Haven, Dutchlands Farm, Aylesbury Road, Great Missenden, United Kingdom, HP16 9LS

Director12 January 2016Active
4, Warren Road, Kingston Upon Thames, England, KT2 7HN

Director12 January 2016Active
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ

Corporate Secretary02 February 2015Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Corporate Secretary22 October 2019Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Director19 January 2015Active

People with Significant Control

Mrs Deborah Ann Kerr
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:United Kingdom
Country of residence:England
Address:4, Warren Road, Kingston Upon Thames, England, KT2 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Brian Kerr
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:United Kingdom
Country of residence:England
Address:4, Warren Road, Kingston Upon Thames, England, KT2 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-09Dissolution

Dissolution application strike off company.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Address

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

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Officers

Change corporate secretary company with change date.

Download
2020-09-14Officers

Change corporate secretary company.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Address

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

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-10-22Officers

Appoint corporate secretary company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Officers

Change person director company with change date.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.