UKBizDB.co.uk

PANTILES CHAMBERS LIMITED

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

This company is commonly known as Pantiles Chambers Limited. The company was founded 13 years ago and was given the registration number 07328067. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 85 High Street, , Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PANTILES CHAMBERS LIMITED
Company Number:07328067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:85 High Street, Tunbridge Wells, Kent, TN1 1XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director12 June 2023Active
1310 Solihull Parkway, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director28 November 2022Active
Wessex House, Oxford Road, Newbury, England, RG14 1PA

Secretary24 September 2018Active
Wessex House, Oxford Road, Newbury, England, RG14 1PA

Director15 June 2018Active
Wessex House, Oxford Road, Newbury, England, RG14 1PA

Director15 June 2018Active
Hayne, Barn House, Saltwood, Hythe, United Kingdom, CT21 4EH

Director28 July 2010Active

People with Significant Control

Inigo Business Centres Ltd
Notified on:29 March 2019
Status:Active
Country of residence:United Kingdom
Address:Wessex House, Wessex House, Newbury, United Kingdom, RG14 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Indigo Nusiness Centres Limited
Notified on:15 June 2018
Status:Active
Country of residence:England
Address:Wessex House, Oxford Road, Newbury, England, RG14 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fleur France Record
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Address:85, High Street, Tunbridge Wells, TN1 1XP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Lee Darren Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:85, High Street, Tunbridge Wells, TN1 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-01-23Accounts

Change account reference date company previous extended.

Download
2022-11-29Address

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

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Officers

Appoint person secretary company with name date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.