This company is commonly known as Passage House Properties Limited. The company was founded 27 years ago and was given the registration number 03313044. The firm's registered office is in OLNEY. You can find them at Room B, Business Centre, 37 Market Place, Olney, Bucks. This company's SIC code is 74990 - Non-trading company.
Name | : | PASSAGE HOUSE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03313044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room B, Business Centre, 37 Market Place, Olney, Bucks, United Kingdom, MK46 4AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Carey Way, Olney, England, MK46 4DR | Secretary | 27 January 2016 | Active |
22, Carey Way, Olney, England, MK46 4DR | Director | 27 January 2016 | Active |
22, Carey Way, Olney, England, MK46 4DR | Director | 31 May 2020 | Active |
5 Priory Court, Tuscam Way, Camberley, GU15 3YX | Corporate Secretary | 05 February 1997 | Active |
The Old Coach House, Cranes Close, Turvey, Bedford, England, MK43 8EN | Director | 27 January 2016 | Active |
Ryefield Lower Church Road, Sandhurst, Camberley, GU47 8HP | Director | 05 February 1997 | Active |
Westover, Firgrove Road, Yateley, GU46 6QD | Director | 05 February 1997 | Active |
5 Priory Court, Tuscam Way, Camberley, GU15 3YX | Director | 14 September 2009 | Active |
5 Priory Court, Tuscam Way, Camberley, GU15 3YX | Corporate Director | 01 September 1997 | Active |
5 Priory Court, Tuscam Way, Camberley, GU15 3YX | Corporate Director | 01 August 1997 | Active |
Mrs Pamela Ann Horton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Carey Way, Olney, England, MK46 4DR |
Nature of control | : |
|
Mr Andrew William James Horton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Carey Way, Olney, England, MK46 4DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-04 | Address | Change registered office address company with date old address new address. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Officers | Appoint person secretary company with name date. | Download |
2016-01-28 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.