UKBizDB.co.uk

PASSAGE HOUSE (TITLE) LIMITED

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

This company is commonly known as Passage House (title) Limited. The company was founded 32 years ago and was given the registration number 02707280. The firm's registered office is in SOUTHERNHAY GARDENS. You can find them at C/o Prydis, Senate Court, Southernhay Gardens, Exeter. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PASSAGE HOUSE (TITLE) LIMITED
Company Number:02707280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kitzbuhel, Ellenbrook Avenue, Douglas, Isle Of Man, IM2 1QJ

Secretary10 May 2001Active
Kitzbuhel, Ellenbrook Avenue, Douglas, Isle Of Man, IM2 1QJ

Director10 April 2001Active
Pine Trees, Dalby Road, Dalby, Isle Of Man, Isle Of Man, IM5 3BP

Director31 August 2000Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Secretary31 August 2000Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Secretary15 April 1992Active
International House, Castle Hill Victoria Road, Douglas, IM2 4RB

Corporate Secretary24 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 1992Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Director31 August 2000Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Director15 April 1992Active
59 Sheau Curn Park, Kirk Michael, Isle Of Man, IM6 1EL

Director15 April 1992Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director24 June 1998Active
Milandra, Knock Froy Santon, ISLEMAN

Director23 December 1997Active
Carabas, Mill Road, Surby, IM9 6QP

Director08 July 1994Active
Old School House, Rushen, IM9 5LR

Director23 December 1997Active

People with Significant Control

Mr Andrew Horton
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:C/O, Prydis, Southernhay Gardens, England, EX1 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rfs Nominees 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Room B, Business Centre, Olney, England, MK46 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rfs Nominees 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Room B, Business Centre, Olney, England, MK46 4AJ
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.