UKBizDB.co.uk

PAULEY GROUP LIMITED

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

This company is commonly known as Pauley Group Limited. The company was founded 21 years ago and was given the registration number 04662922. The firm's registered office is in MILTON KEYNES. You can find them at School House Tattenhoe Lane, Bletchley, Milton Keynes, Bucks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PAULEY GROUP LIMITED
Company Number:04662922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:School House Tattenhoe Lane, Bletchley, Milton Keynes, Bucks, MK3 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bletchley Leys Farm, Whaddon Road, Newton Longville, MK17 0EG

Secretary11 February 2003Active
School House Tattenhoe Lane, Bletchley, Milton Keynes, MK3 7EG

Director28 March 2003Active
Broughton Manor, Broughton, Milton Keynes, MK10 9AA

Director11 February 2003Active
School House Tattenhoe Lane, Bletchley, Milton Keynes, MK3 7EG

Director28 March 2003Active
Bletchley Leys Farm, Whaddon Road, Newton Longville, MK17 0EG

Director28 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 2003Active

People with Significant Control

Mrs Hilary Ann Pauley
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:School House, Tattenhoe Lane, Milton Keynes, United Kingdom, MK3 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Nicholas James George Pauley
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:School House, Tattenhoe Lane, Milton Keynes, United Kingdom, MK3 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Philip Michael Frederick Pauley
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Bletchley Leys Farm, Whaddon Road, Newton Longville, England, MK17 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Andrew Pauley
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:School House, Tattenhoe Lane, Milton Keynes, United Kingdom, MK3 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type group.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type group.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type group.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type group.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type group.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.