UKBizDB.co.uk

PAYTON COURT LIMITED

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

This company is commonly known as Payton Court Limited. The company was founded 49 years ago and was given the registration number 01188541. The firm's registered office is in BIRMINGHAM. You can find them at Wolfs Block Management Royal London House, 35 Paradise Street, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PAYTON COURT LIMITED
Company Number:01188541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wolfs Block Management Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Marys House, 68 Harborne Park Road, Birmingham, England, B17 0DH

Secretary01 January 2021Active
St Mary's House, 68 Harborne Park Road, Harborne, England, B17 0DH

Director15 September 2021Active
38 Heather Close, Stratford Upon Avon, CV37 9DQ

Secretary-Active
Flat 3 Payton Court, Payton Street, Stratford Upon Avon, CV37 6UA

Secretary01 May 1997Active
55 Old Station Road, Bromsgrove, B60 2AE

Secretary26 June 2003Active
2 Payton Court, Payton Street, Stratford Upon Avon, CV37 6UA

Secretary04 October 1998Active
Flat 2 Payton Court, Payton Street, Stratford On Avon, CV37 6UA

Secretary25 August 2000Active
Pump House, White Pump Lane, Henley In Arden, B95 5RL

Secretary01 March 2007Active
20 West Street, Stratford Upon Avon, CV37 6DW

Secretary17 May 1993Active
Royal London House, 35 Paradise Street, Birmingham, United Kingdom, B1 2AJ

Corporate Secretary01 January 2019Active
2 Payton Court, Payton Street, Stratford-Upon-Avon, CV37 6UA

Director-Active
Flat 2 Payton Court, Payton Street, Stratford On Avon, CV37 6UA

Director26 June 2003Active
1 Payton Court, Payton Street, Stratford-Upon-Avon, CV37 6UA

Director-Active
St Marys House, 68 Harborne Park Road, Birmingham, England, B17 0DH

Director11 April 2007Active
20 West Street, Stratford Upon Avon, CV37 6DW

Director16 July 1996Active
C/O Bollands Minerva Mill, Station Road, Alcester, B49 5ET

Director25 October 2006Active
2 Payton Court, Payton Street, Stratford Upon Avon, CV37 6UA

Director03 February 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette dissolved compulsory.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Address

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

Download
2021-12-14Address

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

Download
2021-12-14Address

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

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person secretary company with change date.

Download
2021-02-22Address

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

Download
2021-02-22Officers

Appoint person secretary company with name date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Address

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

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Capital

Capital allotment shares.

Download
2019-01-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.