This company is commonly known as Pbsa Fifth Letting Gp1 Limited. The company was founded 7 years ago and was given the registration number 10631116. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PBSA FIFTH LETTING GP1 LIMITED |
---|---|---|
Company Number | : | 10631116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bartholomew Lane, London, England, EC2N 2AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB | Director | 23 December 2022 | Active |
Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB | Director | 23 December 2022 | Active |
Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB | Director | 23 December 2022 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 23 December 2022 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Secretary | 21 February 2017 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Secretary | 08 March 2018 | Active |
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 01 February 2018 | Active |
35, Great St Helens, London, EC3A 6AP | Director | 01 February 2018 | Active |
8th Floor, Charles House, Great Charles Street Queensway, Birmingham, England, B3 3HT | Director | 23 December 2022 | Active |
8th Floor, Charles House, Great Charles Street Queensway, Birmingham, England, B3 3HT | Director | 06 September 2018 | Active |
8th Floor, Charles House, Great Charles Street Queensway, Birmingham, England, B3 3HT | Director | 06 September 2018 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Director | 06 September 2018 | Active |
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 01 February 2018 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 21 February 2017 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 21 February 2017 | Active |
8th Floor, Charles House, Great Charles Street Queensway, Birmingham, England, B3 3HT | Director | 01 February 2018 | Active |
Roost Uk Gp Limited | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finsbury Circus House, 15 Finsbury Circus, London, England, EC2M 7EB |
Nature of control | : |
|
Brookfield Asset Management Inc. | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Brookfield Place, 181, Bay Street, Toronto, Canada, M5J 2T3 |
Nature of control | : |
|
Curlew Capital Ltd | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-31 | Resolution | Resolution. | Download |
2023-12-31 | Address | Change registered office address company with date old address new address. | Download |
2023-12-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Officers | Termination secretary company with name termination date. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.