UKBizDB.co.uk

PCO 199 LIMITED

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

This company is commonly known as Pco 199 Limited. The company was founded 25 years ago and was given the registration number 03580998. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PCO 199 LIMITED
Company Number:03580998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary28 April 2016Active
5 Northwick Close, London, NW8 8JG

Director26 August 1998Active
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Director26 August 1998Active
19, Great Oaks, Hutton, Brentwood, CM13 1AZ

Secretary26 August 1998Active
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD

Secretary09 June 1998Active
78 Carshalton Park Road, Carshalton Beeches, SM5 3SW

Director07 September 1998Active
11 St Johns Hill Grove, London, SW11 2RF

Director09 June 1998Active
Mulberry Tree House, Devonshire Avenue, Amersham, HP6 5JF

Director20 December 1999Active
3 Victoria Way, East Grinstead, RH19 4RX

Director07 September 1998Active

People with Significant Control

Mr Lionel Gerald Curry
Notified on:21 September 2022
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:Isle Of Man
Address:1st Floor, Peregrine House, Douglas, Isle Of Man, IM1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Patrick James Hartley
Notified on:10 May 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Isle Of Man
Address:1st Floor, Peregrine House, Douglas, Isle Of Man, IM1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Andrew Hartley
Notified on:10 May 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:Isle Of Man
Address:1st Floor, Peregrine House, Douglas, Isle Of Man, IM1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Michael Neumann
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:Isle Of Man
Address:1st Floor, Peregrine House, Douglas, Isle Of Man, IM1 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Michael Harold Hunter
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British And Israeli
Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Pearlman
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
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 (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
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.