This company is commonly known as Pdh Estates Ltd. The company was founded 15 years ago and was given the registration number 06698524. The firm's registered office is in SOUTHPORT. You can find them at 11a Hoghton Street, , Southport, Merseyside. This company's SIC code is 68310 - Real estate agencies.
Name | : | PDH ESTATES LTD |
---|---|---|
Company Number | : | 06698524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2008 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11a Hoghton Street, Southport, Merseyside, PR9 0NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Sunny Road, Southport, United Kingdom, PR9 7LU | Director | 01 August 2013 | Active |
53 Waterloo Road, Birkdale, Southport, PR8 2ND | Director | 16 September 2008 | Active |
Mr Paul David Halsall | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53 Waterloo Road, Southport, England, PR8 2ND |
Nature of control | : |
|
Mr Gavin Mcguire | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Sunny Road, Southport, United Kingdom, PR9 7LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-03 | Dissolution | Dissolution application strike off company. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.