This company is commonly known as Persimmon Point Management Company Limited. The company was founded 20 years ago and was given the registration number 04977683. The firm's registered office is in LOUGHBOROUGH. You can find them at 1 Princes Court, Royal Way, Loughborough, Leicestershire. This company's SIC code is 98000 - Residents property management.
Name | : | PERSIMMON POINT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04977683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Princes Court, Royal Way, Loughborough, LE11 5XR | Director | 31 March 2016 | Active |
28 High Street, Yardley Gobion, Northamptonshire, NN12 7TN | Secretary | 19 January 2004 | Active |
1, Princes Court, Royal Way, Loughborough, England, LE11 5XR | Secretary | 04 February 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 26 November 2003 | Active |
19 Pagett Close, Hucknall, Nottingham, NG15 7US | Director | 04 February 2008 | Active |
19 Pagett Close, Hucknall, Nottingham, NG15 7US | Director | 04 February 2008 | Active |
Bishopston House Hazelwood Hill, Hazelwood, Belper, DE56 4AD | Director | 26 November 2003 | Active |
4 Frobisher Close, Hinckley, LE10 1UP | Director | 07 February 2008 | Active |
1, Princes Court, Royal Way, Loughborough, LE11 5XR | Director | 12 May 2014 | Active |
The Granary Elms Farm, Palterton, Chesterfield, S44 6UQ | Director | 26 June 2006 | Active |
Lamplighter Cottage, Kings Lane Snitterfield, Stratford Upon Avon, CV37 0QB | Director | 21 July 2005 | Active |
18 Robin Bailey Way, Hucknall, NG15 7UP | Director | 04 February 2008 | Active |
Primrose Cottage, Wood Lane Horsley Woodhouse, Derbyshire, DE7 6BN | Director | 26 November 2003 | Active |
Woodridge Barn, Botany Bay, Swadlincote, DE12 8DY | Director | 24 January 2005 | Active |
1, Princes Court, Royal Way, Loughborough, LE11 5XR | Director | 04 February 2008 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 26 November 2003 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 26 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Accounts | Change account reference date company current extended. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Officers | Appoint person director company with name date. | Download |
2016-04-11 | Officers | Termination director company with name termination date. | Download |
2015-11-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.