UKBizDB.co.uk

PETER DUDGEON LIMITED

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

This company is commonly known as Peter Dudgeon Limited. The company was founded 48 years ago and was given the registration number 01235720. The firm's registered office is in LONDON. You can find them at Bartolozzi Mews, 100 Lillie Road, London, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:PETER DUDGEON LIMITED
Company Number:01235720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1975
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Bartolozzi Mews, 100 Lillie Road, London, SW6 7SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary11 November 2021Active
Bluebird, 350 Kings Road, London, England, SW3 5UU

Director11 November 2021Active
77 Bishops Mansions, Bishops Park Road, London, SW6 6DY

Director-Active
Bluebird, 350 Kings Road, London, England, SW3 5UU

Director11 November 2021Active
Bluebird, 350 Kings Road, Chelsea, London, England, SW3 5UU

Director25 October 2023Active
Bluebird, 350 Kings Road, London, England, SW3 5UU

Director11 November 2021Active
Old Thatch Bambers Green, Takeley, Bishops Stortford, CM22 6PD

Secretary-Active
Bay Tree House, Batcombe, Shepton Mallet, BA4 6HD

Secretary21 May 1993Active
Eastfield Farmhouse, Watlington, OX49 5DA

Director14 May 2002Active
Old Thatch Bambers Green, Takeley, Bishops Stortford, CM22 6PD

Director-Active

People with Significant Control

Timothy Oulton United Kingdom Limited
Notified on:11 November 2021
Status:Active
Country of residence:England
Address:Bluebird, 350 Kings Road, London, England, SW3 5UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugh Charles Garforth-Bles
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:77, Bishops Park Road, London, England, SW6 6DY
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 (6 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
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Accounts

Legacy.

Download
2024-02-02Other

Legacy.

Download
2024-02-02Other

Legacy.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-11-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-14Incorporation

Memorandum articles.

Download
2021-12-07Officers

Appoint corporate secretary company with name date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.