UKBizDB.co.uk

PETER LANE & PARTNERS (ST NEOTS) LIMITED

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

This company is commonly known as Peter Lane & Partners (st Neots) Limited. The company was founded 22 years ago and was given the registration number 04358479. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 32 Market Square, St. Neots, Cambridgeshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PETER LANE & PARTNERS (ST NEOTS) LIMITED
Company Number:04358479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:32 Market Square, St. Neots, Cambridgeshire, PE19 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Lenveyse Avenue, Alconbury Weald, Huntingdon, England, PE28 4LD

Secretary30 May 2003Active
32 Market Square, St. Neots, Cambridgeshire, PE19 2AF

Director02 January 2003Active
32 Market Square, St. Neots, Cambridgeshire, PE19 2AF

Director02 January 2003Active
The Cottages Debden Top Farm, Silver Street Godmanchester, Huntingdon, PE29 2LG

Secretary02 April 2002Active
The Cottages, Depden Top Farm, Silver Street, Godmanchester, Huntingdon, PE29 2LG

Secretary02 January 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary23 January 2002Active
Home Farm Sheep Street, Leighton Bromswold, Huntingdon, PE28 5AY

Director02 April 2002Active
Home Farm Sheep Street, Leighton Bromswold, Huntingdon, PE28 5AY

Director02 April 2002Active
The Cottages Debden Top Farm, Silver Street Godmanchester, Huntingdon, PE29 2LG

Director02 April 2002Active
The Cottages, Depden Top Farm, Silver Street, Godmanchester, Huntingdon, PE29 2LG

Director02 April 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director23 January 2002Active

People with Significant Control

Mr Stuart John Meriton
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:32 Market Square, Cambridgeshire, PE19 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin James Childs-Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:32, Peter Lane & Partners, St. Neots, England, PE19 2AF
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Change person secretary company with change date.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Officers

Change person director company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Change person director company with change date.

Download
2017-06-23Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.