Warning: file_put_contents(c/354ba3970d90fcd3f6293430511aacc3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pfb Properties Llp, TN39 5ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PFB PROPERTIES LLP

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

This company is commonly known as Pfb Properties Llp. The company was founded 7 years ago and was given the registration number OC415283. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is None Supplied.

Company Information

Name:PFB PROPERTIES LLP
Company Number:OC415283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Llp Designated Member30 December 2016Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Llp Designated Member30 December 2016Active
Unit 2.02 High Weald House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Corporate Llp Designated Member01 April 2019Active
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP

Llp Designated Member30 December 2016Active
Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP

Corporate Llp Designated Member30 December 2016Active
93, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Corporate Llp Designated Member01 April 2019Active

People with Significant Control

Formations No 70 Ltd
Notified on:30 December 2016
Status:Active
Country of residence:Uk
Address:Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Scott Geisinger
Notified on:30 December 2016
Status:Active
Date of birth:October 1967
Nationality:American
Address:Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Bernice Margaret Berry
Notified on:30 December 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Significant influence or control limited liability partnership
Mr Peter Francis William Berry
Notified on:30 December 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Significant influence or control limited liability partnership

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
2024-04-18Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-14Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Change person member limited liability partnership with name change date.

Download
2021-01-12Officers

Change person member limited liability partnership with name change date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-03-27Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-18Officers

Change person member limited liability partnership with name change date.

Download
2020-03-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-03-18Officers

Change person member limited liability partnership with name change date.

Download
2020-03-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-03-18Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-12-05Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-04-11Mortgage

Mortgage satisfy charge full limited liability partnership.

Download

Copyright © 2024. All rights reserved.