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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Llp Designated Member | 30 December 2016 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Llp Designated Member | 30 December 2016 | Active |
Unit 2.02 High Weald House, Glovers End, Bexhill-On-Sea, England, TN39 5ES | Corporate Llp Designated Member | 01 April 2019 | Active |
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP | Llp Designated Member | 30 December 2016 | Active |
Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP | Corporate Llp Designated Member | 30 December 2016 | Active |
93, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ | Corporate Llp Designated Member | 01 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-01-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2020-03-27 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-03-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-03-18 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-03-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-03-18 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-03-18 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2019-12-05 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.