This company is commonly known as Pfc Nominees Limited. The company was founded 22 years ago and was given the registration number 04395896. The firm's registered office is in GERRARDS CROSS. You can find them at 8 Packhorse Road, , Gerrards Cross, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PFC NOMINEES LIMITED |
---|---|---|
Company Number | : | 04395896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2002 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Packhorse Road, Gerrards Cross, England, SL9 7QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Secretary | 25 October 2013 | Active |
13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 20 February 2024 | Active |
13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 25 April 2014 | Active |
Cluny House, Jordans Way, Jordans, Beaconsfield, HP9 2SP | Secretary | 12 November 2002 | Active |
Farnham Cottage, Farnham Common Egypt Lane, Slough, SL2 3LF | Secretary | 08 July 2002 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Secretary | 15 March 2002 | Active |
The Old Rectory, Berrynarbor, Ilfracombe, United Kingdom, EX34 9SE | Director | 08 July 2002 | Active |
Cluny House, Jordans Way, Jordans, Beaconsfield, United Kingdom, HP9 2SP | Director | 22 July 2002 | Active |
Farnham Cottage, Farnham Common Egypt Lane, Slough, SL2 3LF | Director | 08 July 2002 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Director | 15 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.