This company is commonly known as Picfare Homes Limited. The company was founded 44 years ago and was given the registration number 01436947. The firm's registered office is in WANDSWORTH. You can find them at Office Lu 4.13 The Light Bulb, 1 Filament Walk, Wandsworth, London. This company's SIC code is 41100 - Development of building projects.
Name | : | PICFARE HOMES LIMITED |
---|---|---|
Company Number | : | 01436947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1979 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office Lu 4.13 The Light Bulb, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PW | Secretary | 24 January 2020 | Active |
5, Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PW | Director | 19 January 2015 | Active |
5, Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PW | Director | 22 April 2014 | Active |
Office Lu 4.13 The Light Bulb, 1 Filament Walk, Wandsworth, England, SW18 4GQ | Secretary | 27 September 2017 | Active |
1 The Meads, Bricket Wood, St Albans, AL2 3QJ | Secretary | - | Active |
7 Brookside, East Barnet, EN4 8TT | Secretary | 15 November 2001 | Active |
7 Brookside, East Barnet, EN4 8TT | Secretary | 25 May 1994 | Active |
28 Consfield Avenue, New Malden, KT3 6HB | Secretary | 01 February 1993 | Active |
Apt 228 Al Maskan Building, Karama, PO BOX 34291, Uae, | Secretary | 01 June 2000 | Active |
16 Basildene Road, Hounslow, TW4 7LE | Secretary | 05 November 1993 | Active |
5 Bathgate Road, Wimbledon, London, SW19 5PW | Director | 01 June 1993 | Active |
5 Bathgate Road, London, SW19 5PW | Director | - | Active |
1 The Meads, Bricket Wood, St Albans, AL2 3QJ | Director | - | Active |
Plot 1405 Adeterkundo, Ademola Street, Victoria Island, Nigeria, FOREIGN | Director | - | Active |
14 Church Street, Kingston Upon Thames, | Director | - | Active |
Picfare Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Bathgate Road, London, United Kingdom, SW19 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Appoint person secretary company with name date. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-13 | Accounts | Accounts amended with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.