UKBizDB.co.uk

PIER TERRACE HOLDINGS LIMITED

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

This company is commonly known as Pier Terrace Holdings Limited. The company was founded 63 years ago and was given the registration number 00660718. The firm's registered office is in BRIDPORT. You can find them at Unit 3d Dreadnought Trading Estate, Magdalen Lane, Bridport, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PIER TERRACE HOLDINGS LIMITED
Company Number:00660718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1960
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 3d Dreadnought Trading Estate, Magdalen Lane, Bridport, Dorset, DT6 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Upper Redlands Road, Reading, RG1 5JP

Secretary19 August 2010Active
Flat 32, 43 Bartholomew Close, London, EC1A 7HN

Director19 August 2001Active
9, Pier Terrace, West Bay, Bridport, United Kingdom, DT6 4ER

Director20 July 2011Active
36 Upper Redlands Road, Reading, RG1 5JP

Director19 May 2006Active
9 Pier Terrace, West Bay, Bridport, DT6 4ER

Secretary24 August 1996Active
11 Pier Terrace, West Bay, Bridport, DT6 4ER

Secretary-Active
12 Pier Terrace, West Bay, Bridport, DT6 4ER

Secretary12 July 1994Active
11 Pier Terrace, West Bay, Bridport, DT6 4ER

Director12 July 1994Active
10 Pier Terrace, West Bay, Bridport, DT6 4ER

Director31 July 1997Active
9 Pier Terrace, West Bay, Bridport, DT6 4ER

Director-Active
11 Pier Terrace, West Bay, Bridport, DT6 4ER

Director-Active
12 Pier Terrace, West Bay, Bridport, DT6 4ER

Director02 August 1992Active
12 Pier Terrace, West Bay, Bridport, DT6 4ER

Director-Active
10 Pier Terrace, West Bay, Bridport, DT6 4ER

Director-Active

People with Significant Control

Ms Amanda Louise Bridger
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:English
Country of residence:England
Address:Wessex House, 66 High Street, Honiton, England, EX14 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

Change registered office address company with date old address new address.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Accounts

Accounts with accounts type total exemption full.

Download
2013-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.