UKBizDB.co.uk

PINDAR PROPERTIES LIMITED

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

This company is commonly known as Pindar Properties Limited. The company was founded 12 years ago and was given the registration number 07670713. The firm's registered office is in HULL. You can find them at 13 Nelson Street, , Hull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PINDAR PROPERTIES LIMITED
Company Number:07670713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:13 Nelson Street, Hull, HU1 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, 8 Church Lane, Kirkella, Hull, United Kingdom, HU10 7TG

Director15 June 2011Active
The Old Vicarage, 8 Chuch Lane, Kirkella, Hull, United Kingdom, HU10 7TG

Director15 June 2011Active

People with Significant Control

Mr Charles Louis Pindar
Notified on:07 April 2020
Status:Active
Date of birth:October 2003
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage, 8 Church Lane, Hull, United Kingdom, HU10 7TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amelia Grace Pindar
Notified on:06 January 2020
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage, 8 Church Lane, Hull, United Kingdom, HU10 7TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elizabeth Rose Pindar
Notified on:06 January 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage, 8 Church Lane, Hull, United Kingdom, HU10 7TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Jane Clubley
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:13, Nelson Street, Hull, HU1 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Pindar
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:13, Nelson Street, Hull, HU1 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Address

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

Download
2022-06-08Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Capital

Capital allotment shares.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.