UKBizDB.co.uk

PINK FORTRESS LIMITED

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

This company is commonly known as Pink Fortress Limited. The company was founded 16 years ago and was given the registration number 06385634. The firm's registered office is in WEST BYFLEET. You can find them at 3 Park Court, Pyrford Road, West Byfleet, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PINK FORTRESS LIMITED
Company Number:06385634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Park Court, Pyrford Road, West Byfleet, Surrey, England, KT14 6SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director01 October 2007Active
Flat 13, 76 Bedford Gardens, London, W8 7EJ

Secretary01 October 2007Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Secretary01 February 2016Active
Trinity House, Heather Park Drive, Wembley, England, HA0 1SU

Secretary01 July 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary01 October 2007Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Corporate Secretary30 September 2017Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Corporate Secretary24 October 2019Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director01 October 2007Active

People with Significant Control

Pink Fortress Holdings Ltd
Notified on:08 May 2018
Status:Active
Country of residence:England
Address:3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Maya Al-Khalil
Notified on:30 September 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control
Mr Craig Kurylo
Notified on:30 September 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:6 Engliff Lane, Woking, United Kingdom, GU22 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Maya Al-Khalil
Notified on:01 October 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Officers

Termination secretary company with name termination date.

Download
2022-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Officers

Appoint corporate secretary company with name date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2018-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.