UKBizDB.co.uk

POINT PEDRO PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Point Pedro Property Holdings Limited. The company was founded 9 years ago and was given the registration number 09460115. The firm's registered office is in LOWESTOFT. You can find them at Kingsley House, Clapham Road South, Lowestoft, Suffolk. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:POINT PEDRO PROPERTY HOLDINGS LIMITED
Company Number:09460115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Kingsley House, Clapham Road South, Lowestoft, Suffolk, England, NR32 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director02 April 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director02 April 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director02 April 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director03 February 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director03 February 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director17 August 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director26 February 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director26 February 2015Active

People with Significant Control

Peacock Holdings (2015) Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Velummayilum Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Significant influence or control
Mr Ian Stuart Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Significant influence or control
Mrs Sumithra Chandrakanthi Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Significant influence or control
Mr Wasantha Darshana
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Significant influence or control
Mrs Deborah Ann Edwards
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-09-27Capital

Capital statement capital company with date currency figure.

Download
2021-09-27Capital

Legacy.

Download
2021-09-27Insolvency

Legacy.

Download
2021-09-27Resolution

Resolution.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-02-26Incorporation

Memorandum articles.

Download
2020-02-26Resolution

Resolution.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.