UKBizDB.co.uk

POINTEURO V LIMITED

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

This company is commonly known as Pointeuro V Limited. The company was founded 24 years ago and was given the registration number 03885628. The firm's registered office is in KETTERING. You can find them at Haylock Housee, Kettering Parkway, Kettering, Northants. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:POINTEURO V LIMITED
Company Number:03885628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Haylock Housee, Kettering Parkway, Kettering, Northants, England, NN15 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haylock House, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6EY

Director18 September 2023Active
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY

Secretary06 June 2006Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary24 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 1999Active
84, Beaumont Avenue, St. Albans, AL1 4TP

Director12 September 2008Active
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY

Director06 June 2006Active
28 Priory Road, Kew, London, TW9 3DH

Director03 July 2006Active
Haylock Housee, Kettering Parkway, Kettering, England, NN15 6EY

Director23 April 2018Active
Flat 1, 44 Cranley Gardens, London, SW7 3DE

Director24 November 1999Active
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG

Director01 February 2011Active
Haylock Housee, Kettering Parkway, Kettering, England, NN15 6EY

Director31 March 2010Active
32 Woodlands Park, Guildford, GU1 2TJ

Director24 November 1999Active
Haylock Housee, Kettering Parkway, Kettering, England, NN15 6EY

Director04 March 2020Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Director24 November 1999Active
27, Oxford Street, Aldbourne, United Kingdom, SN8 2DQ

Director31 March 2010Active
4, Monastery Close, Abbey Mill Lane, St Albans, United Kingdom, AL3 4HA

Director30 March 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 November 1999Active
Kettering Parkway, Kettering Parkway, Kettering, United Kingdom, NN15 6EY

Corporate Director30 March 2009Active

People with Significant Control

Wyndham Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Triangle, Hammersmith Grove, London, England, W6 0LG
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-04-24Address

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

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.