UKBizDB.co.uk

POINTMASTER LIMITED

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

This company is commonly known as Pointmaster Limited. The company was founded 35 years ago and was given the registration number 02268582. The firm's registered office is in . You can find them at 92 Gleneldon Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:POINTMASTER LIMITED
Company Number:02268582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:92 Gleneldon Road, London, SW16 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92 Gleneldon Road, Streatham, SW16 2BE

Director-Active
Flat 1, 92 Gleneldon Road, Flat 1, 92 Gleneldon Road, London, United Kingdom, SW16 2BE

Director20 December 2021Active
92 Gleneldon Road, London, SW16 2BE

Director30 January 2016Active
92 Gleneldon Road, Streatham, SW16 2BE

Secretary28 October 1999Active
92 Gleneldon Road, Streatham, London, SW16 2BE

Secretary31 July 2003Active
92, Gleneldon Road, London, England, SW16 2BE

Secretary11 April 2012Active
The Privets South Street, Rotherfield, Crowborough, TN6 3LP

Secretary-Active
92 Gleneldon Road, London, SW16 2BE

Secretary10 October 2006Active
92 Gleneldon Road, London, SW16 2BE

Director01 October 2012Active
92, Gleneldon Road, London, England, SW16 2BE

Director30 January 2012Active
92 Gleneldon Road, Streatham, SW16 2BE

Director28 August 2000Active
92 Gleneldon Road, Streatham, London, SW16 2BE

Director31 July 2003Active
92 Gleneldon Road, Streatham, London, SW16 2BE

Director23 October 1999Active
92 Gleneldon Road, Streatham, London, SW16 4BE

Director11 November 1995Active
92 Gleneldon Road, London, SW16 2BE

Director16 August 2016Active
92 Gleneldon Road, London, SW16 2BE

Director30 June 1999Active
92 Gleneldon Road, London, SW16 2BE

Director10 October 2006Active
The Privets South Street, Rotherfield, Crowborough, TN6 3LP

Director-Active
The Former Church Of St James, Chignal St James, CM1 4TZ

Director-Active
92, Gleneldon Road, London, SW16 2BE

Director15 July 2009Active
92 Gleneldon Road, Streatham, SW16 2BE

Director-Active

People with Significant Control

Mr Hugo Robert Francis Mcferran
Notified on:23 January 2022
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:92, Gleneldon Road, London, England, SW16 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Mellis
Notified on:16 August 2016
Status:Active
Date of birth:November 1987
Nationality:British
Address:92 Gleneldon Road, SW16 2BE
Nature of control:
  • Right to appoint and remove directors
Mr Kevin John Barrett
Notified on:29 June 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:92 Gleneldon Road, SW16 2BE
Nature of control:
  • 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 (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
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-08-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2022-01-23Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Accounts

Accounts with accounts type dormant.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type dormant.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-08-16Officers

Termination secretary company with name termination date.

Download
2016-08-16Officers

Termination secretary company with name termination date.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.