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.
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 | : |
|
Registered Address | : | 92 Gleneldon Road, London, SW16 2BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92 Gleneldon Road, Streatham, SW16 2BE | Director | - | Active |
Flat 1, 92 Gleneldon Road, Flat 1, 92 Gleneldon Road, London, United Kingdom, SW16 2BE | Director | 20 December 2021 | Active |
92 Gleneldon Road, London, SW16 2BE | Director | 30 January 2016 | Active |
92 Gleneldon Road, Streatham, SW16 2BE | Secretary | 28 October 1999 | Active |
92 Gleneldon Road, Streatham, London, SW16 2BE | Secretary | 31 July 2003 | Active |
92, Gleneldon Road, London, England, SW16 2BE | Secretary | 11 April 2012 | Active |
The Privets South Street, Rotherfield, Crowborough, TN6 3LP | Secretary | - | Active |
92 Gleneldon Road, London, SW16 2BE | Secretary | 10 October 2006 | Active |
92 Gleneldon Road, London, SW16 2BE | Director | 01 October 2012 | Active |
92, Gleneldon Road, London, England, SW16 2BE | Director | 30 January 2012 | Active |
92 Gleneldon Road, Streatham, SW16 2BE | Director | 28 August 2000 | Active |
92 Gleneldon Road, Streatham, London, SW16 2BE | Director | 31 July 2003 | Active |
92 Gleneldon Road, Streatham, London, SW16 2BE | Director | 23 October 1999 | Active |
92 Gleneldon Road, Streatham, London, SW16 4BE | Director | 11 November 1995 | Active |
92 Gleneldon Road, London, SW16 2BE | Director | 16 August 2016 | Active |
92 Gleneldon Road, London, SW16 2BE | Director | 30 June 1999 | Active |
92 Gleneldon Road, London, SW16 2BE | Director | 10 October 2006 | Active |
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 | Director | 15 July 2009 | Active |
92 Gleneldon Road, Streatham, SW16 2BE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Termination director company with name termination date. | Download |
2016-08-16 | Officers | Termination secretary company with name termination date. | Download |
2016-08-16 | Officers | Termination secretary company with name termination date. | Download |
2016-08-16 | Officers | Appoint person director company with name date. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-31 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.