UKBizDB.co.uk

PONTCOMBE ESTATES

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

This company is commonly known as Pontcombe Estates. The company was founded 20 years ago and was given the registration number 04801372. The firm's registered office is in DORCHESTER. You can find them at Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PONTCOMBE ESTATES
Company Number:04801372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2003
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, DT1 3AQ

Secretary26 March 2012Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director17 June 2003Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director17 June 2003Active
18 Maumbury Road, Dorchester, DT1 1QN

Secretary29 June 2005Active
Flat B, 163 Abbotsbury Road, Weymouth, DT4 0JX

Secretary17 June 2003Active
13, Rodden Row, Abbotsbury, England, DT3 4JL

Corporate Secretary21 June 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 June 2003Active
Flat 7, 35 Pont Street, London, England, SW1X 0BB

Director08 December 2005Active
The Laurels, 45a Preston Road, Weymouth, DT3 6PX

Director29 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 June 2003Active

People with Significant Control

Mrs Clare Mayo Evelyn Capper
Notified on:14 September 2023
Status:Active
Date of birth:July 1973
Nationality:British
Address:Wadebridge House, 16 Wadebridge Square, Dorchester, DT1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Matthew David Rimmer
Notified on:14 September 2023
Status:Active
Date of birth:March 1987
Nationality:British
Address:Wadebridge House, 16 Wadebridge Square, Dorchester, DT1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Michael Rossiter
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Warren
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:United Kingdom
Address:Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ
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 (7 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
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Capital

Capital allotment new class of shares.

Download
2023-11-09Capital

Capital variation of rights attached to shares.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Capital

Capital name of class of shares.

Download
2023-09-26Incorporation

Memorandum articles.

Download
2023-09-26Resolution

Resolution.

Download
2023-09-26Capital

Capital variation of rights attached to shares.

Download
2023-09-21Capital

Capital allotment new class of shares.

Download
2023-07-21Officers

Change person secretary company with change date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Miscellaneous

Court order.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Miscellaneous

Legacy.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.