UKBizDB.co.uk

POTTERIES (GP) LIMITED

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

This company is commonly known as Potteries (gp) Limited. The company was founded 22 years ago and was given the registration number 04361558. The firm's registered office is in LONDON. You can find them at C/o Apam Ltd, 3-5 Barrett Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:POTTERIES (GP) LIMITED
Company Number:04361558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Apam Ltd, 3-5 Barrett Street, London, England, W1U 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Corporate Secretary24 November 2020Active
20, Fenchurch Street, London, England, EC3M 3BY

Director14 April 2023Active
20, Fenchurch Street, London, England, EC3M 3BY

Director14 April 2023Active
C/O Pradera Lateral Limited, 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director15 June 2022Active
40, Broadway, London, United Kingdom, SW1H 0BT

Secretary16 December 2004Active
4 Broadgate, London, EC2M 2DA

Corporate Secretary11 July 2002Active
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary14 August 2019Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary28 January 2002Active
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA

Director11 July 2002Active
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE

Director11 July 2002Active
Warren House, Shire Lane, Chorleywood, WD3 5NH

Director11 October 2005Active
40 Broadway, London, SW1H 0BU

Director17 September 2014Active
C/O Apam Ltd, 3-5 Barrett Street, London, England, W1U 1AY

Director04 September 2018Active
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX

Director11 October 2005Active
40 Broadway, London, SW1H 0BU

Director11 October 2005Active
40 Broadway, London, SW1H 0BU

Director03 November 2011Active
C/O Apam Ltd, 4th Floor, 84, Grosvenor Street, London, United Kingdom, W1K 3JZ

Director04 December 2020Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director14 August 2019Active
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director25 November 2020Active
40 Broadway, London, SW1H 0BU

Director03 November 2011Active
Netherby, Lower Pond Street Duddenhoe End, Saffron Walden, CB11 4UP

Director11 October 2005Active
40 Broadway, London, SW1H 0BU

Director11 October 2005Active
Intu Properties Plc, 40 Broadway, London, United Kingdom, SW1H 0BT

Director04 March 2016Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 January 2017Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40, Broadway, London, SW1H 0BT

Director13 August 2010Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director14 August 2019Active
40 Broadway, London, SW1H 0BU

Director13 August 2010Active
40 Broadway, London, SW1H 0BU

Director11 October 2005Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director03 November 2011Active
42 Castle Road, Camberley, GU15 2DS

Director13 November 2007Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director13 August 2010Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
50 Wavendon Avenue, Chiswick, London, W4 4NS

Director11 October 2005Active

People with Significant Control

Intu Debenture Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Address

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

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-09Address

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

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Address

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

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Appoint corporate secretary company with name date.

Download
2020-11-26Address

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

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.