UKBizDB.co.uk

PRESIDENTE 2 LIMITED

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

This company is commonly known as Presidente 2 Limited. The company was founded 23 years ago and was given the registration number 04054793. The firm's registered office is in HARLOW. You can find them at 107b Old Road The Evelyns, Old Harlow, Harlow, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRESIDENTE 2 LIMITED
Company Number:04054793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:107b Old Road The Evelyns, Old Harlow, Harlow, Essex, England, CM17 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Church Street, Reigate, England, RH2 0SP

Secretary01 November 2023Active
64, Church Street, Reigate, England, RH2 0SP

Director01 November 2017Active
64, Church Street, Reigate, England, RH2 0SP

Director28 June 2023Active
10, Goodwood Road, Redhill, England, RH1 2HH

Director28 June 2023Active
Hanham House, Hanham Lane, Paulton, Bristol, England, BS39 7PF

Secretary01 November 2017Active
The Old Church House, Gatton Bottom, Merstham, Redhill, United Kingdom, RH1 3BH

Secretary20 December 2011Active
16 Semper Close, Knaphill, Woking, GU21 2NG

Secretary21 August 2000Active
Albany Cottage, West Dene Way, Weybridge, KT13 9RG

Secretary01 September 2002Active
Albany Cottage, West Dene Way, Weybridge, KT13 9RG

Secretary17 August 2000Active
Albany Cottage, West Dene Way, Weybridge, KT13 9RG

Secretary16 September 2003Active
Flat A 15 Greencroft Gardens, London, NW6 3LP

Secretary31 January 2002Active
44 Radnor Road, Weybridge, KT13 8JU

Director14 June 2001Active
10, Deans Road, Merstham, Redhill, United Kingdom, RH1 3HE

Director20 December 2011Active
Chemin De Notre Dame 2, Colombier, Neuchatel,

Director21 January 2002Active
Albany Cottage, West Dene Way, Weybridge, KT13 9RG

Director16 September 2003Active
Albany Cottage, West Dene Way, Weybridge, KT13 9RG

Director17 August 2000Active
12 Lindley Road, Walton On Thames, KT12 3EZ

Director17 August 2000Active
Flat A 15 Greencroft Gardens, London, NW6 3LP

Director07 October 2000Active

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
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-09-16Address

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

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Appoint person secretary company with name date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination secretary company with name termination date.

Download
2017-11-02Address

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

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.