UKBizDB.co.uk

PRESIDENTE 3 LIMITED

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

This company is commonly known as Presidente 3 Limited. The company was founded 23 years ago and was given the registration number 04089841. The firm's registered office is in REDHILL. You can find them at 10 Goodwood Road, , Redhill, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PRESIDENTE 3 LIMITED
Company Number:04089841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:10 Goodwood Road, Redhill, Surrey, RH1 2HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Goodwood Road, Redhill, RH1 2HH

Secretary13 January 2016Active
64, Church Street, Reigate, England, RH2 0SP

Director22 November 2015Active
10, Goodwood Road, Redhill, RH1 2HH

Director30 October 2013Active
18, George Eliot Close, Witley, GU8 5PQ

Secretary28 October 2008Active
Albany Cottage, West Dene Way, Weybridge, KT13 9RG

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

Secretary13 October 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
St. Mary's, Milford Road, Elstead, Godalming, GU8 6HS

Director28 October 2008Active
Garrick House 10 Oxford Road, Teddington, TW11 0PZ

Director28 October 2008Active
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

Director13 October 2000Active
12 Lindley Road, Walton On Thames, KT12 3EZ

Director13 October 2000Active
Flat A 15 Greencroft Gardens, London, NW6 3LP

Director05 October 2001Active

People with Significant Control

Mr Peter Michael Mason
Notified on:04 January 2018
Status:Active
Date of birth:March 1941
Nationality:English
Address:10, Goodwood Road, Redhill, RH1 2HH
Nature of control:
  • Significant influence or control
Mr John Stuart Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:Albany Cottage, Westdene Way, Weybridge, England, KT13 9RG
Nature of control:
  • Ownership of shares 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 (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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-01-18Officers

Change person director company with change date.

Download
2017-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type micro entity.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Officers

Termination secretary company with name termination date.

Download
2016-01-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.