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.
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 | : |
|
Registered Address | : | 10 Goodwood Road, Redhill, Surrey, RH1 2HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Goodwood Road, Redhill, RH1 2HH | Secretary | 13 January 2016 | Active |
64, Church Street, Reigate, England, RH2 0SP | Director | 22 November 2015 | Active |
10, Goodwood Road, Redhill, RH1 2HH | Director | 30 October 2013 | Active |
18, George Eliot Close, Witley, GU8 5PQ | Secretary | 28 October 2008 | Active |
Albany Cottage, West Dene Way, Weybridge, KT13 9RG | Secretary | 01 September 2002 | Active |
Albany Cottage, West Dene Way, Weybridge, KT13 9RG | Secretary | 13 October 2000 | Active |
Albany Cottage, West Dene Way, Weybridge, KT13 9RG | Secretary | 16 September 2003 | Active |
Flat A 15 Greencroft Gardens, London, NW6 3LP | Secretary | 31 January 2002 | Active |
44 Radnor Road, Weybridge, KT13 8JU | Director | 14 June 2001 | Active |
St. Mary's, Milford Road, Elstead, Godalming, GU8 6HS | Director | 28 October 2008 | Active |
Garrick House 10 Oxford Road, Teddington, TW11 0PZ | Director | 28 October 2008 | Active |
Chemin De Notre Dame 2, Colombier, Neuchatel, | Director | 21 January 2002 | Active |
Albany Cottage, West Dene Way, Weybridge, KT13 9RG | Director | 16 September 2003 | Active |
Albany Cottage, West Dene Way, Weybridge, KT13 9RG | Director | 13 October 2000 | Active |
12 Lindley Road, Walton On Thames, KT12 3EZ | Director | 13 October 2000 | Active |
Flat A 15 Greencroft Gardens, London, NW6 3LP | Director | 05 October 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2017-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Officers | Termination secretary company with name termination date. | Download |
2016-01-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.