UKBizDB.co.uk

PRINTING HOUSE SQUARE LIMITED

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

This company is commonly known as Printing House Square Limited. The company was founded 13 years ago and was given the registration number 07514230. The firm's registered office is in GUILDFORD. You can find them at 65 Woodbridge Road, , Guildford, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRINTING HOUSE SQUARE LIMITED
Company Number:07514230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Woodbridge Road, Guildford, Surrey, England, GU1 4RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ

Corporate Secretary20 November 2023Active
60 Printing House Square, Martyr Road, Guildford, England, GU1 4AJ

Director09 August 2022Active
65, Woodbridge Road, Guildford, England, GU1 4RD

Corporate Secretary10 April 2019Active
65, Woodbridge Road, Guildford, United Kingdom, GU1 4RD

Corporate Secretary02 February 2011Active
4, Flambard Way, Godalming, England, GU7 1FA

Director02 February 2011Active
56 Printing House Square, Martyr Road, Guildford, England, GU1 4AJ

Director31 March 2020Active
Flat 62, Printing House Square, Martyr Road, Guildford, United Kingdom, GU1 4AJ

Director02 February 2011Active
65, Woodbridge Road, Guildford, England, GU1 4RD

Director02 February 2011Active
Flat 64, Printing House Square, Martyr Road, Guildford, United Kingdom, GU1 4AJ

Director02 February 2011Active
71 Printing House Square, Martyr Road, Guildford, England, GU1 4AJ

Director01 February 2019Active
West Winds, Wix Hill, West Horsley, Leatherhead, England, KT24 6ED

Director29 November 2013Active

People with Significant Control

Leasehold Whiteknight Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:41-43, Maddox Street, London, England, W1S 2PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Appoint corporate secretary company with name date.

Download
2023-08-14Address

Default companies house registered office address applied.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint corporate secretary company with name date.

Download
2019-04-11Address

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

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.