Warning: file_put_contents(c/225d472399cca5266e7bbd11fef966c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Professional Share One Limited, BS39 7SX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROFESSIONAL SHARE ONE LIMITED

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

This company is commonly known as Professional Share One Limited. The company was founded 9 years ago and was given the registration number 09279301. The firm's registered office is in BRISTOL. You can find them at Paulton House Old Mills, Paulton, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PROFESSIONAL SHARE ONE LIMITED
Company Number:09279301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Paulton House Old Mills, Paulton, Bristol, England, BS39 7SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paulton House, Old Mills, Paulton, Bristol, England, BS39 7SX

Director24 October 2014Active
Chandos Business Centre, 87 Warwick Street, Leamington Spa, United Kingdom, CV32 4RJ

Director24 October 2014Active
Chandos Business Centre, 87 Warwick Street, Leamington Spa, United Kingdom, CV32 4RJ

Director24 October 2014Active

People with Significant Control

Mr Sebastien Laurent Emmanuel Buhour
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:French
Country of residence:England
Address:Paulton House, Old Mills, Bristol, England, BS39 7SX
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mrs Maria Carolina Guanziroli Stefani
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Italian
Country of residence:England
Address:Paulton House, Old Mills, Bristol, England, BS39 7SX
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Address

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

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Address

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

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Termination director company with name termination date.

Download
2016-04-13Officers

Termination director company with name termination date.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.