Warning: file_put_contents(c/fd15be20ff51c3cfeebd682e9f5d8714.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Project 48 Limited, W1T 3BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROJECT 48 LIMITED

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

This company is commonly known as Project 48 Limited. The company was founded 12 years ago and was given the registration number 07793793. The firm's registered office is in LONDON. You can find them at 27 Mortimer Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PROJECT 48 LIMITED
Company Number:07793793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:27 Mortimer Street, London, W1T 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director24 June 2022Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director24 June 2022Active
27, Mortimer Street, London, W1T 3BL

Director30 September 2011Active
27, Mortimer Street, London, W1T 3BL

Director30 September 2011Active
27, Mortimer Street, London, W1T 3BL

Director30 September 2011Active

People with Significant Control

Ms Lucy Rose Watson
Notified on:01 November 2022
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:27, Mortimer Street, London, United Kingdom, W1T 3BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Adrian Patrick Alan Thompson
Notified on:01 November 2022
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:27, Mortimer Street, London, United Kingdom, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Elizabeth Watson (Nee Hawley)
Notified on:17 May 2018
Status:Active
Date of birth:August 1949
Nationality:British
Address:27, Mortimer Street, London, W1T 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Lucy Rose Watson
Notified on:01 July 2016
Status:Active
Date of birth:February 1982
Nationality:British
Address:27, Mortimer Street, London, W1T 3BL
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.