UKBizDB.co.uk

PROMENADE OFFICE INVESTMENTS LIMITED

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

This company is commonly known as Promenade Office Investments Limited. The company was founded 26 years ago and was given the registration number 03546087. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 2, Queen Square, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROMENADE OFFICE INVESTMENTS LIMITED
Company Number:03546087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2nd Floor, 2, Queen Square, Liverpool, England, L1 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 2, Queen Square, Liverpool, England, L1 1RH

Secretary11 February 2013Active
2nd Floor, 2, Queen Square, Liverpool, England, L1 1RH

Director11 February 2013Active
2nd Floor, 2, Queen Square, Liverpool, England, L1 1RH

Director11 February 2013Active
2nd Floor, 2, Queen Square, Liverpool, England, L1 1RH

Director11 February 2013Active
King John Court, 2 Queen Sqaure, Liverpool, L1 1RH

Secretary20 July 2004Active
Greengarth, Winhill, Liverpool, L25 6JR

Secretary05 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 1998Active
89 The Serpentine, Aughton, Ormskirk, L39 6RN

Director20 April 2007Active
The Old Hall, Sandfield Park, Liverpool, L12

Director05 May 1998Active
King John Court, 2 Queen Sqaure, Liverpool, L1 1RH

Director17 March 2004Active
25 St Annes Road, Aigburth, L17 6BN

Director01 July 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 April 1998Active

People with Significant Control

Mr Peter Hynd
Notified on:20 July 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:2nd Floor, 2, Queen Square, Liverpool, England, L1 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Elizabeth Hynd
Notified on:20 July 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:2nd Floor, 2, Queen Square, Liverpool, England, L1 1RH
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 (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
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Capital

Capital name of class of shares.

Download
2022-03-29Capital

Capital variation of rights attached to shares.

Download
2022-01-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Capital

Capital name of class of shares.

Download
2018-06-21Resolution

Resolution.

Download
2018-06-21Capital

Capital variation of rights attached to shares.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Mortgage

Mortgage satisfy charge full.

Download
2017-05-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.