UKBizDB.co.uk

PROMISSION LIMITED

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

This company is commonly known as Promission Limited. The company was founded 23 years ago and was given the registration number 04129620. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11 Albemarle Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PROMISSION LIMITED
Company Number:04129620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor, 11 Albemarle Street, London, England, W1S 4HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Berkeley Street, London, England, W1J 8DZ

Secretary01 January 2001Active
16, Berkeley Street, London, England, W1J 8DZ

Director01 January 2001Active
4, Corben Close, Allington, Maidstone, England, ME16 0FH

Director31 October 2018Active
16, Berkeley Street, London, England, W1J 8DZ

Director01 January 2001Active
16, Berkeley Street, London, England, W1J 8DZ

Director01 April 2014Active
11 Raven Wharf Apartments, Lafone Street, London, SE1 2LR

Corporate Secretary21 December 2000Active
8 Willow Mead, Sawbridgeworth, CM21 9HJ

Director01 September 2003Active
Linton House, 164-180 Union Street, London, SE1 0LH

Director07 September 2007Active

People with Significant Control

Heather Crust
Notified on:31 March 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:5, Heathfield Close, Godalming, United Kingdom, GU7 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simom Crust
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:16, Berkeley Street, London, England, W1J 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Hale
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:16, Berkeley Street, London, England, W1J 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Address

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

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Miscellaneous

Legacy.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-07Address

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

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Address

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

Download
2016-12-20Address

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

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.