This company is commonly known as Property Care International Limited. The company was founded 34 years ago and was given the registration number 02480593. The firm's registered office is in WEYMOUTH. You can find them at Discovery House, 6 Sutton Close, Weymouth, Dorset. This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | PROPERTY CARE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02480593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Discovery House, 6 Sutton Close, Weymouth, Dorset, DT3 6LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Sutton Close, Sutton Poyntz, Weymouth, DT3 6LJ | Secretary | 21 July 2005 | Active |
Nou Centre 5, Enginyer Algarra, 1756 Pals, Spain, | Director | 11 December 2005 | Active |
2 Downview, Boscombe Village, Salisbury, SP4 0AR | Secretary | 26 May 1998 | Active |
Courtneys 78 Oathall Road, Haywards Heath, RH16 3EN | Secretary | 11 October 1992 | Active |
Courtneys 78 Oathall Road, Haywards Heath, RH16 3EN | Secretary | - | Active |
Mas Fuster Ctra De Pals Gualta, Province Of Girona, Spain, FOREIGN | Director | 10 October 1992 | Active |
Flat 123 Beaufort Mansions, Beaufort Street, London, SW3 5AE | Director | 01 March 1992 | Active |
6 Sutton Close, Sutton Poyntz, Weymouth, DT3 6LJ | Director | 29 October 1994 | Active |
Courtneys 78 Oathall Road, Haywards Heath, RH16 3EN | Director | - | Active |
Courtneys 78 Oathall Road, Haywards Heath, RH16 3EN | Director | - | Active |
Courtneys 78 Oathall Road, Haywards Heath, RH16 3EN | Director | - | Active |
Ridge House Jackies Lane, Newick, Lewes, BN8 4QX | Director | 01 March 1992 | Active |
Hollinwood Little London Road, Horam, Heathfield, TN21 0BJ | Director | - | Active |
14 Monks Road, Earls Colne, Colchester, CO6 2RY | Director | 01 January 1995 | Active |
Penning 7, 3641 Lp Mijdrecht, Netherlands, FOREIGN | Director | 20 October 1992 | Active |
Mrs Louisa Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | "Strathmore", 53 Bowleaze Coveway, Weymouth, United Kingdom, DT3 6PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.