This company is commonly known as Property Impact Limited. The company was founded 21 years ago and was given the registration number 04599928. The firm's registered office is in PRESTON. You can find them at Pegasus House 5 Winckley Court, Mount Street, Preston, Lancashire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PROPERTY IMPACT LIMITED |
---|---|---|
Company Number | : | 04599928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2002 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pegasus House 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pegasus House, 5 Winckley Court, Mount Street, Preston, PR1 8BU | Director | 27 September 2017 | Active |
Flat 21, St Mildreds Court, Beach Road, Westgate-On-Sea, England, CT8 8AE | Secretary | 25 November 2002 | Active |
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW | Corporate Nominee Secretary | 25 November 2002 | Active |
Pegasus House, 5 Winckley Court, Mount Street, Preston, PR1 8BU | Director | 08 July 2015 | Active |
Flat 21, St Mildreds Court, Beach Road, Westgate-On-Sea, England, CT8 8AE | Director | 25 November 2002 | Active |
Flat 21, St Mildreds Court, Beach Road, Westgate-On-Sea, England, CT8 8AE | Director | 25 November 2002 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 25 November 2002 | Active |
Mr Peter Donald Ibbetson | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | Pegasus House, 5 Winckley Court, Preston, PR1 8BU |
Nature of control | : |
|
Mr Robert Aspinall | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | British |
Address | : | Pegasus House, 5 Winckley Court, Preston, PR1 8BU |
Nature of control | : |
|
Mr Anthony Edward Aylott | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Pegasus House, 5 Winckley Court, Preston, PR1 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-03 | Dissolution | Dissolution application strike off company. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Accounts | Change account reference date company previous extended. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.