UKBizDB.co.uk

PT NORTHERN LIMITED

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

This company is commonly known as Pt Northern Limited. The company was founded 30 years ago and was given the registration number 02879825. The firm's registered office is in LONDON. You can find them at Kingsgate House, 114/115 High Holborn, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PT NORTHERN LIMITED
Company Number:02879825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kingsgate House, 114/115 High Holborn, London, WC1V 6JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsgate House, 114/115 High Holborn, London, WC1V 6JJ

Secretary08 December 1993Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary24 June 1997Active
Kingsgate House, 114/115 High Holborn, London, WC1V 6JJ

Director21 February 2024Active
Kingsgate House, 114/115 High Holborn, London, United Kingdom, WC1V 6JJ

Director01 April 2019Active
Kingsgate House, 114/115 High Holborn, London, WC1V 6JJ

Director08 December 1993Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary07 December 1993Active
2 Valletta Close, Chelmsford, CM1 2PT

Director24 January 1994Active
Kingsgate House, 114/115 High Holborn, London, WC1V 6JJ

Director08 December 1993Active
Berkswell House, Berkswell, Warwickshire, CV7 7BW

Director08 December 1993Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director07 December 1993Active

People with Significant Control

The Property Trust Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kingsgate House, 114/115 High Holborn, London, United Kingdom, WC1V 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anthony Kai Chiu Cheng
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Kingsgate House, London, WC1V 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.