UKBizDB.co.uk

PUDDLE DOCK (HOLDINGS) LIMITED

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

This company is commonly known as Puddle Dock (holdings) Limited. The company was founded 28 years ago and was given the registration number 03087984. The firm's registered office is in EDGWARE MIDDLESEX. You can find them at Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PUDDLE DOCK (HOLDINGS) LIMITED
Company Number:03087984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Irish Square, Upper Denbigh Road, St Asaph, Wales, LL17 0RN

Director22 March 2017Active
Irish Square, Upper Denbigh Road, St Asaph, Wales, LL17 0RN

Director13 August 2014Active
Farncombe House, The Goodings, Woodlands St Mary, RG17 7BD

Secretary11 December 1995Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary04 August 1995Active
3 Lammas Road, Cheddington, LU7 0RY

Secretary31 January 2006Active
Farncombe House, The Goodings, Woodlands St Mary, RG17 7BD

Director18 December 2001Active
49 Meadowbank, London, NW3 3AY

Director11 December 1995Active
The Roundhouse Mount Tyndal, Spaniards Road Hampstead, London, NW3 7JH

Director22 March 1996Active
14 Havelock Rise, Luton, LU2 7PS

Director12 December 1997Active
Lot 1966 Fei Ngo Lodge, Clearwater Bay Road, Kowloon, Hong Kong,

Director22 March 1996Active
Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW

Director23 June 2011Active
Unit 6 9th Floor, Premier House, 112 Station Road, Edgware, HA8 7BJ

Director27 June 2011Active
51 Manchester Street, London, W1U 7LU

Director22 February 2006Active
73 Fitzjohns Avenue, London, NW3 6PD

Director12 December 1997Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director04 August 1995Active

People with Significant Control

Mr Richard Eric Littman
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Wales
Address:Irish Square, Upper Denbigh Road, St Asaph, Wales, LL17 0RN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Address

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

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Address

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

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.