UKBizDB.co.uk

PUNCH TAVERNS PROPERTIES LIMITED

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

This company is commonly known as Punch Taverns Properties Limited. The company was founded 26 years ago and was given the registration number 03528601. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PUNCH TAVERNS PROPERTIES LIMITED
Company Number:03528601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1998
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director24 April 2019Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
13 Harbury Street, Burton On Trent, DE13 0RX

Secretary01 March 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
7 Earls Terrace, Kensington, London, W8 6LP

Secretary09 April 1998Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary26 April 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Corporate Secretary07 April 1998Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary17 March 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
28 Kidbrooke Gardens, Blackheath, London, SE3 0PD

Director07 April 1998Active
31 Eastholm, Hampstead Garden Suburb, London, NW11 6LR

Director07 April 1998Active
48 Oxford Gardens, London, W10 5UN

Director19 November 1998Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director12 August 2002Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director12 August 2002Active
7 Earls Terrace, Kensington, London, W8 6LP

Director09 April 1998Active
10 Wellington Road, London, NW8 9SP

Director09 April 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director27 July 2001Active
103 Barrow Gate Road, Chiswick, London, W4 4QS

Director27 July 2001Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director17 March 1998Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS

Director12 August 2002Active
26 Springfield Road, Linslade, Leighton Buzzard, LU7 7QS

Nominee Director17 March 1998Active
Princes House, 95 Gresham Street, London, EC2V 7LY

Corporate Director07 April 1998Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Corporate Director07 April 1998Active
Fifth Floor, 6 Broad Street Place, London, EC2M 7JH

Corporate Director09 April 1998Active

People with Significant Control

Heineken Uk Limited
Notified on:29 August 2017
Status:Active
Country of residence:Scotland
Address:3-4, Broadway Park, Edinburgh, Scotland, EH12 9JZ
Nature of control:
  • Significant influence or control
Punch Taverns Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Other

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-09-06Accounts

Legacy.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Other

Legacy.

Download
2021-10-25Other

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-09-20Accounts

Legacy.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Legacy.

Download
2020-11-18Other

Legacy.

Download
2020-11-18Other

Legacy.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Other

Legacy.

Download
2019-11-04Other

Legacy.

Download
2019-10-17Accounts

Legacy.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-04-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.