UKBizDB.co.uk

PUNDIT INVESTMENTS LIMITED

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

This company is commonly known as Pundit Investments Limited. The company was founded 52 years ago and was given the registration number 01017565. The firm's registered office is in CLIFTON. You can find them at Redmayne House, 4,whiteladies Road, Clifton, Bristol. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PUNDIT INVESTMENTS LIMITED
Company Number:01017565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Redmayne House, 4,whiteladies Road, Clifton, Bristol, BS8 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redmayne House, 4, Whiteladies Road Clifton, Bristol, England, BS8 1PD

Secretary13 August 2013Active
Redmayne House, 4, Whiteladies Road Clifton, Bristol, England, BS8 1PD

Director13 August 2013Active
24 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director19 June 2018Active
The Clock Tower, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR

Corporate Director01 July 2013Active
15 Lichfield Street, Walsall, WS1 1TS

Secretary-Active
Redmayne House, 4,Whiteladies Road, Clifton, BS8 1PD

Secretary19 March 2008Active
First Floor Flat 14 Oakfield Place, Bristol, BS8 2BJ

Director01 September 2000Active
The Balcony Flat, 14 Oakfield Place, Bristol, BS8 2BJ

Director19 November 2001Active
Redmayne House, 4,Whiteladies Road, Clifton, BS8 1PD

Director21 August 1998Active
14 Oakfield Place, Clifton, Bristol, BS8 2BJ

Director-Active
First Floor Flat 14 Oakfield Place, Clifton, Bristol, BS8 2BJ

Director14 July 1995Active
First Floor Flat, 14 Oakfield Place, Bristol, BS8 2BJ

Director01 October 2002Active
14 Oakfield Place, Clifton, Bristol, BS8 2BJ

Director-Active
15 Lichfield Street, Walsall, WS1 1TS

Director-Active
20 Canynge Square, Clifton, Bristol, BS8 3LA

Director03 October 1994Active
14 Oakfield Place, Clifton, Bristol, BS8 2BJ

Director-Active
Redmayne House, 4,Whiteladies Road, Clifton, BS8 1PD

Director22 April 1993Active

People with Significant Control

Mrs Alice Elizabeth Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:24 Apex Court, Woodlands, Bristol, England, BS32 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Address

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

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Address

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

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Change corporate director company with change date.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption full.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.