UKBizDB.co.uk

PUTTERILL'S OF HERTFORDSHIRE (LAND AND DEVELOPMENT) LTD

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

This company is commonly known as Putterill's Of Hertfordshire (land And Development) Ltd. The company was founded 21 years ago and was given the registration number 04494295. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PUTTERILL'S OF HERTFORDSHIRE (LAND AND DEVELOPMENT) LTD
Company Number:04494295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2002
End of financial year:22 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Secretary22 July 2021Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director22 July 2021Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary24 July 2002Active
40, Letty Green, Hertford, SG14 2NZ

Secretary26 July 2002Active
93 The Vineyard, Welwyn Garden City, AL8 7PX

Director22 October 2004Active
40, Letty Green, Hertford, SG14 2NZ

Director26 July 2002Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director24 July 2014Active
Blosses, Gosbeck, Ipswich, England, IP6 9SA

Director26 July 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 July 2002Active

People with Significant Control

Ashtons Holdings Ltd
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ashtons (Estate Agents) Limited
Notified on:22 July 2021
Status:Active
Country of residence:England
Address:5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Wayne Shearing
Notified on:24 July 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:40 Letty Green, Nr Hertford, Hertford, England, SG14 2NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kay Rosemary Sheppard
Notified on:24 July 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:103 Chancellors Road, Stevenage, England, SG1 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shirley Shearing
Notified on:24 July 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:40 Letty Green, Nr Hertford, England, SG14 2NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kay Rosemary Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:103 Chancellors Road, Stevenage, England, SG1 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Wayne Shearing
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:40 Letty Green, Nr Hertford, Hertford, England, SG14 2NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shirley Shearing
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:40 Letty Green, Nr Hertford, England, SG14 2NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-11-20Address

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

Download
2023-11-20Officers

Change person secretary company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-08-09Accounts

Change account reference date company current extended.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Change account reference date company current shortened.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-03Address

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

Download
2021-10-08Accounts

Change account reference date company previous extended.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.