UKBizDB.co.uk

PUTTERILLS OF HERTFORDSHIRE (STEVENAGE) LTD

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

This company is commonly known as Putterills Of Hertfordshire (stevenage) Ltd. The company was founded 21 years ago and was given the registration number 04721539. 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:PUTTERILLS OF HERTFORDSHIRE (STEVENAGE) LTD
Company Number:04721539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23, Watercress Close, Aston Brook, Stevenage, England, SG2 9TN

Secretary08 April 2003Active
23 Watercress Close, Aston Brook, Stevenage, SG2 9TN

Director08 April 2003Active
23, Watercress Close, Aston Brook, Stevenage, England, SG2 9TN

Director08 April 2003Active
19, Stockens Green, Knebworth, England, SG3 6DQ

Director08 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 April 2003Active
14, Carvers Croft, Woolmer Green, Knebworth, England, SG3 6LX

Director08 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 April 2003Active

People with Significant Control

Miss Ella Louise Stokes
Notified on:20 October 2020
Status:Active
Date of birth:October 2002
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ricky Stokes
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:19 Stockens Green, Knebworth, England, SG3 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gemma Victoria Anderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:78 Priestley Road, Stevenage, England, SG2 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracy Kim Kosmalski
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:23 Watercress Close, Aston Brook, Stevenage, England, SG2 9TN
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
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Address

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

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.