This company is commonly known as Putterill's Of Hertfordshire (welwyn Garden City) Limited. The company was founded 22 years ago and was given the registration number 04417234. 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.
Name | : | PUTTERILL'S OF HERTFORDSHIRE (WELWYN GARDEN CITY) LIMITED |
---|---|---|
Company Number | : | 04417234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 13 October 2023 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 13 October 2023 | Active |
40, Letty Green, Hertford, SG14 2NZ | Secretary | 30 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 15 April 2002 | Active |
40, Letty Green, Hertford, SG14 2NZ | Director | 30 April 2002 | Active |
40 Letty Green, Hertford, SG14 2NZ | Director | 30 April 2002 | Active |
Blosses, Gosbeck, Ipswich, England, IP6 9SA | Director | 30 April 2002 | Active |
Blosses, Gosbeck, Ipswich, England, IP6 9SA | Director | 30 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 15 April 2002 | Active |
Pure Property Lettings Limited | ||
Notified on | : | 13 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge House, Fiddle Bridge Lane, Hatfield, England, AL10 0SP |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-17 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.