This company is commonly known as The Pied A Terre Property Company Limited. The company was founded 27 years ago and was given the registration number 03290021. The firm's registered office is in CHELTENHAM. You can find them at Queenwood Lodge, Prestbury, Cheltenham, . This company's SIC code is 68310 - Real estate agencies.
Name | : | THE PIED A TERRE PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 03290021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1996 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queenwood Lodge, Prestbury, Cheltenham, England, GL52 3NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queenwood House, Mill Lane Prestbury, Cheltenham, GL52 3NG | Secretary | 20 August 2001 | Active |
Queenwood House, Prestbury, Cheltenham, GL52 3NG | Director | 20 December 2005 | Active |
64 Downs Park East, Westbury Park, Bristol, BS6 7QE | Secretary | 20 August 2001 | Active |
8 Mulberry Walk, London, SW3 6DY | Secretary | 10 December 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 December 1996 | Active |
Gatwick Farm House, Stantway Lane, Westbury On Severn, GL14 1QG | Director | 07 August 2003 | Active |
Queenswood House, Queenswood Grove Prestbury, Cheltenham, GL52 3NG | Director | 01 April 2007 | Active |
Queenswood House, Queenswood Grove Prestbury, Cheltenham, GL52 3NG | Director | 05 April 2001 | Active |
Queenwood House, Prestbury, Cheltenham, GL52 3NG | Director | 10 December 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 December 1996 | Active |
Mrs Ann Tucker-Brown | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queenwood House, Mill Lane, Cheltenham, England, GL52 3NG |
Nature of control | : |
|
Trustees Of The Tucker Brown 2001 Settlement | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Queenwood House, Mill Lane, Cheltenham, England, GL52 3NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Gazette | Gazette filings brought up to date. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Gazette | Gazette filings brought up to date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-13 | Accounts | Change account reference date company previous extended. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.