UKBizDB.co.uk

THE PIED A TERRE PROPERTY COMPANY LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Queenwood Lodge, Prestbury, Cheltenham, England, GL52 3NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queenwood House, Mill Lane Prestbury, Cheltenham, GL52 3NG

Secretary20 August 2001Active
Queenwood House, Prestbury, Cheltenham, GL52 3NG

Director20 December 2005Active
64 Downs Park East, Westbury Park, Bristol, BS6 7QE

Secretary20 August 2001Active
8 Mulberry Walk, London, SW3 6DY

Secretary10 December 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 December 1996Active
Gatwick Farm House, Stantway Lane, Westbury On Severn, GL14 1QG

Director07 August 2003Active
Queenswood House, Queenswood Grove Prestbury, Cheltenham, GL52 3NG

Director01 April 2007Active
Queenswood House, Queenswood Grove Prestbury, Cheltenham, GL52 3NG

Director05 April 2001Active
Queenwood House, Prestbury, Cheltenham, GL52 3NG

Director10 December 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 December 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 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
2024-03-11Accounts

Change account reference date company previous shortened.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-12-13Accounts

Change account reference date company previous extended.

Download
2018-12-13Address

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

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.